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

F & N WORLDWIDE LOGISTICS LIMITED

UNIT 14 AUTUMN PARK, DYSART ROAD, GRANTHAM, NG31 7DD,
Company Registration Number
01765011
Private Limited Company
Active

Company Overview

About F & N Worldwide Logistics Ltd
F & N WORLDWIDE LOGISTICS LIMITED was founded on 1983-10-27 and has its registered office in Grantham. The organisation's status is listed as "Active". F & N Worldwide Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F & N WORLDWIDE LOGISTICS LIMITED
 
Legal Registered Office
UNIT 14 AUTUMN PARK
DYSART ROAD
GRANTHAM
NG31 7DD
Other companies in NG31
 
Filing Information
Company Number 01765011
Company ID Number 01765011
Date formed 1983-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166477081  
Last Datalog update: 2024-04-06 18:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F & N WORLDWIDE LOGISTICS 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 F & N WORLDWIDE LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL CARL FLETCHER
Director 1991-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN LILLEY
Company Secretary 2013-08-09 2015-10-26
SUSANNE FLETCHER
Director 1991-12-30 2014-06-30
SUSANNE FLETCHER
Company Secretary 1991-12-30 2013-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CARL FLETCHER C F W REMOVALS LTD Director 2015-10-26 CURRENT 2004-12-03 Active
PAUL CARL FLETCHER SWOLO CLOTHING LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-11-08
PAUL CARL FLETCHER SAFER HEARTS LTD Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2016-05-17
PAUL CARL FLETCHER GRANTHAM SELF STORE LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
PAUL CARL FLETCHER A A A SELF STORE LTD Director 2002-06-27 CURRENT 2002-06-14 Active - Proposal to Strike off
PAUL CARL FLETCHER LONDONTHORPE PROPERTY LTD Director 2000-09-06 CURRENT 2000-09-04 Active
PAUL CARL FLETCHER READ'S WORLDWIDE LIMITED Director 2000-02-15 CURRENT 2000-02-10 Active
PAUL CARL FLETCHER F&N WORLDWIDE MOVERS LIMITED Director 1996-04-01 CURRENT 1994-03-04 Active
PAUL CARL FLETCHER 1ST ACCESS SELF STORAGE PETERBOROUGH LTD Director 1991-05-09 CURRENT 1988-12-12 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15Change of details for Mr Paul Carl Fletcher as a person with significant control on 2023-07-31
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017650110012
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-07-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24MR05All of the property or undertaking has been released from charge for charge number 017650110012
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3002
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 3002
2016-01-21AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-18TM02Termination of appointment of Andrew John Lilley on 2015-10-26
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Economics House Unit 14 Autumn Park Dysart Road Grantham Lincolnshire NG31 7DD
2015-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017650110011
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017650110012
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 3002
2015-01-14AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE FLETCHER
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 3002
2014-02-11AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017650110011
2013-08-09AP03Appointment of Andrew John Lilley as company secretary
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNE FLETCHER
2013-05-22AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-29AR0118/12/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-18AR0118/12/11 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-21AR0118/12/10 FULL LIST
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-04AR0118/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE FLETCHER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARL FLETCHER / 04/02/2010
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-03-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-30169£ IC 3966/3002 26/09/07 £ SR 96438@.01=964
2007-10-30RES13TERMS OF THE AGREEMENT 01/10/07
2007-10-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-19363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-23363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21244DELIVERY EXT'D 3 MTH 30/06/03
2004-02-24363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-01-28225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-01-22363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-26128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2001-01-25244DELIVERY EXT'D 3 MTH 31/03/00
2001-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-22363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/00
2000-01-24363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-11-22ORES01ALTERARTICLES18/08/99
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0209192 Active Licenced property: AUTUMN PARK UNIT 14 DYSART ROAD GRANTHAM DYSART ROAD GB NG31 7DD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 F & N WORLDWIDE LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-18 Outstanding CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE")
2013-09-07 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
MORTGAGE 2005-12-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-09-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-11-01 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-10-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-10 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2003-03-10 Satisfied BIBBY FACTORS LIMITED
LEGAL MORTGAGE 1999-07-21 Satisfied MIDLAND BANK PLC
MORTGAGE DEED 1998-04-09 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL MORTGAGE 1997-06-02 Satisfied MIDLAND BANK PLC
FIXED & FLOATING CHARGE. 1992-01-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 F & N WORLDWIDE LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of F & N WORLDWIDE LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F & N WORLDWIDE LOGISTICS LIMITED
Trademarks
We have not found any records of F & N WORLDWIDE LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F & N WORLDWIDE LOGISTICS 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 (49410 - Freight transport by road) as F & N WORLDWIDE LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where F & N WORLDWIDE LOGISTICS 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 F & N WORLDWIDE LOGISTICS 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 F & N WORLDWIDE LOGISTICS 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.