CARDINAL GLOBAL LOGISTICS LTD

Register to unlock more data on OkredoRegister

CARDINAL GLOBAL LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03444899

Incorporation date

06/10/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Leestone Road, Sharston Industrial Estate, Sharston, Manchester M22 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1997)
dot icon26/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/10/2025
Director's details changed for Mr Brian Peter Hay on 2025-10-02
dot icon20/10/2025
Director's details changed for Mr Brian Peter Hay on 2024-05-31
dot icon20/10/2025
Director's details changed for Mr Liam Anthony Mcgonagle on 2024-10-10
dot icon20/10/2025
Director's details changed for Mr James Matthew Whyatt on 2022-07-06
dot icon20/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon17/10/2025
Director's details changed for Mr James Matthew Whyatt on 2025-10-02
dot icon03/03/2025
Director's details changed for Mr Brian Peter Hay on 2025-02-14
dot icon28/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Director's details changed for Mr Liam Anthony Mcgonagle on 2023-08-16
dot icon21/07/2023
Appointment of Mr Craig Daniel Poole as a director on 2023-07-20
dot icon17/07/2023
Director's details changed for Mr James Matthew Whyatt on 2023-07-17
dot icon03/07/2023
Certificate of change of name
dot icon03/05/2023
Satisfaction of charge 2 in full
dot icon03/05/2023
Satisfaction of charge 4 in full
dot icon02/05/2023
Registration of charge 034448990008, created on 2023-04-28
dot icon18/04/2023
Cessation of Brian Peter Hay as a person with significant control on 2016-04-06
dot icon18/04/2023
Notification of Cardinal Maritime Enterprises Ltd as a person with significant control on 2016-04-06
dot icon11/04/2023
Registration of charge 034448990007, created on 2023-04-06
dot icon18/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon02/08/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Director's details changed for Mr Liam Anthony Mcgonagle on 2020-12-01
dot icon11/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon05/02/2020
Termination of appointment of Charles Michael Mcgonagle as a director on 2020-01-23
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Satisfaction of charge 3 in full
dot icon19/12/2016
Confirmation statement made on 2016-10-06 with updates
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Registration of charge 034448990006, created on 2016-04-06
dot icon14/12/2015
Accounts for a medium company made up to 2014-12-31
dot icon21/10/2015
Director's details changed for Mr Liam Anthony Mcgonagle on 2015-10-21
dot icon21/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon07/10/2015
Registration of charge 034448990005, created on 2015-10-01
dot icon18/03/2015
Appointment of Mr Robert William Cross as a director on 2015-02-01
dot icon18/03/2015
Termination of appointment of Philip Frank Devall as a director on 2015-02-01
dot icon18/12/2014
Accounts for a medium company made up to 2013-12-31
dot icon18/12/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon21/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon05/10/2012
Memorandum and Articles of Association
dot icon05/10/2012
Resolutions
dot icon04/07/2012
Director's details changed for Charles Mcgonagle on 2012-06-01
dot icon04/07/2012
Director's details changed for Mr Liam Anthony Mcgonagle on 2012-06-01
dot icon04/07/2012
Secretary's details changed for Liam Anthony Mcgonagle on 2012-06-01
dot icon04/07/2012
Appointment of Mr Philip Frank Devall as a director
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Robert Cross as a director
dot icon17/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon03/12/2009
Director's details changed for Charles Mcgonagle on 2009-10-03
dot icon03/12/2009
Director's details changed for Brian Peter Hay on 2009-10-03
dot icon03/12/2009
Director's details changed for Liam Mcgonagle on 2009-10-03
dot icon03/12/2009
Director's details changed for Mr James Matthew Whyatt on 2009-10-03
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Mr Robert William Cross on 2009-10-03
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 06/10/08; full list of members
dot icon27/11/2008
Return made up to 06/10/07; no change of members
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 06/10/06; full list of members
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Particulars of mortgage/charge
dot icon15/05/2006
Secretary resigned;director resigned
dot icon15/05/2006
New secretary appointed
dot icon14/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon31/10/2005
Return made up to 06/10/05; full list of members
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Registered office changed on 16/12/04 from: units 22-23 newhaven business park barton lane eccles manchester M30 0HH
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/11/2004
Return made up to 06/10/04; full list of members
dot icon02/04/2004
Director's particulars changed
dot icon02/04/2004
Director's particulars changed
dot icon02/04/2004
Director's particulars changed
dot icon02/04/2004
Director's particulars changed
dot icon02/04/2004
Secretary's particulars changed;director's particulars changed
dot icon20/11/2003
Return made up to 06/10/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 06/10/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2001-12-31
dot icon02/11/2001
Return made up to 06/10/01; full list of members
dot icon01/11/2001
New director appointed
dot icon12/09/2001
Accounts for a small company made up to 2000-12-31
dot icon12/10/2000
Return made up to 06/10/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 1999-12-31
dot icon01/11/1999
Return made up to 06/10/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Particulars of mortgage/charge
dot icon16/02/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon27/01/1999
Return made up to 06/10/98; full list of members
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
Registered office changed on 21/12/98 from: 8 old hall road gatley cheadle cheshire SK8 4BE
dot icon21/12/1998
Ad 17/11/98--------- £ si 298@1=298 £ ic 2/300
dot icon13/10/1998
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon10/10/1997
Secretary resigned
dot icon06/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

216
2022
change arrow icon+270.90 % *

* during past year

Cash in Bank

£12,660,775.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
202
18.37M
-
0.00
3.41M
-
2022
216
23.69M
-
177.86M
12.66M
-
2022
216
23.69M
-
177.86M
12.66M
-

Employees

2022

Employees

216 Ascended7 % *

Net Assets(GBP)

23.69M £Ascended28.97 % *

Total Assets(GBP)

-

Turnover(GBP)

177.86M £Ascended- *

Cash in Bank(GBP)

12.66M £Ascended270.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgonagle, Charles Michael
Director
09/08/2005 - 23/01/2020
10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
06/10/1997 - 06/10/1997
7613
Cross, Robert William
Director
01/02/2015 - Present
6
Whyatt, James Matthew
Director
01/05/2001 - Present
6
Poole, Craig Daniel
Director
20/07/2023 - Present
2

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

10
STRATHROY DAIRY LIMITEDShergrim, Mountjoy East, Omagh, Co Tyrone BT79 7JD
Active

Category:

Liquid milk and cream production

Comp. code:

NI019798

Reg. date:

12/09/1986

Turnover:

-

No. of employees:

165
TOUREEN CONTRACTORS LIMITED25 Cecil Road, Harrow, Middlesex HA3 5QY
Active

Category:

Construction of commercial buildings

Comp. code:

02728742

Reg. date:

03/07/1992

Turnover:

-

No. of employees:

161
GRAVELL'S LIMITEDService Centre, Pembrey Road, Kidwelly, Carmarthenshire SA17 4TF
Active

Category:

Sale of new cars and light motor vehicles

Comp. code:

00653461

Reg. date:

22/03/1960

Turnover:

-

No. of employees:

159
V12 SPORTS & CLASSICS LTDThe Midland Studio College, London Road, Hinckley LE10 1HQ
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

05861786

Reg. date:

29/06/2006

Turnover:

-

No. of employees:

217
RAYBURN TRADING COMPANY LIMITED1st Floor Cloister House, New Bailey Street, Salford M3 5FS
Active

Category:

Wholesale of pharmaceutical goods

Comp. code:

00588569

Reg. date:

08/08/1957

Turnover:

-

No. of employees:

175

Description

copy info iconCopy

About CARDINAL GLOBAL LOGISTICS LTD

CARDINAL GLOBAL LOGISTICS LTD is an(a) Active company incorporated on 06/10/1997 with the registered office located at Leestone Road, Sharston Industrial Estate, Sharston, Manchester M22 4RB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 216 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL GLOBAL LOGISTICS LTD?

toggle

CARDINAL GLOBAL LOGISTICS LTD is currently Active. It was registered on 06/10/1997 .

Where is CARDINAL GLOBAL LOGISTICS LTD located?

toggle

CARDINAL GLOBAL LOGISTICS LTD is registered at Leestone Road, Sharston Industrial Estate, Sharston, Manchester M22 4RB.

What does CARDINAL GLOBAL LOGISTICS LTD do?

toggle

CARDINAL GLOBAL LOGISTICS LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does CARDINAL GLOBAL LOGISTICS LTD have?

toggle

CARDINAL GLOBAL LOGISTICS LTD had 216 employees in 2022.

What is the latest filing for CARDINAL GLOBAL LOGISTICS LTD?

toggle

The latest filing was on 26/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.