CLICKLINK LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CLICKLINK LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10129237

Incorporation date

18/04/2016

Size

Full

Contacts

Registered address

Registered address

Lancaster House, Nunn Mills Road, Northampton NN1 5GECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2016)
dot icon11/02/2026
Termination of appointment of Gavin Glen Williams as a director on 2026-02-01
dot icon11/02/2026
Termination of appointment of John William Munnelly as a director on 2026-02-01
dot icon11/02/2026
Appointment of Adam Robert Fergusson as a director on 2026-02-01
dot icon11/02/2026
Appointment of Clare Angela Davies as a director on 2026-02-01
dot icon17/01/2026
-
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/01/2026
Director's details changed for Mr Gavin Glen Williams on 2025-01-31
dot icon31/10/2025
Full accounts made up to 2025-01-31
dot icon13/01/2025
Termination of appointment of Jonathon Leslie Williams as a director on 2024-12-04
dot icon13/01/2025
Appointment of Ms Christina Elizabeth Bromley as a director on 2024-12-18
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/10/2024
Full accounts made up to 2024-01-31
dot icon24/07/2024
Appointment of Mr James Wylie Breckenridge as a director on 2024-07-10
dot icon15/07/2024
Change of details for John Lewis Plc as a person with significant control on 2024-07-01
dot icon15/07/2024
Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on 2024-07-01
dot icon29/01/2024
Termination of appointment of Mark Robinson as a director on 2024-01-26
dot icon29/01/2024
Appointment of Mr John William Munnelly as a director on 2024-01-29
dot icon29/01/2024
Director's details changed for Mr Jonathon Leslie Williams on 2024-01-29
dot icon23/01/2024
Termination of appointment of Richard Cawston as a director on 2024-01-22
dot icon23/01/2024
Appointment of Mr Gavin Glen Williams as a director on 2024-01-22
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon03/10/2023
Full accounts made up to 2023-01-31
dot icon02/10/2023
Termination of appointment of Andrew David Murphy as a director on 2023-07-31
dot icon23/01/2023
Termination of appointment of Ged Keogh-Peters as a director on 2023-01-23
dot icon23/01/2023
Appointment of Mr Jonathon Leslie Williams as a director on 2023-01-23
dot icon17/01/2023
Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12
dot icon05/01/2023
Director's details changed for Mr Richard Cawston on 2023-01-04
dot icon04/01/2023
Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT United Kingdom to Lancaster House Nunn Mills Road Northampton NN1 5GE on 2023-01-04
dot icon04/01/2023
Termination of appointment of David Arthur Hodkin as a director on 2023-01-04
dot icon04/01/2023
Appointment of Mr Stuart Macgregor as a secretary on 2023-01-04
dot icon04/01/2023
Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-04
dot icon04/01/2023
Appointment of Mr Richard Cawston as a director on 2023-01-04
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/07/2022
Full accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/07/2021
Full accounts made up to 2021-01-31
dot icon02/06/2021
Appointment of Mr Andrew David Murphy as a director on 2021-06-01
dot icon02/06/2021
Termination of appointment of Katie Papakonstantinou as a director on 2021-05-31
dot icon22/01/2021
Full accounts made up to 2020-01-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/06/2020
Appointment of Ms Katie Papakonstantinou as a director on 2020-06-01
dot icon14/05/2020
Termination of appointment of Berangere Andree Mireille Michel as a director on 2020-05-12
dot icon03/02/2020
Appointment of Mr Mark Robinson as a director on 2020-02-03
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/11/2019
Termination of appointment of Dino Rocos as a director on 2019-05-31
dot icon01/11/2019
Full accounts made up to 2019-01-31
dot icon13/05/2019
Appointment of Ms Marianne Hodgkiss as a secretary on 2019-05-01
dot icon13/05/2019
Termination of appointment of Guy Collingwood Jackson as a secretary on 2019-05-01
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/09/2018
Full accounts made up to 2018-01-31
dot icon30/04/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon28/03/2017
Resolutions
dot icon24/03/2017
Full accounts made up to 2017-01-31
dot icon22/11/2016
Resolutions
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon15/11/2016
Change of share class name or designation
dot icon14/11/2016
Appointment of Mr Antony Gerard Mannix as a director on 2016-11-01
dot icon14/11/2016
Appointment of Richard Ball as a director on 2016-11-01
dot icon14/11/2016
Appointment of Berangere Michel as a director on 2016-11-01
dot icon14/11/2016
Appointment of Dino Rocos as a director on 2016-11-01
dot icon14/11/2016
Appointment of Ged Keogh-Peters as a director on 2016-11-01
dot icon08/11/2016
Appointment of Guy Collingwood Jackson as a secretary on 2016-11-01
dot icon12/09/2016
Current accounting period shortened from 2017-04-30 to 2017-01-31
dot icon18/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkiss, Marianne
Secretary
01/05/2019 - 04/01/2023
-
Ball, Richard
Director
01/11/2016 - Present
-
Murphy, Andrew David
Director
01/06/2021 - 31/07/2023
14
Davies, Clare Angela
Director
01/02/2026 - Present
2
Hodkin, David Arthur
Director
18/04/2016 - 04/01/2023
65

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 CLICKLINK LOGISTICS LIMITED

CLICKLINK LOGISTICS LIMITED is an(a) Active company incorporated on 18/04/2016 with the registered office located at Lancaster House, Nunn Mills Road, Northampton NN1 5GE. There are currently 7 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 CLICKLINK LOGISTICS LIMITED?

toggle

CLICKLINK LOGISTICS LIMITED is currently Active. It was registered on 18/04/2016 .

Where is CLICKLINK LOGISTICS LIMITED located?

toggle

CLICKLINK LOGISTICS LIMITED is registered at Lancaster House, Nunn Mills Road, Northampton NN1 5GE.

What does CLICKLINK LOGISTICS LIMITED do?

toggle

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

What is the latest filing for CLICKLINK LOGISTICS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Gavin Glen Williams as a director on 2026-02-01.