Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A K W GLOBAL LOGISTICS LTD
Company Information for

A K W GLOBAL LOGISTICS LTD

ALBA WAY STRETFORD MOTORWAY ESTATE, STRETFORD, MANCHESTER, M32 0ZH,
Company Registration Number
01724331
Private Limited Company
Active

Company Overview

About A K W Global Logistics Ltd
A K W GLOBAL LOGISTICS LTD was founded on 1983-05-18 and has its registered office in Manchester. The organisation's status is listed as "Active". A K W Global Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A K W GLOBAL LOGISTICS LTD
 
Legal Registered Office
ALBA WAY STRETFORD MOTORWAY ESTATE
STRETFORD
MANCHESTER
M32 0ZH
Other companies in M17
 
Previous Names
A.K. WORTHINGTON LIMITED17/09/2015
Filing Information
Company Number 01724331
Company ID Number 01724331
Date formed 1983-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB359248913  
Last Datalog update: 2023-10-08 06:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A K W GLOBAL LOGISTICS LTD
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 A K W GLOBAL LOGISTICS LTD

Current Directors
Officer Role Date Appointed
MICHAEL JAMES LYONS
Company Secretary 2003-07-01
MICHAEL JAMES LYONS
Director 2003-07-01
JULIAN CHARLES RICHARDS
Director 2000-09-07
PAUL WELSH
Director 2015-08-05
ANTHONY KEVIN WORTHINGTON
Director 1993-09-13
KAREN LESLEY WORTHINGTON
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WELSH
Director 2015-08-05 2016-05-04
CARL MURRAY
Director 2012-09-26 2015-02-28
REBECCA THERESE DAVIES
Company Secretary 1993-10-08 2003-07-01
REBECCA THERESE DAVIES
Director 1998-01-01 2003-07-01
DAVID MARK WORTHINGTON
Company Secretary 1992-09-13 1993-10-08
DAVID MARK WORTHINGTON
Director 1992-09-13 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES LYONS LIBERTY CONTRACT PACKING LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-04 Dissolved 2017-09-12
MICHAEL JAMES LYONS KINAXIA LOGISTICS & FULFILMENT LTD Company Secretary 2003-07-01 CURRENT 1993-02-23 Active
MICHAEL JAMES LYONS AKW WAREHOUSING LIMITED Company Secretary 2003-07-01 CURRENT 1996-06-28 Active
MICHAEL JAMES LYONS AKW GROUP LIMITED Company Secretary 2003-07-01 CURRENT 2001-12-19 Active
MICHAEL JAMES LYONS AKW GLOBAL LOGISTICS BIRMINGHAM LTD. Director 2018-03-14 CURRENT 2013-04-26 Active
MICHAEL JAMES LYONS GLOBAL LOGISTICS (UK) LTD Director 2015-08-05 CURRENT 1997-01-23 Active
MICHAEL JAMES LYONS A. K. WORTHINGTON LTD Director 2014-12-05 CURRENT 2014-12-05 Active
MICHAEL JAMES LYONS A. K. W. FREIGHT FORWARDING LTD Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
MICHAEL JAMES LYONS A. K. W. CONTRACT PACKING LTD Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
MICHAEL JAMES LYONS AKW GROUP LIMITED Director 2010-07-09 CURRENT 2001-12-19 Active
MICHAEL JAMES LYONS PALLETLINK LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
MICHAEL JAMES LYONS A K W TRANSPORT LIMITED Director 2008-06-30 CURRENT 1998-09-17 Active - Proposal to Strike off
MICHAEL JAMES LYONS LIBERTY CONTRACT PACKING LIMITED Director 2007-10-29 CURRENT 2000-04-04 Dissolved 2017-09-12
MICHAEL JAMES LYONS EXPRESS PALLET NETWORK LTD Director 2007-04-01 CURRENT 1999-02-04 Active - Proposal to Strike off
MICHAEL JAMES LYONS KINAXIA LOGISTICS & FULFILMENT LTD Director 2003-07-01 CURRENT 1993-02-23 Active
MICHAEL JAMES LYONS AKW WAREHOUSING LIMITED Director 2003-07-01 CURRENT 1996-06-28 Active
JULIAN CHARLES RICHARDS AKW GLOBAL WAREHOUSING LTD Director 2016-05-22 CURRENT 2014-04-09 Active
PAUL WELSH AKW GROUP LIMITED Director 2015-08-05 CURRENT 2001-12-19 Active
PAUL WELSH GLOBAL LOGISTICS (UK) LTD Director 2015-08-05 CURRENT 1997-01-23 Active
ANTHONY KEVIN WORTHINGTON GLOBAL LOGISTICS (UK) LTD Director 2015-08-05 CURRENT 1997-01-23 Active
ANTHONY KEVIN WORTHINGTON AKW GROUP LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
ANTHONY KEVIN WORTHINGTON LIBERTY CONTRACT PACKING LIMITED Director 2000-11-14 CURRENT 2000-04-04 Dissolved 2017-09-12
ANTHONY KEVIN WORTHINGTON EXPRESS PALLET NETWORK LTD Director 1999-03-02 CURRENT 1999-02-04 Active - Proposal to Strike off
ANTHONY KEVIN WORTHINGTON A K W TRANSPORT LIMITED Director 1998-09-30 CURRENT 1998-09-17 Active - Proposal to Strike off
ANTHONY KEVIN WORTHINGTON AKW WAREHOUSING LIMITED Director 1996-07-11 CURRENT 1996-06-28 Active
ANTHONY KEVIN WORTHINGTON KINAXIA LOGISTICS & FULFILMENT LTD Director 1993-02-23 CURRENT 1993-02-23 Active
KAREN LESLEY WORTHINGTON KINAXIA LOGISTICS & FULFILMENT LTD Director 2015-02-12 CURRENT 1993-02-23 Active
KAREN LESLEY WORTHINGTON AKW GROUP LIMITED Director 2015-02-12 CURRENT 2001-12-19 Active

More director information

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
2023-09-28CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06Director's details changed for Mr Michael James Lyons on 2023-01-04
2023-01-06SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES LYONS on 2023-01-04
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM 26 Bond Europa Way Trafford Park Manchester M17 1WF
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM 26 Bond Europa Way Trafford Park Manchester M17 1WF
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017243310011
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243310016
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 017243310015
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243310015
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-07-19PSC05Change of details for 04343114 as a person with significant control on 2021-07-19
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES RICHARDS
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243310014
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017243310007
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243310013
2018-12-06AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-12-06PSC07CESSATION OF ANTHONY KEVIN WORTHINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25RES01ADOPT ARTICLES 25/10/18
2018-10-25CC04Statement of company's objects
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY WORTHINGTON
2018-10-16AP01DIRECTOR APPOINTED MR PETER RICHARD FIELDS
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243310010
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-04CH01Director's details changed for Mr Julian Charles Richards on 2017-11-30
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-06-05MR02Registration of a mortgage charge with deed. Charge number 017243310009. Property acquired on 2017-03-29
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WELSH
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-13AR0113/09/15 ANNUAL RETURN FULL LIST
2015-11-13CH01Director's details changed for Anthony Kevin Worthington on 2015-03-01
2015-11-11AP01DIRECTOR APPOINTED MRS PAULA WELSH
2015-11-11AP01DIRECTOR APPOINTED MR PAUL WELSH
2015-09-17RES15CHANGE OF NAME 27/08/2015
2015-09-17CERTNMCOMPANY NAME CHANGED A.K. WORTHINGTON LIMITED CERTIFICATE ISSUED ON 17/09/15
2015-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-17AP01DIRECTOR APPOINTED MRS KAREN LESLEY WORTHINGTON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MURRAY
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-26AR0113/09/14 FULL LIST
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243310008
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243310007
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243310006
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-13AR0113/09/13 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR CARL MURRAY
2013-01-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-05AR0113/09/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-28AR0113/09/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-05AR0113/09/10 FULL LIST
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-29AR0113/09/09 FULL LIST
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-13363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, FLAT 8 3 TARVES WAY, GREENWICH, LONDON, SE10 9JG
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, 26 BOND, EUROPA WAY, TRAFFORD PARK, MANCHESTER, M17 1WF
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-07363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2006-12-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-18363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-14363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-17363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-12363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 11 WARWICK ROAD, OLD TRAFFORD, MANCHESTER, M16 0QQ
2002-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-17288aNEW DIRECTOR APPOINTED
2000-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-18363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-11-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-06395PARTICULARS OF MORTGAGE/CHARGE
1998-09-18363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1998-01-08ORES13CAPITALISE SHARES 04/12/97
1998-01-0888(2)RAD 04/12/97--------- £ SI 49800@1=49800 £ IC 200/50000
1997-12-19288aNEW DIRECTOR APPOINTED
1997-12-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-11123£ NC 10000/100000 14/11/97
1997-12-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/97
1997-12-11ORES04NC INC ALREADY ADJUSTED 14/11/97
1997-10-09363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96
1996-11-05363aRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-08-30395PARTICULARS OF MORTGAGE/CHARGE
1995-12-11123NC INC ALREADY ADJUSTED 10/11/95
1995-12-11SRES13SECT 80 OF COM ACT 10/11/95
1995-12-11ORES04£ NC 100/10000 10/11/
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-02363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-02363sRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1995-09-07395PARTICULARS OF MORTGAGE/CHARGE
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0251532 Active Licenced property: EUROPA WAY 26 BOND TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1WF;STRETFORD STRETFORD MOTORWAY ESTATE MANCHESTER GB M32 0ZH. Correspondance address: STRETFORD MOTORWAY ESTATE STRETFORD MANCHESTER STRETFORD GB M32 0ZH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 A K W GLOBAL LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-06 Outstanding HSBC BANK PLC
2014-10-14 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-10-09 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-10-01 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-05 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-10-06 Outstanding GRIFFIN CREDIT SERVICES LIMITED
FIXED CHARGE 1996-08-28 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1995-09-06 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE DEBENTURE 1989-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A K W GLOBAL LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of A K W GLOBAL LOGISTICS LTD registering or being granted any patents
Domain Names

A K W GLOBAL LOGISTICS LTD owns 2 domain names.

akw.co.uk   akwgroup.co.uk  

Trademarks
We have not found any records of A K W GLOBAL LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A K W GLOBAL LOGISTICS LTD. 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 A K W GLOBAL LOGISTICS LTD 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 A K W GLOBAL LOGISTICS LTD 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 A K W GLOBAL LOGISTICS LTD 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 A K W GLOBAL LOGISTICS LTD 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.