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

CARGO CONTRACT LOGISTICS LIMITED

SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE,
Company Registration Number
05385911
Private Limited Company
Active

Company Overview

About Cargo Contract Logistics Ltd
CARGO CONTRACT LOGISTICS LIMITED was founded on 2005-03-08 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Cargo Contract 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
CARGO CONTRACT LOGISTICS LIMITED
 
Legal Registered Office
SWINFORD HOUSE
ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EE
Other companies in ST4
 
Filing Information
Company Number 05385911
Company ID Number 05385911
Date formed 2005-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857302522  
Last Datalog update: 2024-01-09 12:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGO CONTRACT LOGISTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BACHE BROWN & CO. LIMITED   GENTS ACCOUNTANCY SERVICES 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 CARGO CONTRACT LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RICHARD SCRAGG
Director 2005-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GLYN WELFORD
Company Secretary 2005-03-08 2012-06-22
ANDREW JOHN SUMNER
Director 2005-03-08 2010-03-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-08 2005-03-08
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-08 2005-03-08

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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-15Change of details for Cargo Express Limited as a person with significant control on 2023-02-14
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
2023-02-14Change of details for Cargo Express Limited as a person with significant control on 2023-02-14
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-12-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-19CH01Director's details changed for Nigel Richard Scragg on 2017-01-11
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-10AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-17AR0108/03/15 ANNUAL RETURN FULL LIST
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21RES12VARYING SHARE RIGHTS AND NAMES
2014-05-21RES01ADOPT ARTICLES 21/05/14
2014-05-21SH10Particulars of variation of rights attached to shares
2014-05-21SH08Change of share class name or designation
2014-04-16RES01ADOPT ARTICLES 03/04/2014
2014-04-16RES12Resolution of varying share rights or name
2014-04-16SH10Particulars of variation of rights attached to shares
2014-04-16SH08Change of share class name or designation
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM Durham House, 73 Station Road Codsall Wolverhampton WV3 1BZ
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-13AR0108/03/14 ANNUAL RETURN FULL LIST
2014-03-13CH01Director's details changed for Nigel Richard Scragg on 2014-03-01
2013-05-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0108/03/13 ANNUAL RETURN FULL LIST
2013-02-13RES13Resolutions passed:
  • Approval of directors loan memorandum 15/10/2012
2012-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WELFORD
2012-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0108/03/12 ANNUAL RETURN FULL LIST
2011-05-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0108/03/11 FULL LIST
2010-06-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0108/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SUMNER / 01/01/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD SCRAGG / 01/01/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMNER
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-04-1288(2)RAD 08/06/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2005-03-21288bSECRETARY RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-08NEWINCINCORPORATION 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
We could not find any licences issued to CARGO CONTRACT LOGISTICS 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 CARGO CONTRACT LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARGO CONTRACT LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2018-03-31
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 CARGO CONTRACT LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of CARGO CONTRACT LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGO CONTRACT LOGISTICS LIMITED
Trademarks
We have not found any records of CARGO CONTRACT LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGO CONTRACT 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 CARGO CONTRACT 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 CARGO CONTRACT 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 CARGO CONTRACT 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 CARGO CONTRACT 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.

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