Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M F LOGISTICS (UK) LIMITED
Company Information for

M F LOGISTICS (UK) LIMITED

AMETHYST HOUSE, MEADOWCROFT WAY, LEIGH, LANCASHIRE, WN7 3XZ,
Company Registration Number
04366311
Private Limited Company
Active

Company Overview

About M F Logistics (uk) Ltd
M F LOGISTICS (UK) LIMITED was founded on 2002-02-04 and has its registered office in Leigh. The organisation's status is listed as "Active". M F Logistics (uk) Limited is a Private Limited Company registered in 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
M F LOGISTICS (UK) LIMITED
 
Legal Registered Office
AMETHYST HOUSE
MEADOWCROFT WAY
LEIGH
LANCASHIRE
WN7 3XZ
Other companies in WA3
 
Filing Information
Company Number 04366311
Company ID Number 04366311
Date formed 2002-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:11:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M F LOGISTICS (UK) 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 M F LOGISTICS (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN MARTIN BRAZIER
Director 2002-06-17
MATTHEW WILLIAM HITCHEN
Director 2008-02-29
COLIN SAMUEL MCCULLOUGH
Director 2016-12-06
JANE ROGERSON
Director 2011-01-20
MARION ROGERSON
Director 2002-04-12
STUART AMOS ROGERSON
Director 2004-12-20
STUART EDWIN ROGERSON
Director 2002-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA ANN BRAZIER
Company Secretary 2002-04-12 2017-01-06
ALISON JANE LOUISE ROGERSON
Director 2004-12-20 2008-07-31
DOROTHY MAY GRAEME
Nominated Secretary 2002-02-04 2002-04-12
LESLEY JOYCE GRAEME
Nominated Director 2002-02-04 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN MARTIN BRAZIER GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED Director 2017-05-15 CURRENT 2013-10-09 Active
BRENDAN MARTIN BRAZIER TRANS-IRISH DISTRIBUTION & STORAGE LIMITED Director 2002-12-24 CURRENT 2002-10-31 Active - Proposal to Strike off
MATTHEW WILLIAM HITCHEN M.F. LOGISTICS (UK) LTD Director 2008-03-25 CURRENT 2003-04-09 Active
STUART AMOS ROGERSON SBSA MANAGEMENT LTD Director 2012-03-29 CURRENT 2012-03-29 Active
STUART AMOS ROGERSON L S COMMUNICATIONS UK LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
STUART AMOS ROGERSON M.F. LOGISTICS (UK) LTD Director 2004-12-20 CURRENT 2003-04-09 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
2024-02-27Director's details changed for Mr Stuart Amos Rogerson on 2024-02-19
2024-02-27Director's details changed for Mrs Alison Jane Rogerson on 2024-02-19
2024-02-27Director's details changed for Mr Stuart Edwin Rogerson on 2024-02-19
2024-02-27Director's details changed for Matthew William Hitchen on 2024-02-19
2024-02-27Director's details changed for Marion Rogerson on 2024-02-19
2024-02-27Director's details changed for Mr Colin Samuel Mccullough on 2024-02-19
2024-02-14CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG United Kingdom
2023-11-30FULL ACCOUNTS MADE UP TO 31/01/23
2023-05-27Memorandum articles filed
2023-05-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-11-29RP04CS01
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-15CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-09RP04CS01
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-16CH01Director's details changed for Ms Jane Rogerson on 2021-04-16
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MARTIN BRAZIER
2020-10-28PSC04Change of details for Mr Stuart Edwin Rogerson as a person with significant control on 2020-10-23
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-06CH01Director's details changed for Mr Brendan Martin Brazier on 2019-02-06
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-27CH01Director's details changed for Mr Brendan Martin Brazier on 2018-06-27
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043663110002
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY DEBRA BRAZIER
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY DEBRA BRAZIER
2016-12-07AP01DIRECTOR APPOINTED MR COLIN SAMUEL MCCULLOUGH
2016-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0104/02/16 ANNUAL RETURN FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWIN ROGERSON / 07/10/2014
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION ROGERSON / 07/10/2014
2015-06-11CH01Director's details changed for Brendan Martin Brazier on 2015-06-10
2015-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-03-09AA01Previous accounting period shortened from 30/04/15 TO 31/01/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION ROGERSON / 07/10/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWIN ROGERSON / 07/10/2014
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0104/02/14 ANNUAL RETURN FULL LIST
2014-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANN BRAZIER / 24/10/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ROGERSON / 12/04/2013
2013-02-11AR0104/02/13 FULL LIST
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-03-02AA01CURREXT FROM 31/01/2012 TO 30/04/2012
2012-02-13AR0104/02/12 FULL LIST
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-07AR0104/02/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED MS JANE ROGERSON
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-08AR0104/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWIN ROGERSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION ROGERSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM HITCHEN / 08/02/2010
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MARTIN BRAZIER / 18/11/2009
2009-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-10363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / STUART ROGERSON / 31/07/2008
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ALISON ROGERSON
2008-04-11363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED MATTHEW WILLIAM HITCHEN
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-0888(2)RAD 20/12/04--------- £ SI 79@1
2005-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17RES12VARYING SHARE RIGHTS AND NAMES
2005-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-1788(2)RAD 20/12/04--------- £ SI 20@1
2005-02-28363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-19363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-28225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04
2003-02-09363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-08-30225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-05-05288bDIRECTOR RESIGNED
2002-05-05288bSECRETARY RESIGNED
2002-05-05288aNEW SECRETARY APPOINTED
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-05-05288aNEW DIRECTOR APPOINTED
2002-04-29CERTNMCOMPANY NAME CHANGED POTTER PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/04/02
2002-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1010131 Active Licenced property: WARRINGTON ROAD ALBION PARK GLAZEBURY WARRINGTON GLAZEBURY GB WA3 5PG. Correspondance address: WARRINGTON ROAD ALBION PARK GLAZEBURY WARRINGTON GLAZEBURY GB WA3 5PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1010131 Active Licenced property: WARRINGTON ROAD ALBION PARK GLAZEBURY WARRINGTON GLAZEBURY GB WA3 5PG. Correspondance address: WARRINGTON ROAD ALBION PARK GLAZEBURY WARRINGTON GLAZEBURY GB WA3 5PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1010131 Active Licenced property: WARRINGTON ROAD ALBION PARK GLAZEBURY WARRINGTON GLAZEBURY GB WA3 5PG. Correspondance address: WARRINGTON ROAD ALBION PARK GLAZEBURY WARRINGTON GLAZEBURY GB WA3 5PG

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 M F LOGISTICS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-07-16 Outstanding CATTLES INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 M F LOGISTICS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of M F LOGISTICS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M F LOGISTICS (UK) LIMITED
Trademarks
We have not found any records of M F LOGISTICS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M F LOGISTICS (UK) 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 (82990 - Other business support service activities n.e.c.) as M F LOGISTICS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M F LOGISTICS (UK) 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 M F LOGISTICS (UK) 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 M F LOGISTICS (UK) 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.