UKBizDB.co.uk

WHISTERFIELD LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whisterfield Logistics Ltd. The company was founded 10 years ago and was given the registration number 08959293. The firm's registered office is in LINGFIELD. You can find them at 14 Featherstone, Blindley Heath, Lingfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WHISTERFIELD LOGISTICS LTD
Company Number:08959293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:14 Featherstone, Blindley Heath, Lingfield, United Kingdom, RH7 6JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director23 August 2021Active
Flat 3, 85 Avenue Road, Harold Wood, Romford, United Kingdom, RM3 0SS

Director07 November 2018Active
14 Featherstone, Blindley Heath, Lingfield, United Kingdom, RH7 6JY

Director08 June 2020Active
8, Fairfield Crescent, Huyton, Liverpool, United Kingdom, L36 4JQ

Director12 May 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
5, Meadow View Road, Greenhill, Sheffield, United Kingdom, S8 7TN

Director23 August 2016Active
13, Maid Morville Avenue, Dreghorn, Irvine, United Kingdom, KA11 4BX

Director03 February 2016Active
32 Edmondscote Road, Leamington Spa, United Kingdom, CV32 6AQ

Director08 August 2018Active
4, The Mount, Luton, United Kingdom, LU3 1BU

Director21 March 2016Active
6, School Lane, Newbold Coleorton, Coalville, United Kingdom, LE67 8PF

Director16 May 2014Active
41 Kenilworth Drive, Nuneaton, United Kingdom, CV11 5XP

Director13 October 2017Active
11a King Street, Walsall, United Kingdom, WS9 9LN

Director07 December 2020Active
26 Winrose Garth, Leeds, United Kingdom, LS10 3HR

Director20 September 2019Active
15 North Avenue, South Elmsall, Pontefract, United Kingdom, WF9 2HD

Director18 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 August 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Anthony Murphy
Notified on:07 December 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:11a King Street, Walsall, United Kingdom, WS9 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nickolas Bruce
Notified on:08 June 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:14 Featherstone, Blindley Heath, Lingfield, United Kingdom, RH7 6JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Paterson
Notified on:20 September 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:26 Winrose Garth, Leeds, United Kingdom, LS10 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Sylvester
Notified on:18 April 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:15 North Avenue, South Elmsall, Pontefract, United Kingdom, WF9 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iulian-Nicolae Andonas
Notified on:07 November 2018
Status:Active
Date of birth:September 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 3, 85 Avenue Road, Romford, United Kingdom, RM3 0SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Lewis Hylton
Notified on:08 August 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:32 Edmondscote Road, Leamington Spa, United Kingdom, CV32 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Gerrard Mullick
Notified on:13 October 2017
Status:Active
Date of birth:December 1963
Nationality:Irish
Country of residence:United Kingdom
Address:41 Kenilworth Drive, Nuneaton, United Kingdom, CV11 5XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles William Gallagher
Notified on:23 August 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:5, Meadow View Road, Sheffield, United Kingdom, S8 7TN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-21Dissolution

Dissolution application strike off company.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Address

Change registered office address company with date old address new address.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.