1675 LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

1675 LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01955622

Incorporation date

07/11/1985

Size

Full

Contacts

Registered address

Registered address

North Western Mills, Crewe, Cheshire CW2 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon16/04/2026
Full accounts made up to 2025-07-31
dot icon06/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon11/04/2025
Full accounts made up to 2024-07-31
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon30/04/2024
Notification of Agri Food Holdings Limited as a person with significant control on 2024-04-05
dot icon30/04/2024
Cessation of Morning Foods Limited as a person with significant control on 2024-04-05
dot icon25/04/2024
Accounts for a small company made up to 2023-07-31
dot icon05/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon27/04/2023
Termination of appointment of Peter Matthew Mellor as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mr Mark Thomas Cookson as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mr Mark Thomas Cookson as a secretary on 2023-04-27
dot icon27/04/2023
Termination of appointment of Peter Matthew Mellor as a secretary on 2023-04-27
dot icon17/04/2023
Accounts for a small company made up to 2022-07-31
dot icon05/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon25/04/2022
Accounts for a small company made up to 2021-07-31
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon22/04/2021
Accounts for a small company made up to 2020-07-31
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon08/04/2020
Accounts for a small company made up to 2019-07-31
dot icon30/12/2019
Confirmation statement made on 2019-12-29 with updates
dot icon30/12/2019
Director's details changed for Mr Peter Matthew Mellor on 2019-11-29
dot icon28/06/2019
Appointment of Mr Peter Matthew Mellor as a director on 2019-06-28
dot icon28/06/2019
Termination of appointment of David Warr as a director on 2019-06-28
dot icon16/04/2019
Accounts for a small company made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon08/01/2019
Director's details changed for Mr John Edward Lea on 2018-12-29
dot icon08/01/2019
Director's details changed for Mr James John Lea on 2018-12-29
dot icon12/12/2018
Appointment of Mr Peter Matthew Mellor as a secretary on 2018-12-01
dot icon12/12/2018
Termination of appointment of David Warr as a secretary on 2018-12-01
dot icon03/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon11/12/2017
Appointment of Mr Derek Charles Croucher as a director on 2017-12-08
dot icon01/12/2017
Appointment of Mr David Wallace Baxter as a director on 2017-11-30
dot icon01/12/2017
Appointment of Mr John Borrowdale as a director on 2017-11-30
dot icon01/12/2017
Appointment of Mr James John Lea as a director on 2017-11-30
dot icon01/12/2017
Appointment of Mr David Warr as a director on 2017-11-30
dot icon27/11/2017
Resolutions
dot icon27/11/2017
Change of name notice
dot icon16/11/2017
Change of name notice
dot icon27/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon27/04/2016
Accounts for a small company made up to 2015-07-31
dot icon18/04/2016
Director's details changed for Mr John Edward Lea on 2016-04-01
dot icon18/04/2016
Secretary's details changed for Mr David Warr on 2016-04-01
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/05/2015
Accounts for a small company made up to 2014-07-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2014
Secretary's details changed for Mr David Warr on 2013-12-03
dot icon13/08/2013
Certificate of change of name
dot icon13/08/2013
Change of name notice
dot icon29/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-07-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon23/05/2007
Full accounts made up to 2006-07-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-07-31
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-07-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-07-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon27/04/2003
Full accounts made up to 2002-07-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-07-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon14/11/2001
Director resigned
dot icon09/05/2001
Full accounts made up to 2000-07-31
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-07-31
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-07-31
dot icon31/01/1999
Return made up to 31/12/98; no change of members
dot icon18/05/1998
Full accounts made up to 1997-07-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-07-31
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-10-31
dot icon04/04/1996
Accounting reference date shortened from 30/10 to 31/07
dot icon19/02/1996
Return made up to 31/12/95; no change of members
dot icon07/08/1995
Full accounts made up to 1994-10-31
dot icon28/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Secretary resigned;new secretary appointed
dot icon09/08/1994
Full accounts made up to 1993-10-31
dot icon14/02/1994
Return made up to 31/12/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon21/02/1993
Return made up to 31/12/92; no change of members
dot icon01/09/1992
Full accounts made up to 1991-10-31
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon07/09/1991
Full accounts made up to 1990-10-31
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon05/09/1990
Full accounts made up to 1989-10-31
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon10/10/1989
Full accounts made up to 1988-10-31
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon06/10/1988
Full accounts made up to 1987-10-31
dot icon25/09/1987
Full accounts made up to 1986-10-31
dot icon25/09/1987
Return made up to 06/08/87; full list of members
dot icon17/09/1986
Return made up to 08/09/86; full list of members
dot icon17/09/1986
Director resigned;new director appointed
dot icon17/09/1986
Registered office changed on 17/09/86 from: knowle house 4 norfolk park road sheffield sz 3DE
dot icon07/08/1986
Accounting reference date notified as 30/10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borrowdale, John Mark
Director
30/11/2017 - Present
2
Lea, James John
Director
30/11/2017 - Present
20
Warr, David
Director
30/11/2017 - 28/06/2019
18
Baxter, David Wallace
Director
30/11/2017 - Present
2
Croucher, Derek Charles
Director
08/12/2017 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1675 LOGISTICS LIMITED

1675 LOGISTICS LIMITED is an(a) Active company incorporated on 07/11/1985 with the registered office located at North Western Mills, Crewe, Cheshire CW2 6HP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1675 LOGISTICS LIMITED?

toggle

1675 LOGISTICS LIMITED is currently Active. It was registered on 07/11/1985 .

Where is 1675 LOGISTICS LIMITED located?

toggle

1675 LOGISTICS LIMITED is registered at North Western Mills, Crewe, Cheshire CW2 6HP.

What does 1675 LOGISTICS LIMITED do?

toggle

1675 LOGISTICS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for 1675 LOGISTICS LIMITED?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-07-31.