Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXEL LOGISTICS PROPERTY LIMITED
Company Information for

EXEL LOGISTICS PROPERTY LIMITED

SOLSTICE HOUSE, 251, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1EA,
Company Registration Number
01141282
Private Limited Company
Active

Company Overview

About Exel Logistics Property Ltd
EXEL LOGISTICS PROPERTY LIMITED was founded on 1973-10-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Exel Logistics Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXEL LOGISTICS PROPERTY LIMITED
 
Legal Registered Office
SOLSTICE HOUSE, 251
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1EA
Other companies in RG12
 
Filing Information
Company Number 01141282
Company ID Number 01141282
Date formed 1973-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXEL LOGISTICS PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXEL LOGISTICS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
NIGEL PAUL GRAHAM
Director 2011-07-18
JANE LI
Director 2016-02-01
KEVIN PAUL SEY
Director 2014-04-07
MICHAEL JAMES TRIMM
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
DERMOT FRANCIS WOOLLISCROFT
Director 2016-02-01 2016-11-25
EXEL SECRETARIAL SERVICES LIMITED
Director 2014-02-04 2016-02-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 1992-09-24 2015-11-04
IAN CAMERON
Director 2011-10-31 2014-01-31
ROGER MICHAEL EWART MANN
Director 1999-03-08 2011-10-31
DEREK LESLIE KAY
Director 1999-03-08 2011-07-31
RONAN JAMES DUNNE
Director 1996-09-23 2001-08-31
JEREMY MICHAEL TONGE
Director 1999-03-08 2000-10-27
RICHARD JOHN HUNT
Director 1999-03-08 1999-12-01
ANTHONY ROBERT WILLIAMS
Director 1992-11-16 1999-03-08
ROBERT ALLAN BENNETT
Director 1992-09-24 1996-11-21
TREVOR GEORGE LARMAN
Director 1992-09-24 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PAUL GRAHAM HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
KEVIN PAUL SEY COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2014-04-07 CURRENT 2001-03-09 Active
KEVIN PAUL SEY NATIONAL CARRIERS LIMITED Director 2014-04-07 CURRENT 1981-01-15 Active - Proposal to Strike off
KEVIN PAUL SEY TRUCKS AND CHILD SAFETY LIMITED Director 2014-04-07 CURRENT 1968-11-19 Active
KEVIN PAUL SEY HYPERION PROPERTIES LIMITED Director 2014-04-07 CURRENT 1965-08-19 Liquidation
KEVIN PAUL SEY EXEL INVESTMENTS LIMITED Director 2014-04-07 CURRENT 1981-11-27 Active
KEVIN PAUL SEY DHL REAL ESTATE (UK) LIMITED Director 2014-04-07 CURRENT 1973-12-12 Active
KEVIN PAUL SEY ROSIER DISTRIBUTION LIMITED Director 2014-04-07 CURRENT 1993-08-23 Active
KEVIN PAUL SEY DHL GBS (UK) LIMITED Director 2014-04-07 CURRENT 1981-11-18 Active
MICHAEL JAMES TRIMM EXEL HOLDINGS LIMITED Director 2017-03-22 CURRENT 1980-06-30 Active
MICHAEL JAMES TRIMM OCEAN OVERSEAS HOLDINGS LIMITED Director 2016-11-25 CURRENT 1957-11-29 Active
MICHAEL JAMES TRIMM NATIONAL CARRIERS LIMITED Director 2016-11-25 CURRENT 1981-01-15 Active - Proposal to Strike off
MICHAEL JAMES TRIMM TANKFREIGHT LIMITED Director 2016-11-25 CURRENT 1938-02-22 Liquidation
MICHAEL JAMES TRIMM TRUCKS AND CHILD SAFETY LIMITED Director 2016-11-25 CURRENT 1968-11-19 Active
MICHAEL JAMES TRIMM OCEAN GROUP INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1935-11-07 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LIMITED Director 2016-11-25 CURRENT 1902-06-06 Active
MICHAEL JAMES TRIMM EXEL INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1981-11-27 Active
MICHAEL JAMES TRIMM JOINT RETAIL LOGISTICS LIMITED Director 2016-11-25 CURRENT 1984-08-07 Active
MICHAEL JAMES TRIMM FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-11-25 CURRENT 1954-11-26 Active - Proposal to Strike off
MICHAEL JAMES TRIMM DHL EXEL SUPPLY CHAIN LIMITED Director 2016-11-25 CURRENT 1987-12-29 Liquidation
MICHAEL JAMES TRIMM EXEL OVERSEAS LIMITED Director 2016-11-25 CURRENT 1991-07-15 Active
MICHAEL JAMES TRIMM DHL GBS (UK) LIMITED Director 2016-11-25 CURRENT 1981-11-18 Active
MICHAEL JAMES TRIMM DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CESSATION OF MICHAEL JAMES TRIMM AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2023-03-23APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2023-03-23DIRECTOR APPOINTED MR GARETH JOHN OSBORN
2023-03-23DIRECTOR APPOINTED MR GARETH JOHN OSBORN
2022-07-07PSC07CESSATION OF KEVIN PAUL SEY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL SEY
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15AP01DIRECTOR APPOINTED MR NIGEL WILLIAM JOHN GODFREY
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-03PSC02Notification of Dhl Supply Chain Limited as a person with significant control on 2016-04-06
2019-01-02TM02Termination of appointment of Jane Li on 2018-12-31
2018-12-19PSC07CESSATION OF JANE LI AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE LI
2018-10-01PSC07CESSATION OF NIGEL PAUL GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL GRAHAM
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS WOOLLISCROFT
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR DERMOT FRANCIS WOOLLISCROFT
2016-02-01AP01DIRECTOR APPOINTED MRS JANE LI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2015-11-23AP03Appointment of Mrs Jane Li as company secretary on 2015-11-04
2015-11-23TM02Termination of appointment of Exel Secretarial Services Limited on 2015-11-04
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-04CH01Director's details changed for Mr Nigel Paul Graham on 2015-06-04
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR. KEVIN PAUL SEY
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2014-02-05AP02CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0101/06/13 FULL LIST
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM THE MERTON CENTRE 45 ST PETERS STREET BEDFORD MK40 2UB
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0101/06/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR IAN CAMERON
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MANN
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KAY
2011-07-26AP01DIRECTOR APPOINTED NIGEL PAUL GRAHAM
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0101/06/11 FULL LIST
2011-01-12RES01ADOPT ARTICLES 22/12/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0101/06/10 FULL LIST
2010-06-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-22AUDAUDITOR'S RESIGNATION
2007-06-08363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-08363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26363aRETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-01363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-14288cSECRETARY'S PARTICULARS CHANGED
2004-07-14288cSECRETARY'S PARTICULARS CHANGED
2003-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-10-25363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-20288bDIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
2001-06-12AAFULL ACCOUNTS MADE UP TO 11/03/00
2000-10-12363aRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-16225ACC. REF. DATE SHORTENED FROM 15/03/01 TO 31/12/00
2000-03-30288cSECRETARY'S PARTICULARS CHANGED
2000-01-18AAFULL ACCOUNTS MADE UP TO 14/03/99
2000-01-04288bDIRECTOR RESIGNED
1999-10-06363aRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-04-13288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-14288bDIRECTOR RESIGNED
1999-02-11CERTNMCOMPANY NAME CHANGED NFC FINANCE 1991 (M) LIMITED CERTIFICATE ISSUED ON 12/02/99
1999-01-14AAFULL ACCOUNTS MADE UP TO 14/03/98
1998-09-29363aRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1998-06-22288cDIRECTOR'S PARTICULARS CHANGED
1998-01-16AAFULL ACCOUNTS MADE UP TO 15/03/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EXEL LOGISTICS PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXEL LOGISTICS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXEL LOGISTICS PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXEL LOGISTICS PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of EXEL LOGISTICS PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXEL LOGISTICS PROPERTY LIMITED
Trademarks
We have not found any records of EXEL LOGISTICS PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ANDERSON DESIGN & BUILD LIMITED 2014-02-07 Outstanding
STANDARD SECURITY FLYAWAY PARKING LIMITED 2005-01-24 Outstanding

We have found 2 mortgage charges which are owed to EXEL LOGISTICS PROPERTY LIMITED

Income
Government Income
We have not found government income sources for EXEL LOGISTICS PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EXEL LOGISTICS PROPERTY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EXEL LOGISTICS PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXEL LOGISTICS PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXEL LOGISTICS PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.