CWT COMMODITY LOGISTICS (UK) LTD

Register to unlock more data on OkredoRegister

CWT COMMODITY LOGISTICS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867776

Incorporation date

01/11/1993

Size

Small

Contacts

Registered address

Registered address

Suite 2 Building 13 - Thames Industrial Park, Princess Margaret Road, East Tilbury RM18 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1993)
dot icon28/04/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon23/03/2026
Replacement Filing for the appointment of Mr Jason Cross as a director
dot icon26/02/2026
Director's details changed for Mr Jason Cross on 2026-02-26
dot icon02/12/2025
Notification of a person with significant control statement
dot icon14/11/2025
Cessation of Cwt Commodity Logistics (Opco) B.V. as a person with significant control on 2025-10-15
dot icon31/10/2025
Notification of Cwt Commodity Logistics (Opco) B.V. as a person with significant control on 2025-10-15
dot icon14/10/2025
Cessation of Cwt Sitos (Uk) Ltd as a person with significant control on 2025-10-09
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon06/03/2024
Registered office address changed from Cwt House Tilbury Docks Tilbury Essex RM18 7EB to Suite 2 Building 13 - Thames Industrial Park Princess Margaret Road East Tilbury RM18 8RH on 2024-03-06
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of Papinder Athwal as a secretary on 2023-04-28
dot icon28/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon28/04/2023
Director's details changed for Mr Jason Cross on 2023-04-28
dot icon27/03/2023
Appointment of Mr Reinier Siepman as a secretary on 2023-03-15
dot icon13/10/2022
Termination of appointment of Neil Simson as a secretary on 2022-09-30
dot icon13/10/2022
Appointment of Mrs Papinder Athwal as a secretary on 2022-10-01
dot icon03/05/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/05/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Director's details changed for Cwt Europe B.V. on 2018-07-10
dot icon10/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/11/2020
Resolutions
dot icon02/11/2020
Accounts for a small company made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon13/01/2020
Memorandum and Articles of Association
dot icon13/01/2020
Resolutions
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon19/12/2019
Withdrawal of a person with significant control statement on 2019-12-19
dot icon19/12/2019
Notification of Cwt Sitos (Uk) Ltd as a person with significant control on 2019-12-13
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon25/07/2018
Appointment of Cwt Europe B.V. as a director on 2018-07-10
dot icon24/07/2018
Termination of appointment of Willem Frederik Brink as a secretary on 2018-07-10
dot icon24/07/2018
Appointment of Mr Neil Simson as a secretary on 2018-07-10
dot icon24/07/2018
Termination of appointment of Willem Frederik Brink as a director on 2018-07-10
dot icon24/07/2018
Termination of appointment of Martin Gerardus Versteeg as a director on 2018-07-10
dot icon24/07/2018
Appointment of Mr Jason Cross as a director on 2018-07-10
dot icon06/06/2018
Accounts for a small company made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon01/09/2017
Memorandum and Articles of Association
dot icon01/09/2017
Resolutions
dot icon31/07/2017
Registration of charge 028677760003, created on 2017-07-27
dot icon21/04/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon07/03/2014
Registered office address changed from Cwt House Tilbury Docks Tilbury Essex RM18 7EB United Kingdom on 2014-03-07
dot icon03/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon26/02/2013
Registered office address changed from Cwt House Tilbury Docks Port of Tilbury Tilbury Essex RM18 7EB England on 2013-02-26
dot icon28/11/2012
Certificate of change of name
dot icon22/02/2012
Accounts for a small company made up to 2011-12-31
dot icon21/02/2012
Secretary's details changed for Willem Frederik Brink on 2010-12-23
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon06/12/2011
Registered office address changed from 1St Floor, Grant House 56-60 St John Street London EC1M 4HG on 2011-12-06
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2011
Termination of appointment of Jason Cross as a director
dot icon17/02/2011
Termination of appointment of Maria Vercruysse as a director
dot icon16/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon16/02/2011
Director's details changed for Willem Frederik Brink on 2010-12-23
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon13/04/2010
Director's details changed for Jason Cross on 2010-01-25
dot icon13/04/2010
Director's details changed for Maria Augusta Liliana Vercruysse on 2010-01-25
dot icon13/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/04/2009
Director appointed maria augusta liliana vercruysse
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / jason cross / 01/01/2009
dot icon19/11/2008
Certificate of change of name
dot icon17/11/2008
Accounts for a medium company made up to 2008-06-30
dot icon13/11/2008
Return made up to 01/11/08; full list of members
dot icon13/11/2008
Location of debenture register
dot icon13/11/2008
Location of register of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from, 1ST floor grant house, 56-60 st john street, london, EC1M 4HG
dot icon01/11/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon14/04/2008
Director and secretary's change of particulars / willem brink / 04/03/2008
dot icon14/04/2008
Director and secretary's change of particulars / willem brink / 04/03/2008
dot icon08/11/2007
Accounts for a medium company made up to 2007-06-30
dot icon06/11/2007
Return made up to 01/11/07; full list of members
dot icon06/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Registered office changed on 22/01/07 from: grant house, 1ST floor, 56 - 60 st john street, london, EC1M 4HG
dot icon12/01/2007
Return made up to 01/11/06; full list of members
dot icon12/01/2007
Location of register of members
dot icon12/01/2007
Registered office changed on 12/01/07 from: 70 queen victoria street, london, EC4N 4SJ
dot icon12/01/2007
Location of debenture register
dot icon12/01/2007
Registered office changed on 12/01/07 from: grant house, 1ST floor, 56 - 60 st john street, london, EC1M 4HG
dot icon29/11/2006
Accounts for a medium company made up to 2006-06-30
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
New secretary appointed
dot icon13/03/2006
Accounts for a small company made up to 2005-06-30
dot icon28/11/2005
Return made up to 01/11/05; full list of members
dot icon15/12/2004
Location of register of members
dot icon14/12/2004
Return made up to 01/11/04; full list of members
dot icon12/11/2004
Accounts for a small company made up to 2004-06-30
dot icon20/08/2004
Secretary's particulars changed
dot icon17/08/2004
Ad 01/07/04--------- £ si 527@1=527 £ ic 10000/10527
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon19/02/2004
Accounts for a small company made up to 2003-06-30
dot icon22/11/2003
Return made up to 01/11/03; full list of members; amend
dot icon20/10/2003
Return made up to 01/11/03; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon26/02/2003
Certificate of change of name
dot icon17/02/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon26/11/2002
Return made up to 01/11/02; full list of members
dot icon24/05/2002
Accounts for a small company made up to 2001-12-31
dot icon06/11/2001
Return made up to 01/11/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon13/12/2000
Certificate of change of name
dot icon24/11/2000
Return made up to 01/11/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon06/12/1999
Return made up to 01/11/99; full list of members
dot icon25/11/1999
New secretary appointed
dot icon28/05/1999
Return made up to 01/11/98; full list of members
dot icon10/05/1999
Ad 31/07/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/05/1999
Resolutions
dot icon04/03/1999
Accounts for a small company made up to 1998-12-31
dot icon24/02/1999
Registered office changed on 24/02/99 from: the cannon centre, 12TH floor, 78 cannon street, london EC4 6AP
dot icon24/02/1999
Secretary resigned
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
New secretary appointed
dot icon10/11/1998
Director's particulars changed
dot icon23/04/1998
Certificate of change of name
dot icon21/04/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Director resigned
dot icon09/03/1998
Accounts for a small company made up to 1996-12-31
dot icon09/03/1998
Accounts for a small company made up to 1997-12-31
dot icon09/03/1998
Accounts for a small company made up to 1995-12-31
dot icon11/11/1997
Return made up to 01/11/97; full list of members
dot icon27/10/1996
Return made up to 01/11/96; no change of members
dot icon10/11/1995
Accounts for a small company made up to 1994-12-31
dot icon30/10/1995
Return made up to 01/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 01/11/94; full list of members
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon12/08/1994
Registered office changed on 12/08/94 from: station road, theale, reading, berkshire RG7 4JG
dot icon04/02/1994
Secretary resigned;new secretary appointed
dot icon04/02/1994
New director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Registered office changed on 04/02/94 from: rm company services LTD., 3RD floor,124/30 tabernacle st., London. EC2A 4SD.
dot icon17/12/1993
Ad 10/11/93--------- £ si 2@1=2 £ ic 2/4
dot icon10/12/1993
Accounting reference date notified as 31/12
dot icon01/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CWT EUROPE B.V.
Corporate Director
10/07/2018 - Present
2
Siepman, Reinier
Secretary
15/03/2023 - Present
-
Athwal, Papinder
Secretary
01/10/2022 - 28/04/2023
-
Cross, Jason
Director
10/07/2018 - Present
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 CWT COMMODITY LOGISTICS (UK) LTD

CWT COMMODITY LOGISTICS (UK) LTD is an(a) Active company incorporated on 01/11/1993 with the registered office located at Suite 2 Building 13 - Thames Industrial Park, Princess Margaret Road, East Tilbury RM18 8RH. There are currently 3 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 CWT COMMODITY LOGISTICS (UK) LTD?

toggle

CWT COMMODITY LOGISTICS (UK) LTD is currently Active. It was registered on 01/11/1993 .

Where is CWT COMMODITY LOGISTICS (UK) LTD located?

toggle

CWT COMMODITY LOGISTICS (UK) LTD is registered at Suite 2 Building 13 - Thames Industrial Park, Princess Margaret Road, East Tilbury RM18 8RH.

What does CWT COMMODITY LOGISTICS (UK) LTD do?

toggle

CWT COMMODITY LOGISTICS (UK) LTD operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for CWT COMMODITY LOGISTICS (UK) LTD?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-02-26 with no updates.