CONDOR LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CONDOR LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00797017

Incorporation date

19/03/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Condor Logistics Limited, New Harbour Road South, Poole, Dorset BH15 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1964)
dot icon02/10/2025
Notification of Condor Uk Holdings Limited as a person with significant control on 2025-10-02
dot icon24/09/2025
Cessation of Condor Uk Holdings Limited as a person with significant control on 2025-09-24
dot icon27/06/2025
Registered office address changed from Condor House New Harbour Road South Hamworthy Poole Dorset BH15 4AJ to Condor Logistics Limited New Harbour Road South Poole Dorset BH15 4AJ on 2025-06-27
dot icon16/05/2025
Total exemption full accounts made up to 2024-03-30
dot icon14/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon15/04/2025
Termination of appointment of Ashley Henry John Kelso as a director on 2025-04-07
dot icon24/03/2025
Termination of appointment of Steven George Broomfield as a secretary on 2025-03-21
dot icon24/03/2025
Termination of appointment of Russell Martin Kew as a director on 2024-09-30
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon26/04/2024
Termination of appointment of John Joe Charles Napton as a director on 2024-02-20
dot icon26/04/2024
Appointment of Mr Christophe Bernard Francois Mathieu as a director on 2024-02-22
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-26
dot icon03/08/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-27
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-28
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/04/2020
Notification of Condor Uk Holdings Limited as a person with significant control on 2020-03-06
dot icon01/04/2020
Cessation of Macquarie Infrastructure & Real Assets (Europe) Limited as a person with significant control on 2020-03-06
dot icon12/03/2020
Appointment of Mr John Joe Charles Napton as a director on 2020-03-06
dot icon12/03/2020
Appointment of Mr Ashley Henry John Kelso as a director on 2020-03-06
dot icon12/03/2020
Termination of appointment of Catherine Isabelle Bates as a director on 2020-03-06
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Appointment of Mr Russell Martin Kew as a director on 2018-11-08
dot icon28/08/2018
Appointment of Miss Catherine Isabelle Bates as a director on 2018-08-23
dot icon28/08/2018
Termination of appointment of Jason Lee Clark as a director on 2018-08-23
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon16/04/2018
Appointment of Mr Steven George Broomfield as a secretary on 2018-04-01
dot icon16/04/2018
Termination of appointment of Ian Terence Thakore as a secretary on 2018-04-01
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-25
dot icon06/10/2017
Satisfaction of charge 8 in full
dot icon01/09/2017
Resolutions
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon17/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Mr Jason Lee Clark as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Noel Harrison as a director on 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-28
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/01/2015
Total exemption full accounts made up to 2014-03-29
dot icon18/12/2014
Miscellaneous
dot icon17/11/2014
Appointment of Mr Ian Terence Thakore as a secretary on 2014-11-14
dot icon17/11/2014
Termination of appointment of Noel Harrison as a secretary on 2014-11-14
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2013-03-30
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Robert Sait as a director
dot icon06/01/2013
Full accounts made up to 2012-03-24
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr Robert Gordon Sait on 2012-02-06
dot icon12/10/2011
Termination of appointment of Simon Edsall as a director
dot icon05/09/2011
Appointment of Mr Noel Harrison as a director
dot icon02/09/2011
Termination of appointment of Matthew Harrison as a director
dot icon10/08/2011
Full accounts made up to 2011-03-26
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon20/07/2011
Director's details changed for Mr Simon James Edsall on 2011-07-20
dot icon22/09/2010
Full accounts made up to 2010-03-27
dot icon06/09/2010
Appointment of Mr Matthew Harrison as a director
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/07/2010
Termination of appointment of Ian Barker as a director
dot icon16/01/2010
Full accounts made up to 2009-03-28
dot icon14/12/2009
Director's details changed for Mr Robert Gordon Sait on 2009-12-14
dot icon14/12/2009
Director's details changed for Simon James Edsall on 2009-12-14
dot icon14/12/2009
Director's details changed for Ian Bailes Barker on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Mr Noel Harrison on 2009-12-14
dot icon01/10/2009
Director appointed mr robert gordon sait
dot icon01/10/2009
Appointment terminated director russell kew
dot icon11/08/2009
Return made up to 01/08/09; full list of members
dot icon10/08/2009
Secretary's change of particulars / noel harrison / 10/08/2009
dot icon10/08/2009
Appointment terminated director robert provan
dot icon30/03/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/10/2008
Resolutions
dot icon03/10/2008
Appointment terminated secretary david harbord
dot icon03/10/2008
Secretary appointed noel harrison
dot icon03/10/2008
Director appointed simon james edsall
dot icon03/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/08/2008
Return made up to 01/08/08; full list of members
dot icon07/07/2008
Full accounts made up to 2007-09-29
dot icon23/08/2007
Return made up to 01/08/07; full list of members
dot icon23/08/2007
Secretary's particulars changed
dot icon16/01/2007
Full accounts made up to 2006-09-30
dot icon25/08/2006
Return made up to 01/08/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-10-01
dot icon17/03/2006
Secretary resigned
dot icon17/03/2006
New secretary appointed
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon26/04/2005
Director resigned
dot icon14/03/2005
Full accounts made up to 2004-10-02
dot icon01/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Declaration of assistance for shares acquisition
dot icon29/09/2004
Director resigned
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Director resigned
dot icon12/08/2004
Return made up to 01/08/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-09-27
dot icon11/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Director's particulars changed
dot icon07/02/2004
Declaration of assistance for shares acquisition
dot icon12/01/2004
Certificate of change of name
dot icon14/08/2003
Return made up to 01/08/03; full list of members
dot icon22/03/2003
Full accounts made up to 2002-09-28
dot icon22/10/2002
Return made up to 01/08/02; full list of members
dot icon01/10/2002
New director appointed
dot icon20/08/2002
Memorandum and Articles of Association
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Memorandum and Articles of Association
dot icon20/08/2002
Ad 02/08/02--------- £ si 2500000@1=2500000 £ ic 100/2500100
dot icon20/08/2002
Nc inc already adjusted 01/08/02
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New secretary appointed
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Registered office changed on 19/08/02 from: norman house kettering terrace portsmouth hampshire PO2 7AE
dot icon14/08/2002
Declaration of assistance for shares acquisition
dot icon09/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
New director appointed
dot icon11/02/2002
Full accounts made up to 2001-09-29
dot icon18/01/2002
Director resigned
dot icon07/08/2001
Return made up to 01/08/01; full list of members
dot icon18/04/2001
Director resigned
dot icon14/03/2001
Full accounts made up to 2000-09-30
dot icon06/10/2000
Full accounts made up to 1999-10-02
dot icon20/09/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
New director appointed
dot icon04/08/2000
Return made up to 01/08/00; full list of members
dot icon05/08/1999
Return made up to 01/08/99; no change of members
dot icon05/08/1999
Director's particulars changed
dot icon23/07/1999
Resolutions
dot icon23/07/1999
Resolutions
dot icon23/07/1999
Resolutions
dot icon23/07/1999
Resolutions
dot icon07/06/1999
Full accounts made up to 1998-09-30
dot icon17/04/1999
Director resigned
dot icon25/03/1999
Particulars of mortgage/charge
dot icon10/12/1998
Resolutions
dot icon21/10/1998
New director appointed
dot icon02/09/1998
Return made up to 01/08/98; no change of members
dot icon29/06/1998
New secretary appointed
dot icon29/06/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New director appointed
dot icon12/05/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-09-27
dot icon19/08/1997
Return made up to 01/08/97; full list of members
dot icon29/07/1997
Full accounts made up to 1996-09-28
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon02/12/1996
Director's particulars changed
dot icon08/08/1996
Return made up to 01/08/96; no change of members
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon04/08/1995
Return made up to 01/08/95; no change of members
dot icon01/08/1995
Full accounts made up to 1994-10-01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 01/08/94; full list of members
dot icon24/06/1994
Full accounts made up to 1993-10-02
dot icon28/05/1994
Declaration of satisfaction of mortgage/charge
dot icon26/04/1994
New director appointed
dot icon25/03/1994
Memorandum and Articles of Association
dot icon25/03/1994
Resolutions
dot icon28/02/1994
Certificate of change of name
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
New director appointed
dot icon15/09/1993
Director resigned
dot icon21/08/1993
Return made up to 01/08/93; no change of members
dot icon05/07/1993
Auditor's resignation
dot icon30/06/1993
Full accounts made up to 1992-09-26
dot icon11/05/1993
Director's particulars changed
dot icon10/11/1992
New director appointed
dot icon20/08/1992
Return made up to 01/08/92; full list of members
dot icon12/08/1992
Full accounts made up to 1991-09-28
dot icon06/01/1992
Return made up to 21/12/91; no change of members
dot icon26/11/1991
Full accounts made up to 1990-09-30
dot icon29/08/1991
Director resigned
dot icon17/06/1991
Particulars of mortgage/charge
dot icon29/04/1991
Particulars of mortgage/charge
dot icon27/03/1991
New director appointed
dot icon23/01/1991
Return made up to 21/12/90; no change of members
dot icon06/11/1990
Auditor's resignation
dot icon03/08/1990
New director appointed
dot icon26/01/1990
Certificate of change of name
dot icon26/01/1990
Memorandum and Articles of Association
dot icon03/01/1990
Full accounts made up to 1989-04-29
dot icon03/01/1990
Return made up to 20/12/89; full list of members
dot icon20/11/1989
Director resigned
dot icon30/10/1989
Accounting reference date extended from 30/04 to 30/09
dot icon29/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1989
Registered office changed on 17/08/89 from: flathouse quay portsmouth PO2 7AA
dot icon26/10/1988
Full accounts made up to 1988-04-30
dot icon11/10/1988
Full accounts made up to 1987-04-25
dot icon11/10/1988
Auditor's resignation
dot icon11/10/1988
Return made up to 03/06/88; full list of members
dot icon11/10/1988
Return made up to 18/12/87; full list of members
dot icon12/08/1988
First gazette
dot icon14/08/1987
Full accounts made up to 1986-04-26
dot icon23/01/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Accounts for a small company made up to 1985-04-27
dot icon19/03/1964
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Jason Lee
Director
30/09/2016 - 23/08/2018
31
Cervera-Jackson, Anthony Graham
Director
27/10/1992 - 16/11/1995
1
Barker, Ian Bailes
Director
13/09/2002 - 25/06/2010
1
Kew, Russell Martin
Director
08/11/2018 - 30/09/2024
33
Harrison, Noel
Secretary
23/09/2008 - 14/11/2014
6

Persons with Significant Control

4
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 CONDOR LOGISTICS LIMITED

CONDOR LOGISTICS LIMITED is an(a) Active company incorporated on 19/03/1964 with the registered office located at Condor Logistics Limited, New Harbour Road South, Poole, Dorset BH15 4AJ. 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 CONDOR LOGISTICS LIMITED?

toggle

CONDOR LOGISTICS LIMITED is currently Active. It was registered on 19/03/1964 .

Where is CONDOR LOGISTICS LIMITED located?

toggle

CONDOR LOGISTICS LIMITED is registered at Condor Logistics Limited, New Harbour Road South, Poole, Dorset BH15 4AJ.

What does CONDOR LOGISTICS LIMITED do?

toggle

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

What is the latest filing for CONDOR LOGISTICS LIMITED?

toggle

The latest filing was on 02/10/2025: Notification of Condor Uk Holdings Limited as a person with significant control on 2025-10-02.