CALDERSTONES LOGISTICS LTD

Register to unlock more data on OkredoRegister

CALDERSTONES LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08944875

Incorporation date

18/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2014)
dot icon26/03/2026
Micro company accounts made up to 2026-01-31
dot icon09/03/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon20/02/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-13
dot icon20/02/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-13
dot icon19/02/2026
Cessation of Aaron Loftus as a person with significant control on 2026-02-13
dot icon19/02/2026
Registered office address changed from 10 the Tithe Ifield Crawley RH11 0NR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-02-19
dot icon18/02/2026
Termination of appointment of Aaron Loftus as a director on 2026-02-13
dot icon04/06/2025
Micro company accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon23/09/2024
Micro company accounts made up to 2024-01-31
dot icon07/12/2023
Micro company accounts made up to 2023-01-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon27/09/2022
Registered office address changed from 43 Woodstock Court Wilmslow SK9 3SE United Kingdom to 10 the Tithe Ifield Crawley RH11 0NR on 2022-09-27
dot icon27/09/2022
Notification of Aaron Loftus as a person with significant control on 2022-08-09
dot icon27/09/2022
Cessation of Paul Cassell as a person with significant control on 2022-08-09
dot icon27/09/2022
Appointment of Mr Aaron Loftus as a director on 2022-08-09
dot icon27/09/2022
Termination of appointment of Paul Cassell as a director on 2022-08-09
dot icon20/07/2022
Micro company accounts made up to 2022-01-31
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon21/08/2020
Registered office address changed from 20 Portland Street Boston PE21 8NR United Kingdom to 43 Woodstock Court Wilmslow SK9 3SE on 2020-08-21
dot icon21/08/2020
Notification of Paul Cassell as a person with significant control on 2020-07-30
dot icon21/08/2020
Cessation of Rytis Rodnenkovas as a person with significant control on 2020-07-30
dot icon21/08/2020
Appointment of Mr Paul Cassell as a director on 2020-07-30
dot icon21/08/2020
Termination of appointment of Rytis Rodnenkovas as a director on 2020-07-30
dot icon27/07/2020
Micro company accounts made up to 2020-01-31
dot icon20/02/2020
Registered office address changed from 104 Jenkins Road London E13 8NP United Kingdom to 20 Portland Street Boston PE21 8NR on 2020-02-20
dot icon20/02/2020
Cessation of Marcus Stanford as a person with significant control on 2020-02-10
dot icon20/02/2020
Notification of Rytis Rodnenkovas as a person with significant control on 2020-02-10
dot icon20/02/2020
Appointment of Mr Rytis Rodnenkovas as a director on 2020-02-10
dot icon20/02/2020
Termination of appointment of Marcus Stanford as a director on 2020-02-10
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon13/08/2019
Registered office address changed from 275 Somervell Road Harrow HA2 8UB United Kingdom to 104 Jenkins Road London E13 8NP on 2019-08-13
dot icon13/08/2019
Cessation of Niel Daniel Abraham as a person with significant control on 2019-07-12
dot icon13/08/2019
Notification of Marcus Stanford as a person with significant control on 2019-07-12
dot icon13/08/2019
Termination of appointment of Niel Daniel Abraham as a director on 2019-07-12
dot icon13/08/2019
Appointment of Mr Marcus Stanford as a director on 2019-07-12
dot icon25/04/2019
Registered office address changed from 103 Grasmere Crescent Eccles Manchester M30 8DG United Kingdom to 275 Somervell Road Harrow HA2 8UB on 2019-04-25
dot icon25/04/2019
Cessation of Steven Alan Birch as a person with significant control on 2019-04-12
dot icon25/04/2019
Termination of appointment of Steven Alan Birch as a director on 2019-04-12
dot icon25/04/2019
Appointment of Mr Niel Daniel Abraham as a director on 2019-04-12
dot icon25/04/2019
Notification of Niel Daniel Abraham as a person with significant control on 2019-04-12
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon19/09/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 103 Grasmere Crescent Eccles Manchester M30 8DG on 2018-09-19
dot icon19/09/2018
Cessation of Marius Budrys as a person with significant control on 2018-09-11
dot icon19/09/2018
Notification of Steven Alan Birch as a person with significant control on 2018-09-11
dot icon19/09/2018
Appointment of Mr Steven Alan Birch as a director on 2018-09-11
dot icon19/09/2018
Termination of appointment of Marius Budrys as a director on 2018-09-11
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon08/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-16
dot icon08/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-16
dot icon07/06/2018
Registered office address changed from 125 Mansfield Road Temple Normantonton Chesterfield S42 5DG United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2018-06-07
dot icon07/06/2018
Appointment of Mr Marius Budrys as a director on 2018-05-16
dot icon07/06/2018
Notification of Marius Budrys as a person with significant control on 2018-05-16
dot icon07/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon07/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon07/06/2018
Cessation of Tina Jane Brown as a person with significant control on 2018-04-05
dot icon07/06/2018
Termination of appointment of Tina Jane Brown as a director on 2018-04-05
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Notification of Tina Jane Brown as a person with significant control on 2017-10-11
dot icon01/02/2018
Appointment of Mrs Tina Jane Brown as a director on 2017-10-11
dot icon01/02/2018
Cessation of Colin O'neil as a person with significant control on 2017-10-11
dot icon01/02/2018
Registered office address changed from 83 Cherry Tree Drive St Helens WA9 2NT United Kingdom to 125 Mansfield Road Temple Normantonton Chesterfield S42 5DG on 2018-02-01
dot icon01/02/2018
Termination of appointment of Colin O'neil as a director on 2017-10-11
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon11/11/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 83 Cherry Tree Drive St Helens WA9 2NT on 2016-11-11
dot icon11/11/2016
Appointment of Colin O'neil as a director on 2016-11-04
dot icon11/11/2016
Termination of appointment of David Keir as a director on 2016-11-04
dot icon29/07/2016
Micro company accounts made up to 2016-03-31
dot icon29/03/2016
Termination of appointment of Robert Shaw as a director on 2016-03-21
dot icon29/03/2016
Registered office address changed from 3 Elers Grove Stoke-on-Trent ST6 3PT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-03-29
dot icon29/03/2016
Appointment of Mr David Keir as a director on 2016-03-21
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon01/12/2015
Micro company accounts made up to 2015-03-31
dot icon06/11/2015
Appointment of Robert Shaw as a director on 2015-10-28
dot icon06/11/2015
Registered office address changed from 31 Chantry Avenue Bloxwich Walsall WS3 3HA United Kingdom to 3 Elers Grove Stoke-on-Trent ST6 3PT on 2015-11-06
dot icon06/11/2015
Termination of appointment of Neil France as a director on 2015-10-28
dot icon09/04/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 31 Chantry Avenue Bloxwich Walsall WS3 3HA on 2015-04-09
dot icon09/04/2015
Termination of appointment of Douglas Nimmo as a director on 2015-04-01
dot icon09/04/2015
Appointment of Neil France as a director on 2015-04-01
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Ken Dean as a director on 2014-10-31
dot icon10/11/2014
Registered office address changed from 92 Field Street Kettering NN16 8EW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-10
dot icon10/11/2014
Appointment of Douglas Nimmo as a director on 2014-10-31
dot icon10/06/2014
Registered office address changed from 3 Mill Road Kettering NN16 0RY United Kingdom on 2014-06-10
dot icon10/06/2014
Director's details changed for Ken Dean on 2014-06-09
dot icon30/05/2014
Appointment of Ken Dean as a director
dot icon30/05/2014
Termination of appointment of Terence Dunne as a director
dot icon30/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-30
dot icon18/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 16/05/2018
3651
Dunne, Terence
Director
18/03/2014 - 15/04/2014
9216
Abraham, Niel Daniel
Director
12/04/2019 - 12/07/2019
4
Brown, Tina Jane
Director
11/10/2017 - 05/04/2018
-
Birch, Steven Alan
Director
11/09/2018 - 12/04/2019
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALDERSTONES LOGISTICS LTD

CALDERSTONES LOGISTICS LTD is an(a) Active company incorporated on 18/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERSTONES LOGISTICS LTD?

toggle

CALDERSTONES LOGISTICS LTD is currently Active. It was registered on 18/03/2014 .

Where is CALDERSTONES LOGISTICS LTD located?

toggle

CALDERSTONES LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CALDERSTONES LOGISTICS LTD do?

toggle

CALDERSTONES LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CALDERSTONES LOGISTICS LTD have?

toggle

CALDERSTONES LOGISTICS LTD had 1 employees in 2023.

What is the latest filing for CALDERSTONES LOGISTICS LTD?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2026-01-31.