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

ACUMEN LOGISTICS GROUP LIMITED

ACUMEN HOUSE PARK CIRCLE, TITHE BARN WAY, SWAN VALLEY, NORTHAMPTON, NN4 9BH,
Company Registration Number
04777033
Private Limited Company
Active

Company Overview

About Acumen Logistics Group Ltd
ACUMEN LOGISTICS GROUP LIMITED was founded on 2003-05-27 and has its registered office in Swan Valley. The organisation's status is listed as "Active". Acumen Logistics Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
ACUMEN LOGISTICS GROUP LIMITED
 
Legal Registered Office
ACUMEN HOUSE PARK CIRCLE
TITHE BARN WAY
SWAN VALLEY
NORTHAMPTON
NN4 9BH
Other companies in SL7
 
Previous Names
WINTER HILL TWENTY NINE LIMITED 13/08/2004
Filing Information
Company Number 04777033
Company ID Number 04777033
Date formed 2003-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB175853962  
Last Datalog update: 2024-04-06 22:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMEN LOGISTICS GROUP 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.
Companies with same name ACUMEN LOGISTICS GROUP LIMITED
The following companies were found which have the same name as ACUMEN LOGISTICS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACUMEN LOGISTICS GROUP HOLDINGS LIMITED ACUMEN HOUSE PARK CIRCLE TITHE BARN WAY SWAN VALLEY NORTHAMPTON NN4 9BH Active Company formed on the 2020-10-09

Company Officers of ACUMEN LOGISTICS GROUP LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARY HODGES
Company Secretary 2012-02-21
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2003-05-27
STEVEN BROWN
Director 2017-10-01
CHRISTOPHER CHARLES CLIFFORD DOUGHTY
Director 2017-03-24
JOHN HODGES
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
OXFORD FORMATIONS LIMITED
Director 2003-05-27 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE OXFORD SECRETARIAT LIMITED VAS OVERSEAS LIMITED Company Secretary 2006-06-15 CURRENT 2003-06-08 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED VAS LIMITED Company Secretary 2005-10-11 CURRENT 2000-03-08 Active
THE OXFORD SECRETARIAT LIMITED SHOPTHEWEB LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED PARADIGM FLEET SERVICES LIMITED Company Secretary 2004-07-30 CURRENT 1976-11-05 Active
THE OXFORD SECRETARIAT LIMITED AUTO UK LOGISTICS LTD. Company Secretary 2004-07-30 CURRENT 1954-10-22 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED ACUMEN AUTOMOTIVE LIMITED Company Secretary 2004-07-30 CURRENT 1963-07-08 Active
THE OXFORD SECRETARIAT LIMITED ACUMEN DISTRIBUTION LIMITED Company Secretary 2004-07-30 CURRENT 1982-02-08 Active
THE OXFORD SECRETARIAT LIMITED VISTA PRIME (UK) LIMITED Company Secretary 1997-04-07 CURRENT 1997-04-07 Dissolved 2017-06-20
THE OXFORD SECRETARIAT LIMITED OXFORD FORMATIONS LIMITED Company Secretary 1996-10-08 CURRENT 1996-10-08 Active
STEVEN BROWN ACUMEN DISTRIBUTION LIMITED Director 2017-10-01 CURRENT 1982-02-08 Active
STEVEN BROWN ACUMEN AUTOMOTIVE LOGISTICS LIMITED Director 2017-10-01 CURRENT 2000-04-26 Active
STEVEN BROWN J & A TRANSPORTERS LIMITED Director 2017-10-01 CURRENT 2002-04-26 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY J & A TRANSPORTERS LIMITED Director 2017-04-04 CURRENT 2002-04-26 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY ACUMEN AUTOMOTIVE LOGISTICS LIMITED Director 2009-10-08 CURRENT 2000-04-26 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY VAS LIMITED Director 2005-12-06 CURRENT 2000-03-08 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY ACUMEN DISTRIBUTION LIMITED Director 2004-07-06 CURRENT 1982-02-08 Active
JOHN HODGES J & A TRANSPORTERS LIMITED Director 2017-04-04 CURRENT 2002-04-26 Active
JOHN HODGES ACUMEN AUTOMOTIVE LOGISTICS LIMITED Director 2009-06-15 CURRENT 2000-04-26 Active
JOHN HODGES PARADIGM FLEET SERVICES LIMITED Director 2004-07-06 CURRENT 1976-11-05 Active
JOHN HODGES AUTO UK LOGISTICS LTD. Director 2004-07-06 CURRENT 1954-10-22 Active - Proposal to Strike off
JOHN HODGES ACUMEN AUTOMOTIVE LIMITED Director 2004-07-06 CURRENT 1963-07-08 Active
JOHN HODGES ACUMEN DISTRIBUTION LIMITED Director 2004-06-30 CURRENT 1982-02-08 Active
JOHN HODGES VAS OVERSEAS LIMITED Director 2003-06-08 CURRENT 2003-06-08 Active - Proposal to Strike off
JOHN HODGES VAS LIMITED Director 2000-10-04 CURRENT 2000-03-08 Active
JOHN HODGES TEMPLEWOOD HOMES LIMITED Director 1997-05-17 CURRENT 1997-04-17 Active - Proposal to Strike off

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
2024-04-05Director's details changed for Joanna Marie Doughty on 2023-11-10
2024-04-05Director's details changed for Mr Christopher Charles Clifford Doughty on 2023-11-10
2024-04-05CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 047770330002
2023-04-19DIRECTOR APPOINTED MR NAIEM ASHRAF
2023-04-19Director's details changed for Mr Steven Brown on 2022-05-27
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-19PSC05Change of details for Acumen Logistics Group Holdings Limited as a person with significant control on 2021-03-19
2021-03-19CH01Director's details changed for Mr Steven Brown on 2021-03-19
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT
2021-03-19TM02Termination of appointment of Kathleen Mary Hodges on 2021-03-04
2021-03-19PSC02Notification of Acumen Logistics Group Holdings Limited as a person with significant control on 2021-02-26
2021-03-19PSC07CESSATION OF JOHN HODGES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-19SH0126/02/21 STATEMENT OF CAPITAL GBP 1.25
2021-03-19AP03Appointment of Joanna Marie Doughty as company secretary on 2021-03-04
2021-03-19AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGES
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-22AP01DIRECTOR APPOINTED JOANNA DOUGHTY
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR STEVEN BROWN
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CLIFFORD DOUGHTY
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23SH02Sub-division of shares on 2010-03-17
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-29AR0127/05/15 ANNUAL RETURN FULL LIST
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0127/05/14 ANNUAL RETURN FULL LIST
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047770330001
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0127/05/13 ANNUAL RETURN FULL LIST
2013-02-19RES01ADOPT ARTICLES 19/02/13
2012-06-29AR0127/05/12 ANNUAL RETURN FULL LIST
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-21AP03Appointment of Mrs Kathleen Mary Hodges as company secretary
2012-01-12SH02Sub-division of shares on 2010-03-17
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0127/05/11 ANNUAL RETURN FULL LIST
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0127/05/10 FULL LIST
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE OXFORD SECRETARIAT LIMITED / 22/05/2010
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-04-08RES13SUBDIVIDED 17/03/2010
2009-06-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HODGES / 29/05/2009
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-06-30MEM/ARTSARTICLES OF ASSOCIATION
2008-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-05-20RES01ADOPT ARTICLES 12/05/2008
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-29225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-08-13CERTNMCOMPANY NAME CHANGED WINTER HILL TWENTY NINE LIMITED CERTIFICATE ISSUED ON 13/08/04
2004-08-09363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02288bDIRECTOR RESIGNED
2003-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACUMEN LOGISTICS GROUP 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 ACUMEN LOGISTICS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 ACUMEN LOGISTICS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ACUMEN LOGISTICS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACUMEN LOGISTICS GROUP LIMITED
Trademarks
We have not found any records of ACUMEN LOGISTICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMEN LOGISTICS GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ACUMEN LOGISTICS GROUP 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 ACUMEN LOGISTICS GROUP 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 ACUMEN LOGISTICS GROUP 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 ACUMEN LOGISTICS GROUP 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.