CARGOCARE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CARGOCARE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09070169

Incorporation date

04/06/2014

Size

Small

Contacts

Registered address

Registered address

C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon13/04/2026
Appointment of Christopher Simcock as a director on 2026-04-02
dot icon10/04/2026
Accounts for a medium company made up to 2025-09-30
dot icon07/04/2026
Registration of charge 090701690001, created on 2026-04-02
dot icon25/03/2026
Cessation of Cargocare Holdings Limited as a person with significant control on 2026-02-24
dot icon25/03/2026
Notification of Cc Global Holdings Limited as a person with significant control on 2026-02-24
dot icon04/03/2026
Cancellation of shares. Statement of capital on 2026-02-24
dot icon26/02/2026
Cessation of Cargocare Limited as a person with significant control on 2026-02-24
dot icon26/02/2026
Notification of Cargocare Holdings Limited as a person with significant control on 2026-02-24
dot icon09/07/2025
Sub-division of shares on 2024-10-28
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon11/02/2025
Accounts for a small company made up to 2024-09-30
dot icon25/06/2024
Second filing of Confirmation Statement dated 2023-06-01
dot icon25/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon19/06/2024
Cessation of Rbf Cargocare Ltd as a person with significant control on 2023-06-01
dot icon19/06/2024
Notification of Cargocare Limited as a person with significant control on 2023-06-01
dot icon18/06/2024
Second filing of Confirmation Statement dated 2023-06-01
dot icon14/06/2024
Accounts for a small company made up to 2023-09-30
dot icon23/01/2024
Director's details changed for Mr Deryck George O'donnell on 2024-01-23
dot icon13/06/2023
Appointment of Mr Benjamin Graham Whitehead as a director on 2023-06-01
dot icon13/06/2023
Appointment of Mr Rhys Andrew Lambert as a director on 2023-06-01
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon17/05/2023
Cessation of Rbf Cargocare Limited as a person with significant control on 2022-11-18
dot icon09/05/2023
Certificate of change of name
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/11/2022
Termination of appointment of Richard William Burgess as a director on 2022-10-28
dot icon22/11/2022
Cessation of Burhill Logistics Limited as a person with significant control on 2022-10-28
dot icon22/11/2022
Notification of Rbf Cargocare Ltd as a person with significant control on 2022-10-28
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon14/02/2022
Amended total exemption full accounts made up to 2021-09-30
dot icon31/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/08/2021
Termination of appointment of Jonathan Darrell Beech as a director on 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/08/2019
Second filing for the termination of Oliver Magnus as a director
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon11/06/2019
Termination of appointment of Oliver Peter Cole Magnus as a director on 2019-06-07
dot icon08/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon05/07/2016
Appointment of Mrs Lydia Kate Pearse Foy as a director on 2016-07-01
dot icon15/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Deryck George O’Donnell on 2016-06-01
dot icon15/06/2016
Director's details changed for Mr Richard William Burgess on 2016-06-01
dot icon15/06/2016
Director's details changed for Mr Oliver Peter Cole Magnus on 2016-06-01
dot icon15/06/2016
Director's details changed for Mr Jonathan Darrell Beech on 2016-06-01
dot icon19/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon28/07/2015
Registered office address changed from 67 Newland Street Witham Essex CM8 1AA United Kingdom to C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA on 2015-07-28
dot icon26/02/2015
Termination of appointment of Ian George Dunn as a director on 2015-02-23
dot icon23/02/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon20/02/2015
Appointment of Mr Deryck George O’Donnell as a director on 2015-02-12
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon17/02/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon04/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

9
2022
change arrow icon+26.51 % *

* during past year

Cash in Bank

£569,644.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
272.18K
-
0.00
450.27K
-
2022
9
355.14K
-
0.00
569.64K
-
2022
9
355.14K
-
0.00
569.64K
-

Employees

2022

Employees

9 Ascended50 % *

Net Assets(GBP)

355.14K £Ascended30.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

569.64K £Ascended26.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odonnell, Deryck George
Director
12/02/2015 - Present
3
Burgess, Richard
Director
04/06/2014 - 28/10/2022
10
Foy, Lydia Kate Pearse
Director
01/07/2016 - Present
9
Rhys Andrew Lambert
Director
01/06/2023 - Present
4
Whitehead, Benjamin Graham
Director
01/06/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARGOCARE GLOBAL LIMITED

CARGOCARE GLOBAL LIMITED is an(a) Active company incorporated on 04/06/2014 with the registered office located at C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGOCARE GLOBAL LIMITED?

toggle

CARGOCARE GLOBAL LIMITED is currently Active. It was registered on 04/06/2014 .

Where is CARGOCARE GLOBAL LIMITED located?

toggle

CARGOCARE GLOBAL LIMITED is registered at C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AA.

What does CARGOCARE GLOBAL LIMITED do?

toggle

CARGOCARE GLOBAL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CARGOCARE GLOBAL LIMITED have?

toggle

CARGOCARE GLOBAL LIMITED had 9 employees in 2022.

What is the latest filing for CARGOCARE GLOBAL LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Christopher Simcock as a director on 2026-04-02.