Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROLO CARGO SERVICES LIMITED
Company Information for

CONTROLO CARGO SERVICES LIMITED

STAR CARGO HOUSE PARKWAY, PORTERS WOOD, ST. ALBANS, HERTFORDSHIRE, AL3 6PA,
Company Registration Number
01306742
Private Limited Company
Active

Company Overview

About Controlo Cargo Services Ltd
CONTROLO CARGO SERVICES LIMITED was founded on 1977-04-04 and has its registered office in St. Albans. The organisation's status is listed as "Active". Controlo Cargo Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONTROLO CARGO SERVICES LIMITED
 
Legal Registered Office
STAR CARGO HOUSE PARKWAY
PORTERS WOOD
ST. ALBANS
HERTFORDSHIRE
AL3 6PA
Other companies in AL5
 
Filing Information
Company Number 01306742
Company ID Number 01306742
Date formed 1977-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB101860313  
Last Datalog update: 2024-01-09 00:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLO CARGO SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTROLO CARGO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER ROBERT RUSSELL HODGKINSON
Company Secretary 2016-09-01
ALISTAIR JAMES CALDWELL
Director 2014-02-03
ALEXANDER ROBERT RUSSELL HODGKINSON
Director 2016-09-01
JOHN GWYNNE JAMES
Director 1992-12-07
THOMAS GWYNNE JAMES
Director 2003-06-26
ANDREW TYAS
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN EDGELL
Director 1993-05-28 2017-11-28
RICHARD JOHN EDGELL
Company Secretary 1993-05-28 2016-09-01
LAURENCE SEYMOUR CLARKE
Director 2012-07-20 2014-01-13
BRIAN DOUGLAS COLLEY
Director 1992-12-07 2006-12-06
MALCOLM ROGERS
Director 1992-12-07 1997-10-23
NICHOLAS DAVID HAMMOND
Director 1992-12-07 1997-10-06
STEPHEN DAWSON ROPER
Company Secretary 1992-12-07 1993-05-28
STEPHEN DAWSON ROPER
Director 1992-12-07 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JAMES CALDWELL SEALANE FREIGHT LIMITED Director 2014-02-03 CURRENT 1983-08-31 Active
ALISTAIR JAMES CALDWELL FASTNET FORWARDING LIMITED Director 2014-02-03 CURRENT 1985-03-04 Active
ALISTAIR JAMES CALDWELL FREIGHTLANE LTD Director 2014-02-03 CURRENT 2011-09-26 Active
ALISTAIR JAMES CALDWELL VIKING SHIPPING SERVICES LIMITED Director 2014-02-03 CURRENT 1989-12-13 Active
ALISTAIR JAMES CALDWELL HUSK (U.K.) LIMITED Director 2014-02-03 CURRENT 1969-05-06 Active
ALISTAIR JAMES CALDWELL HARBOUR SHIPPING LIMITED Director 2014-02-03 CURRENT 1983-01-28 Active
ALISTAIR JAMES CALDWELL STAR CARGO PLC Director 2014-02-03 CURRENT 1984-12-11 Active
ALEXANDER ROBERT RUSSELL HODGKINSON STAR CARGO TRUST COMPANY LIMITED Director 2018-04-05 CURRENT 1985-03-11 Active - Proposal to Strike off
ALEXANDER ROBERT RUSSELL HODGKINSON CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED Director 2017-11-28 CURRENT 2003-02-07 Active
ALEXANDER ROBERT RUSSELL HODGKINSON STAR CARGO PLC Director 2017-07-13 CURRENT 1984-12-11 Active
ALEXANDER ROBERT RUSSELL HODGKINSON SEALANE FREIGHT LIMITED Director 2016-09-01 CURRENT 1983-08-31 Active
ALEXANDER ROBERT RUSSELL HODGKINSON FASTNET FORWARDING LIMITED Director 2016-09-01 CURRENT 1985-03-04 Active
ALEXANDER ROBERT RUSSELL HODGKINSON FREIGHTLANE LTD Director 2016-09-01 CURRENT 2011-09-26 Active
ALEXANDER ROBERT RUSSELL HODGKINSON VIKING SHIPPING SERVICES LIMITED Director 2016-09-01 CURRENT 1989-12-13 Active
ALEXANDER ROBERT RUSSELL HODGKINSON HUSK (U.K.) LIMITED Director 2016-09-01 CURRENT 1969-05-06 Active
ALEXANDER ROBERT RUSSELL HODGKINSON HARBOUR SHIPPING LIMITED Director 2016-09-01 CURRENT 1983-01-28 Active
JOHN GWYNNE JAMES CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED Director 2014-11-20 CURRENT 2003-02-07 Active
JOHN GWYNNE JAMES FREIGHTLANE LTD Director 2011-09-26 CURRENT 2011-09-26 Active
JOHN GWYNNE JAMES SEALANE FREIGHT LIMITED Director 1992-01-14 CURRENT 1983-08-31 Active
JOHN GWYNNE JAMES FASTNET FORWARDING LIMITED Director 1992-01-14 CURRENT 1985-03-04 Active
JOHN GWYNNE JAMES VIKING SHIPPING SERVICES LIMITED Director 1992-01-14 CURRENT 1989-12-13 Active
JOHN GWYNNE JAMES HUSK (U.K.) LIMITED Director 1992-01-14 CURRENT 1969-05-06 Active
JOHN GWYNNE JAMES HARBOUR SHIPPING LIMITED Director 1992-01-14 CURRENT 1983-01-28 Active
JOHN GWYNNE JAMES STAR CARGO PLC Director 1992-01-14 CURRENT 1984-12-11 Active
JOHN GWYNNE JAMES STAR CARGO TRUST COMPANY LIMITED Director 1992-01-14 CURRENT 1985-03-11 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Internal Sales ExecutiveRedditchIndustry experience would be a significant advantage - Ideally with Sea Freight experience and or Air and Road Freight experience - Sales orientated with good...2016-03-31

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN EDGELL
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-01AP03Appointment of Mr Alexander Robert Russell Hodgkinson as company secretary on 2016-09-01
2016-09-01AP01DIRECTOR APPOINTED MR ALEXANDER ROBERT RUSSELL HODGKINSON
2016-09-01TM02Termination of appointment of Richard John Edgell on 2016-09-01
2016-01-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1500
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM Star Cargo House 1 Parkway Porters Wood St Albans Hertfordshire United Kingdom
2015-12-17AD02Register inspection address changed from C/O Star Cargo Plc Star Cargo House Thompsons Close Harpenden Hertfordshire AL5 4SB to Star Cargo House Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Star Cargo House Thompsons Close Harpenden Hertfordshire AL5 4SB
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1500
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-02-28AP01DIRECTOR APPOINTED MR ALISTAIR JAMES CALDWELL
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1500
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-18AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for Andrew Tyas on 2012-12-01
2012-10-09CH01Director's details changed for Andrew Tyas on 2012-10-06
2012-07-24AP01DIRECTOR APPOINTED MR LAURENCE SEYMOUR CLARKE
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-29AR0107/12/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EDGELL / 08/07/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TYAS / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GWYNNE JAMES / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GWYNNE JAMES / 16/06/2011
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN EDGELL / 16/06/2011
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-16AR0107/12/10 FULL LIST
2010-02-09AR0107/12/09 FULL LIST
2010-02-09AD02SAIL ADDRESS CHANGED FROM: C/O STAR CARGO PLC STAR CARGO HOUSE THOMPSONS CLOSE HARPENDEN HARPENDEN HERTFORDSHIRE AL5 4SB UNITED KINGDOM
2010-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-29AD02SAIL ADDRESS CREATED
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TYAS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GWYNNE JAMES / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GWYNNE JAMES / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EDGELL / 29/12/2009
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-12363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2007-12-31363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-29363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-01-06363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2004-12-30363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-18363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-06288aNEW DIRECTOR APPOINTED
2003-01-06363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-11MISCREGARDING SECTION 394
2001-12-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-19363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-18363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-21363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-06-23288cDIRECTOR'S PARTICULARS CHANGED
1998-12-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-15363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-02-16AUDAUDITOR'S RESIGNATION
1998-01-05AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-18363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation


Licences & Regulatory approval
We could not find any licences issued to CONTROLO CARGO SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROLO CARGO SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1988-06-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-14 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1981-07-10 PART of the property or undertaking has been released from charge LLOYDS BANK LTD
COUNTER INDEMNITY 1980-04-09 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROLO CARGO SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CONTROLO CARGO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLO CARGO SERVICES LIMITED
Trademarks
We have not found any records of CONTROLO CARGO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLO CARGO SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CONTROLO CARGO SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLO CARGO SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROLO CARGO SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROLO CARGO SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.