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

SEFTON LOGISTICS CO LIMITED

MR MICHAEL ELSON, C/O UNION JACK FLOORING LTD. ASHCROFT ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, MERSEYSIDE, L33 7TW,
Company Registration Number
03554059
Private Limited Company
Active

Company Overview

About Sefton Logistics Co Ltd
SEFTON LOGISTICS CO LIMITED was founded on 1998-04-28 and has its registered office in Liverpool. The organisation's status is listed as "Active". Sefton Logistics Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEFTON LOGISTICS CO LIMITED
 
Legal Registered Office
MR MICHAEL ELSON
C/O UNION JACK FLOORING LTD. ASHCROFT ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
MERSEYSIDE
L33 7TW
Other companies in L33
 
Filing Information
Company Number 03554059
Company ID Number 03554059
Date formed 1998-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEFTON LOGISTICS CO 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 SEFTON LOGISTICS CO LIMITED

Current Directors
Officer Role Date Appointed
JOANNE SUSAN ELSON
Company Secretary 2007-06-14
MICHAEL BRENDAN ELSON
Director 1998-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA ANN ELSON
Company Secretary 1999-06-18 2007-06-14
MICHAEL BRENDAN ELSON
Company Secretary 1998-04-28 1999-07-01
LYNDA ANN ELSON
Director 1998-04-28 1999-06-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-04-28 1998-04-28
WATERLOW NOMINEES LIMITED
Nominated Director 1998-04-28 1998-04-28

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
2023-06-01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRENDAN ELSON
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0128/04/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Mr Michael Brendan Elson on 2014-04-28
2014-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE SUSAN ELSON on 2014-04-28
2014-04-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-07DISS40Compulsory strike-off action has been discontinued
2013-09-04AR0128/04/13 ANNUAL RETURN FULL LIST
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM Profumo House Ashcroft Road Knowsley Industrial Park Liverpool Merseyside L33 7TW
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-11AR0128/04/12 ANNUAL RETURN FULL LIST
2012-06-11CH01Director's details changed for Mr Michael Brendan Elson on 2012-06-09
2012-06-09CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE SUSAN MELLAN on 2012-06-09
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-25AR0128/04/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-23AR0128/04/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRENDAN ELSON / 01/01/2010
2010-03-30AA30/04/09 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE MELLAN / 01/01/2009
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-19AA30/04/08 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/07
2007-05-30363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-19363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 26 TIMWAY DRIVE WEST DERBY VILLAGE LIVERPOOL MERSEYSIDE L12 4YR
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-02363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 58 NORTH MERSEY BUSINESS PARK WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK MERSEYSIDE L33 7UY
2000-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/00
2000-05-03363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-21288aNEW SECRETARY APPOINTED
1999-07-21288bDIRECTOR RESIGNED
1999-05-05363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-26288bSECRETARY RESIGNED
1998-05-26288bDIRECTOR RESIGNED
1998-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 National operator OC0292375 Expired Licenced property: PROFUMO HOUSE ASHCROFT ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7TW;

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
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against SEFTON LOGISTICS CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-03-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-08-15 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 158,298
Creditors Due After One Year 2012-05-01 £ 146,433
Creditors Due Within One Year 2013-04-30 £ 35,497
Creditors Due Within One Year 2012-05-01 £ 36,190
Provisions For Liabilities Charges 2013-04-30 £ 1,552
Provisions For Liabilities Charges 2012-05-01 £ 4,479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SEFTON LOGISTICS CO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 15,001
Cash Bank In Hand 2012-05-01 £ 3,042
Current Assets 2013-04-30 £ 37,307
Current Assets 2012-05-01 £ 29,992
Debtors 2013-04-30 £ 8,486
Debtors 2012-05-01 £ 13,130
Stocks Inventory 2013-04-30 £ 13,820
Stocks Inventory 2012-05-01 £ 13,820
Tangible Fixed Assets 2013-04-30 £ 188,333
Tangible Fixed Assets 2012-05-01 £ 211,544

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEFTON LOGISTICS CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEFTON LOGISTICS CO LIMITED
Trademarks
We have not found any records of SEFTON LOGISTICS CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEFTON LOGISTICS CO 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 SEFTON LOGISTICS CO 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 SEFTON LOGISTICS CO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEFTON LOGISTICS CO LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEFTON LOGISTICS CO 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 SEFTON LOGISTICS CO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4