Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B LOGISTICS 1 LIMITED
Company Information for

B LOGISTICS 1 LIMITED

SOLIHULL, WEST MIDLANDS, B90,
Company Registration Number
07376123
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About B Logistics 1 Ltd
B LOGISTICS 1 LIMITED was founded on 2010-09-14 and had its registered office in Solihull. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
B LOGISTICS 1 LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
 
Filing Information
Company Number 07376123
Date formed 2010-09-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-07-25
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 B LOGISTICS 1 LIMITED

Current Directors
Officer Role Date Appointed
ANCOSEC LIMITED
Company Secretary 2010-10-22
DAVID ANTHONY BRETT
Director 2014-06-27
JAMES MARTIN CORNELL
Director 2014-06-27
CHARLES EDWARD CROSSLAND
Director 2014-06-27
JASON DUNCAN HARRIS
Director 2012-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CROMBIE GLENNIE
Director 2014-06-27 2014-06-28
NOEL GEORGE HERBERT MANNS
Director 2010-09-14 2014-06-27
ROBERT DAVID CRIAG SIM
Director 2010-09-14 2014-06-27
GRAHAM NICHOLAS PARDOE
Director 2011-05-12 2011-11-11
JASON ANDREW DENHOLM DALBY
Director 2010-10-22 2011-05-12
PETER HUDSON
Company Secretary 2010-09-14 2010-10-22
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-14 2010-09-14
CLIVE WESTON
Director 2010-09-14 2010-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANCOSEC LIMITED CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
ANCOSEC LIMITED CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED Company Secretary 2017-06-27 CURRENT 2017-06-27 Active
ANCOSEC LIMITED GOODMAN LOGISTICS NUNEATON NOMINEE (UK) LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
ANCOSEC LIMITED GOODMAN LOGISTICS BEDFORD NOMINEE (UK) LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
ANCOSEC LIMITED GOODMAN LOGISTICS LEICESTER NOMINEE (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
ANCOSEC LIMITED GOODMAN LOGISTICS GRANGE PARK NOMINEE (UK) LIMITED Company Secretary 2015-11-09 CURRENT 2015-08-12 Active
ANCOSEC LIMITED GOODMAN LOGISTICS LYONS PARK NOMINEE (UK) LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
ANCOSEC LIMITED GOODMAN LOGISTICS BARDON NOMINEE (UK) LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
ANCOSEC LIMITED GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
ANCOSEC LIMITED LONDON MEDWAY COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
ANCOSEC LIMITED AVONMOUTH SERVICE LAND LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
ANCOSEC LIMITED BRUTON STREET NOMINEES LIMITED Company Secretary 2014-03-03 CURRENT 2004-03-25 Dissolved 2016-10-04
ANCOSEC LIMITED STRATTON STREET NOMINEES LIMITED Company Secretary 2014-03-03 CURRENT 2004-03-23 Dissolved 2016-10-04
ANCOSEC LIMITED HAY HILL NOMINEES LIMITED Company Secretary 2014-03-03 CURRENT 2004-03-25 Dissolved 2016-10-04
ANCOSEC LIMITED GOODMAN EASTSIDE LOCKS (UK) LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active
ANCOSEC LIMITED GOODMAN SHEPHERD (UK) LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
ANCOSEC LIMITED DERBY COMMERCIAL PARK MANAGEMENT LIMITED Company Secretary 2011-04-14 CURRENT 2011-04-14 Active
ANCOSEC LIMITED B LOGISTICS LIMITED Company Secretary 2010-10-22 CURRENT 2010-09-14 Dissolved 2016-06-28
DAVID ANTHONY BRETT GOODMAN LOGISTICS LEICESTER NOMINEE (UK) LIMITED Director 2016-11-17 CURRENT 2016-11-11 Active
DAVID ANTHONY BRETT B LOGISTICS LIMITED Director 2014-06-27 CURRENT 2010-09-14 Dissolved 2016-06-28
DAVID ANTHONY BRETT GOODMAN GROUP HOLDINGS (UK) LIMITED Director 2009-12-31 CURRENT 2001-07-19 Dissolved 2014-10-21
DAVID ANTHONY BRETT GOODMAN TOP CO (UK) LIMITED Director 2009-12-31 CURRENT 2005-08-23 Dissolved 2014-10-21
DAVID ANTHONY BRETT DESBOROUGH DEVELOPMENTS LIMITED Director 2009-12-31 CURRENT 2005-07-22 Dissolved 2016-08-02
JAMES MARTIN CORNELL CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JAMES MARTIN CORNELL CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JAMES MARTIN CORNELL UKHARVEST LIMITED Director 2017-06-06 CURRENT 2016-10-14 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS NUNEATON NOMINEE (UK) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS BEDFORD NOMINEE (UK) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS LEICESTER NOMINEE (UK) LIMITED Director 2016-11-17 CURRENT 2016-11-11 Active
JAMES MARTIN CORNELL B LOGISTICS LIMITED Director 2014-06-27 CURRENT 2010-09-14 Dissolved 2016-06-28
JAMES MARTIN CORNELL BRUTON STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2004-03-25 Dissolved 2016-10-04
JAMES MARTIN CORNELL STRATTON STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2004-03-23 Dissolved 2016-10-04
JAMES MARTIN CORNELL DOVER STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2003-03-21 Dissolved 2016-10-04
JAMES MARTIN CORNELL HAY HILL NOMINEES LIMITED Director 2014-03-03 CURRENT 2004-03-25 Dissolved 2016-10-04
CHARLES EDWARD CROSSLAND CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
CHARLES EDWARD CROSSLAND CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS NUNEATON NOMINEE (UK) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS BEDFORD NOMINEE (UK) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS LEICESTER NOMINEE (UK) LIMITED Director 2016-11-17 CURRENT 2016-11-11 Active
CHARLES EDWARD CROSSLAND NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS GRANGE PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-08-12 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS LYONS PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-11-03 Active
CHARLES EDWARD CROSSLAND GOODMAN UK LIMITED Director 2015-09-16 CURRENT 1998-09-02 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS BARDON NOMINEE (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
CHARLES EDWARD CROSSLAND LONDON MEDWAY COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
CHARLES EDWARD CROSSLAND AVONMOUTH SERVICE LAND LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
CHARLES EDWARD CROSSLAND B LOGISTICS LIMITED Director 2014-06-27 CURRENT 2010-09-14 Dissolved 2016-06-28
CHARLES EDWARD CROSSLAND GOODMAN SHEPHERD (UK) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
CHARLES EDWARD CROSSLAND DERBY COMMERCIAL PARK MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
CHARLES EDWARD CROSSLAND GOODMAN GROUP HOLDINGS (UK) LIMITED Director 2010-12-31 CURRENT 2001-07-19 Dissolved 2014-10-21
CHARLES EDWARD CROSSLAND GOODMAN TOP CO (UK) LIMITED Director 2010-12-31 CURRENT 2005-08-23 Dissolved 2014-10-21
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED Director 2010-12-31 CURRENT 2000-02-08 Active
CHARLES EDWARD CROSSLAND GOODMAN REAL ESTATE (UK) LIMITED Director 2010-12-31 CURRENT 2002-04-09 Active
CHARLES EDWARD CROSSLAND GOODMAN HINCKLEY (UK) LIMITED Director 2010-12-31 CURRENT 2005-07-22 Active
CHARLES EDWARD CROSSLAND BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED Director 2010-12-31 CURRENT 2007-04-12 Active
CHARLES EDWARD CROSSLAND GOODMAN NCP (UK) LIMITED Director 2010-12-31 CURRENT 2004-02-16 Active
CHARLES EDWARD CROSSLAND GOODMAN DERBY (UK) LIMITED Director 2010-12-31 CURRENT 2004-12-03 Active
CHARLES EDWARD CROSSLAND ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED Director 2010-12-31 CURRENT 2007-07-04 Active
CHARLES EDWARD CROSSLAND GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED Director 2010-12-31 CURRENT 2008-12-02 Active
CHARLES EDWARD CROSSLAND GOODMAN PETERBOROUGH (UK) LIMITED Director 2010-12-31 CURRENT 1971-01-07 Active
CHARLES EDWARD CROSSLAND LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED Director 2010-12-31 CURRENT 2004-09-06 Active
CHARLES EDWARD CROSSLAND CENTRUM WEST MANAGEMENT COMPANY LIMITED Director 2010-12-31 CURRENT 2008-12-12 Active
JASON DUNCAN HARRIS GOODMAN LOGISTICS LEICESTER NOMINEE (UK) LIMITED Director 2016-11-17 CURRENT 2016-11-11 Active
JASON DUNCAN HARRIS INTERLINK PARK MANAGEMENT COMPANY LIMITED Director 2015-07-20 CURRENT 1994-05-26 Active
JASON DUNCAN HARRIS B LOGISTICS LIMITED Director 2012-01-04 CURRENT 2010-09-14 Dissolved 2016-06-28
JASON DUNCAN HARRIS GOODMAN GROUP HOLDINGS (UK) LIMITED Director 2011-11-10 CURRENT 2001-07-19 Dissolved 2014-10-21
JASON DUNCAN HARRIS GOODMAN TOP CO (UK) LIMITED Director 2011-11-10 CURRENT 2005-08-23 Dissolved 2014-10-21

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
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073761230001
2017-05-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-30DS01APPLICATION FOR STRIKING-OFF
2017-03-28SH20STATEMENT BY DIRECTORS
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28SH1928/03/17 STATEMENT OF CAPITAL GBP 1
2017-03-28CAP-SSSOLVENCY STATEMENT DATED 07/03/17
2017-03-28RES06REDUCE ISSUED CAPITAL 07/03/2017
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-22AR0121/06/16 FULL LIST
2016-01-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-09AR0114/09/15 FULL LIST
2015-07-15AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 15000
2014-09-29AR0114/09/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GLENNIE
2014-08-14AP01DIRECTOR APPOINTED GEORGE CROMBIE GLENNIE
2014-08-14RES01ADOPT ARTICLES 27/06/2014
2014-07-04AP01DIRECTOR APPOINTED JAMES MARTIN CORNELL
2014-07-04AP01DIRECTOR APPOINTED DAVID ANTHONY BRETT
2014-07-04AP01DIRECTOR APPOINTED MR CHARLES EDWARD CROSSLAND
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MANNS
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIM
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DUNCAN HARRIS / 31/10/2013
2013-12-12SH20STATEMENT BY DIRECTORS
2013-12-12CAP-SSSOLVENCY STATEMENT DATED 04/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-12SH1912/12/13 STATEMENT OF CAPITAL GBP 15000
2013-12-12RES13REDUCE SHARE PREM A/C 04/12/2013
2013-09-20AR0114/09/13 FULL LIST
2013-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1025 ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073761230001
2012-09-14AR0114/09/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10SH20STATEMENT BY DIRECTORS
2012-02-10SH1910/02/12 STATEMENT OF CAPITAL GBP 15000
2012-02-10CAP-SSSOLVENCY STATEMENT DATED 12/01/12
2012-02-10RES13REDUCE SHARE PREM A/C 12/01/2012
2012-01-18AP01DIRECTOR APPOINTED MR JASON DUNCAN HARRIS
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARDOE
2011-09-22AR0114/09/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MR GRAHAM NICHOLAS PARDOE
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON DALBY
2011-05-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2011-01-26SH0109/11/10 STATEMENT OF CAPITAL GBP 15000
2010-11-23SH0109/11/10 STATEMENT OF CAPITAL GBP 15000.00
2010-11-04AD02SAIL ADDRESS CREATED
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX
2010-11-04AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY PETER HUDSON
2010-10-29AP04CORPORATE SECRETARY APPOINTED ANCOSEC LIMITED
2010-10-29AP01DIRECTOR APPOINTED JASON ANDREW DENHOLM DALBY
2010-09-29AP03SECRETARY APPOINTED PETER HUDSON
2010-09-29AP01DIRECTOR APPOINTED ROBERT DAVID CRIAG SIM
2010-09-29AP01DIRECTOR APPOINTED MR. NOEL GEORGE HERBERT MANNS
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2010-09-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to B LOGISTICS 1 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 B LOGISTICS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-01 Satisfied GOODMAN UK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 B LOGISTICS 1 LIMITED

Intangible Assets
Patents
We have not found any records of B LOGISTICS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B LOGISTICS 1 LIMITED
Trademarks
We have not found any records of B LOGISTICS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B LOGISTICS 1 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 (68100 - Buying and selling of own real estate) as B LOGISTICS 1 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where B LOGISTICS 1 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 B LOGISTICS 1 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 B LOGISTICS 1 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.