CONSOLID8 LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CONSOLID8 LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05748112

Incorporation date

20/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Hawthorns Estate Hawthorns Lane, Staunton, Gloucester, Gloucestershire GL19 3NYCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon08/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon02/04/2026
Replacement Filing for the appointment of Mr Neil Hubert Rixon as a director
dot icon07/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon01/11/2022
Registered office address changed from Unit 1a Hawthorns Estate, Hawthorns Lane Staunton Gloucester Glos GL19 3NY England to Unit 1a Hawthorns Estate Hawthorns Lane Staunton Gloucester Gloucestershire GL19 3NY on 2022-11-01
dot icon27/10/2022
Director's details changed for Mr Gary George Kemp on 2022-10-14
dot icon27/10/2022
Director's details changed for Mr Neil Hubert Rixon on 2022-10-14
dot icon05/10/2022
Registered office address changed from Unit 10 Oakfield Close Basepoint Business Centre Tewkesbury GL20 8SD England to Unit 1a Hawthorns Estate, Hawthorns Lane Staunton Gloucester Glos GL19 3NY on 2022-10-05
dot icon25/08/2022
Termination of appointment of Rachel Jane Kemp as a director on 2022-05-16
dot icon25/08/2022
Appointment of Mr Gary George Kemp as a director on 2022-05-16
dot icon25/08/2022
Termination of appointment of Sally Rixon as a director on 2022-05-16
dot icon25/08/2022
Appointment of Mr Neil Hubert Rixon as a director on 2022-05-16
dot icon30/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Change of details for C8L Consortium Ltd as a person with significant control on 2020-02-01
dot icon29/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/02/2020
Registered office address changed from 10 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to Unit 10 Oakfield Close Basepoint Business Centre Tewkesbury GL20 8SD on 2020-02-10
dot icon10/02/2020
Registered office address changed from Unit 18 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to 10 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 2020-02-10
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Cessation of C8L Consortium Ltd as a person with significant control on 2019-01-27
dot icon24/04/2019
Cessation of C8L Holding Ltd as a person with significant control on 2019-01-27
dot icon24/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon24/04/2019
Notification of C8L Consortium Ltd as a person with significant control on 2019-01-27
dot icon27/03/2019
Notification of C8L Consortium Ltd as a person with significant control on 2019-02-17
dot icon27/03/2019
Registered office address changed from Unit B Chancel Close Gloucester GL4 3SN England to Unit 18 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 2019-03-27
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Satisfaction of charge 1 in full
dot icon10/08/2018
Satisfaction of charge 2 in full
dot icon30/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Registered office address changed from Unit 22 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN to Unit B Chancel Close Gloucester GL4 3SN on 2015-12-04
dot icon21/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/04/2014
Registered office address changed from Unit 22 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England on 2014-04-10
dot icon09/04/2014
Registered office address changed from Unit 16 Highnam Business Centre Newent Road Highnam Gloucester Gloucestershire GL2 8DN on 2014-04-09
dot icon24/10/2013
Registration of charge 057481120003
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mrs Sally Rixon on 2010-04-25
dot icon21/03/2012
Director's details changed for Mrs Rachel Kemp on 2012-02-21
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mrs Sally Rixon on 2010-03-28
dot icon08/11/2010
Director's details changed for Mrs Rachel Kemp on 2010-03-28
dot icon08/11/2010
Appointment of Mrs Rachel Kemp as a director
dot icon08/11/2010
Termination of appointment of Gary Kemp as a secretary
dot icon08/11/2010
Termination of appointment of Gary Kemp as a director
dot icon28/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon28/03/2010
Director's details changed for Mrs Sally Rixon on 2010-03-20
dot icon28/03/2010
Director's details changed for Gary George Kemp on 2010-03-20
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2009
Registered office changed on 18/08/2009 from blackwater cottage, blackwater buckland st mary, chard somerset TA20 3LE england
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 20/03/09; full list of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from blackwater cottage, blackwater bukland st mary, chard somerset TA20 3LE
dot icon30/03/2009
Director's change of particulars / sally pattison / 27/03/2008
dot icon30/03/2009
Location of register of members
dot icon30/03/2009
Location of debenture register
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 20/03/08; full list of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned
dot icon13/04/2007
Return made up to 20/03/07; full list of members
dot icon20/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-92.62 % *

* during past year

Cash in Bank

£10,746.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
252.66K
-
0.00
22.75K
-
2022
10
373.95K
-
0.00
145.59K
-
2023
10
449.32K
-
0.00
10.75K
-
2023
10
449.32K
-
0.00
10.75K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

449.32K £Ascended20.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.75K £Descended-92.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Gary George
Director
16/05/2022 - Present
4
Rixon, Neil Hubert
Director
16/05/2022 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONSOLID8 LOGISTICS LIMITED

CONSOLID8 LOGISTICS LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at Unit 1a Hawthorns Estate Hawthorns Lane, Staunton, Gloucester, Gloucestershire GL19 3NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLID8 LOGISTICS LIMITED?

toggle

CONSOLID8 LOGISTICS LIMITED is currently Active. It was registered on 20/03/2006 .

Where is CONSOLID8 LOGISTICS LIMITED located?

toggle

CONSOLID8 LOGISTICS LIMITED is registered at Unit 1a Hawthorns Estate Hawthorns Lane, Staunton, Gloucester, Gloucestershire GL19 3NY.

What does CONSOLID8 LOGISTICS LIMITED do?

toggle

CONSOLID8 LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CONSOLID8 LOGISTICS LIMITED have?

toggle

CONSOLID8 LOGISTICS LIMITED had 10 employees in 2023.

What is the latest filing for CONSOLID8 LOGISTICS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-19 with no updates.