CSB LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CSB LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02381112

Incorporation date

08/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Numeric House, 98 Station Road, Sidcup Kent DA15 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1989)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon14/06/2021
Change of details for Mr Matthew Donovan Barker as a person with significant control on 2021-06-03
dot icon14/06/2021
Change of details for Mr Dominic Clive Barker as a person with significant control on 2021-06-03
dot icon09/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon13/05/2019
Director's details changed for Mr Dominic Clive Barker on 2019-05-06
dot icon13/05/2019
Change of details for Mr Dominic Clive Barker as a person with significant control on 2019-05-08
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon27/05/2015
Director's details changed for Dominic Clive Barker on 2015-05-08
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon29/04/2013
Satisfaction of charge 3 in full
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Anthony O'malley as a director
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon21/06/2010
Director's details changed for Anthony O'malley on 2010-05-08
dot icon21/06/2010
Director's details changed for Matthew Donovan Barker on 2010-05-08
dot icon21/06/2010
Director's details changed for Dominic Clive Barker on 2010-05-08
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 08/05/09; full list of members
dot icon13/05/2009
Director's change of particulars / matthew barker / 08/05/2009
dot icon04/11/2008
Particulars of contract relating to shares
dot icon04/11/2008
Ad 20/10/08\gbp si 17000@1=17000\gbp ic 8000/25000\
dot icon04/11/2008
Resolutions
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/06/2008
Return made up to 08/05/08; full list of members
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Return made up to 08/05/07; full list of members
dot icon14/06/2007
Secretary resigned;director resigned
dot icon06/06/2007
£ ic 9000/8000 27/04/07 £ sr 1000@1=1000
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 08/05/06; full list of members
dot icon10/01/2006
New director appointed
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
New director appointed
dot icon29/06/2005
Return made up to 08/05/05; full list of members
dot icon01/07/2004
£ sr 500@1 26/03/04
dot icon01/07/2004
Return made up to 08/05/04; full list of members
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon30/06/2004
£ ic 10000/9500 08/04/04 £ sr 500@1=500
dot icon11/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
Director resigned
dot icon10/07/2003
Full accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 08/05/03; full list of members
dot icon22/08/2002
Certificate of change of name
dot icon15/05/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 08/05/02; full list of members
dot icon12/04/2002
Ad 14/02/02--------- £ si 9700@1=9700 £ ic 300/10000
dot icon12/04/2002
Nc inc already adjusted 14/02/02
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Resolutions
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 08/05/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon19/07/2000
Return made up to 08/05/00; full list of members
dot icon01/08/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
Return made up to 08/05/99; full list of members
dot icon28/05/1998
Full accounts made up to 1998-03-31
dot icon10/05/1998
Return made up to 08/05/98; full list of members
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 08/05/97; full list of members
dot icon18/07/1997
Location of register of members
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon02/05/1996
Return made up to 08/05/96; full list of members
dot icon03/01/1996
New director appointed
dot icon03/01/1996
Ad 11/10/95--------- £ si 100@1=100 £ ic 200/300
dot icon03/01/1996
Resolutions
dot icon16/08/1995
Return made up to 08/05/95; full list of members
dot icon16/08/1995
Location of register of members address changed
dot icon16/08/1995
Location of debenture register address changed
dot icon25/05/1995
Accounts for a small company made up to 1995-03-31
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 icon01/09/1994
Accounts for a small company made up to 1994-03-31
dot icon26/07/1994
Ad 06/07/94--------- £ si 100@1=100 £ ic 100/200
dot icon26/07/1994
New director appointed
dot icon25/07/1994
Return made up to 08/05/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon02/07/1993
Return made up to 08/05/93; full list of members
dot icon29/06/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1992
Return made up to 08/05/92; full list of members
dot icon09/07/1992
Full accounts made up to 1992-03-31
dot icon13/11/1991
Resolutions
dot icon22/08/1991
Registered office changed on 22/08/91 from: 66A woolwich road london SE7 8SL
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon13/08/1991
Return made up to 08/05/91; full list of members
dot icon29/05/1991
Registered office changed on 29/05/91 from: virginia house cheapside king street manchester M2 4NB
dot icon29/05/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Particulars of mortgage/charge
dot icon20/12/1990
Return made up to 21/09/90; full list of members
dot icon23/11/1990
Ad 21/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/1990
Full accounts made up to 1990-03-31
dot icon18/12/1989
Certificate of change of name
dot icon20/11/1989
Particulars of mortgage/charge
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon01/09/1989
Director resigned;new director appointed
dot icon01/09/1989
Registered office changed on 01/09/89 from: 2 baches street london N1 6UB
dot icon31/08/1989
Memorandum and Articles of Association
dot icon31/08/1989
Resolutions
dot icon08/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

12
2023
change arrow icon+1,684.84 % *

* during past year

Cash in Bank

£227,157.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
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
11
24.79K
-
0.00
22.19K
-
2022
10
28.53K
-
0.00
12.73K
-
2023
12
171.37K
-
0.00
227.16K
-
2023
12
171.37K
-
0.00
227.16K
-

Employees

2023

Employees

12 Ascended20 % *

Net Assets(GBP)

171.37K £Ascended500.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.16K £Ascended1.68K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Clive Stewart
Secretary
10/11/2006 - Present
2
Barker, Matthew Donovan
Director
30/06/2005 - Present
6
Barker, Dominic Clive
Director
07/02/2008 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CSB LOGISTICS LIMITED

CSB LOGISTICS LIMITED is an(a) Active company incorporated on 08/05/1989 with the registered office located at Numeric House, 98 Station Road, Sidcup Kent DA15 7BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CSB LOGISTICS LIMITED?

toggle

CSB LOGISTICS LIMITED is currently Active. It was registered on 08/05/1989 .

Where is CSB LOGISTICS LIMITED located?

toggle

CSB LOGISTICS LIMITED is registered at Numeric House, 98 Station Road, Sidcup Kent DA15 7BY.

What does CSB LOGISTICS LIMITED do?

toggle

CSB LOGISTICS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CSB LOGISTICS LIMITED have?

toggle

CSB LOGISTICS LIMITED had 12 employees in 2023.

What is the latest filing for CSB LOGISTICS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.