C & D LOGISTICS SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

C & D LOGISTICS SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775690

Incorporation date

21/05/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Clifton Moor, Clifton, Penrith, Cumbria CA10 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1999)
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon03/04/2025
Termination of appointment of Brian Blenkharn as a director on 2025-03-28
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon06/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon08/04/2022
Registered office address changed from Progress House Cullet Drive Queenborough Kent ME11 5JS to Clifton Moor Clifton Penrith Cumbria CA10 2EY on 2022-04-08
dot icon06/04/2022
Statement of capital following an allotment of shares on 1999-05-31
dot icon06/04/2022
Termination of appointment of Christopher John Minnican as a director on 2022-03-23
dot icon06/04/2022
Appointment of Mr Brian Blenkharn as a director on 2022-03-23
dot icon06/04/2022
Appointment of Mr David Andrew Lindop as a director on 2022-03-23
dot icon06/04/2022
Notification of A.W. Jenkinson Transport Limited as a person with significant control on 2022-03-23
dot icon06/04/2022
Cessation of Christopher John Minnican as a person with significant control on 2022-03-23
dot icon06/04/2022
Cessation of Debra Jayne Filmer as a person with significant control on 2022-03-23
dot icon04/04/2022
Miscellaneous
dot icon25/03/2022
Registration of charge 037756900008, created on 2022-03-23
dot icon25/03/2022
Registration of charge 037756900009, created on 2022-03-23
dot icon27/01/2022
Notification of Debra Jayne Filmer as a person with significant control on 2016-04-06
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon15/01/2021
Termination of appointment of Mary Eva Woollett as a secretary on 2020-12-21
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon16/05/2018
Director's details changed for Mr Christopher John Minnican on 2018-05-16
dot icon16/05/2018
Change of details for Mr Christopher John Minnican as a person with significant control on 2018-05-16
dot icon16/05/2018
Secretary's details changed for Mary Eva Woollett on 2018-05-16
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/07/2016
Satisfaction of charge 3 in full
dot icon30/07/2016
Satisfaction of charge 4 in full
dot icon30/07/2016
Satisfaction of charge 5 in full
dot icon30/07/2016
Satisfaction of charge 6 in full
dot icon30/07/2016
Satisfaction of charge 7 in full
dot icon30/07/2016
Satisfaction of charge 2 in full
dot icon30/07/2016
Satisfaction of charge 1 in full
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon30/06/2015
Auditor's resignation
dot icon09/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon24/12/2013
Certificate of change of name
dot icon24/12/2013
Change of name notice
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon09/07/2009
Accounts for a medium company made up to 2009-03-31
dot icon09/06/2009
Return made up to 21/05/09; full list of members
dot icon14/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/06/2008
Return made up to 21/05/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 21/05/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 21/05/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 21/05/05; full list of members; amend
dot icon24/05/2005
Return made up to 21/05/05; full list of members
dot icon14/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon09/06/2004
Return made up to 21/05/04; full list of members
dot icon28/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon01/06/2003
Return made up to 21/05/03; full list of members
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon22/05/2003
Ad 08/05/03--------- £ si 100@1=100 £ ic 2002/2102
dot icon01/02/2003
Particulars of mortgage/charge
dot icon25/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon19/06/2002
Return made up to 21/05/02; full list of members
dot icon21/01/2002
Director resigned
dot icon16/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon30/05/2001
Return made up to 21/05/01; full list of members
dot icon12/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon28/11/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon17/07/2000
Registered office changed on 17/07/00 from: 56 the willows newington sittingbourne kent ME9 7LS
dot icon20/06/2000
Return made up to 21/05/00; full list of members
dot icon25/01/2000
Particulars of mortgage/charge
dot icon10/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon15/06/1999
Ad 31/05/99--------- £ si 2@1=2 £ ic 1/3
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
Registered office changed on 26/05/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon21/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindop, David Andrew
Director
23/03/2022 - Present
8
Minnican, Christopher John
Director
21/05/1999 - 23/03/2022
3
Graeme, Lesley Joyce
Nominee Director
21/05/1999 - 21/05/1999
9756
Graeme, Dorothy May
Nominee Secretary
21/05/1999 - 21/05/1999
3072
Filmer, David Ronald
Director
21/05/1999 - 23/11/2001
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & D LOGISTICS SOUTH EAST LIMITED

C & D LOGISTICS SOUTH EAST LIMITED is an(a) Active company incorporated on 21/05/1999 with the registered office located at Clifton Moor, Clifton, Penrith, Cumbria CA10 2EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & D LOGISTICS SOUTH EAST LIMITED?

toggle

C & D LOGISTICS SOUTH EAST LIMITED is currently Active. It was registered on 21/05/1999 .

Where is C & D LOGISTICS SOUTH EAST LIMITED located?

toggle

C & D LOGISTICS SOUTH EAST LIMITED is registered at Clifton Moor, Clifton, Penrith, Cumbria CA10 2EY.

What does C & D LOGISTICS SOUTH EAST LIMITED do?

toggle

C & D LOGISTICS SOUTH EAST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C & D LOGISTICS SOUTH EAST LIMITED?

toggle

The latest filing was on 09/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.