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

SPL LOGISTICS UK HOLDINGS LIMITED

UNIT 4 LOGIX PARK INDUSTRIAL ESTATE, WATLING STREET, HINCKLEY, LEICESTERSHIRE, LE10 3BQ,
Company Registration Number
08080485
Private Limited Company
Active

Company Overview

About Spl Logistics Uk Holdings Ltd
SPL LOGISTICS UK HOLDINGS LIMITED was founded on 2012-05-23 and has its registered office in Hinckley. The organisation's status is listed as "Active". Spl Logistics Uk Holdings Limited 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
SPL LOGISTICS UK HOLDINGS LIMITED
 
Legal Registered Office
UNIT 4 LOGIX PARK INDUSTRIAL ESTATE
WATLING STREET
HINCKLEY
LEICESTERSHIRE
LE10 3BQ
Other companies in WC1R
 
Filing Information
Company Number 08080485
Company ID Number 08080485
Date formed 2012-05-23
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 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 00:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPL LOGISTICS UK HOLDINGS 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 SPL LOGISTICS UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ZACH GREEN
Director 2015-10-28
NICHOLAS GERARD PATERSON
Director 2018-05-31
TERRANCE GLENN SANDLIN
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BARNA
Director 2016-04-15 2018-03-09
DANIEL EDWARD SPELLMAN
Director 2015-02-09 2016-04-15
JOZEF OPDEWEEGH
Director 2015-02-09 2015-12-23
JOE TOMCZAK
Director 2015-02-09 2015-10-28
MICHAEL JAMES DELANEY
Director 2013-09-30 2015-02-09
IAN MICHAEL STUART DOWNIE
Company Secretary 2012-05-23 2013-09-30
IAN MICHAEL STUART DOWNIE
Director 2012-05-23 2013-09-30
EVA MONICA KALAWSKI
Director 2012-05-23 2012-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZACH GREEN SPL II ACQUISITION COMPANY (UK) LIMITED Director 2015-11-05 CURRENT 2014-12-24 Active - Proposal to Strike off
ZACH GREEN DESFORD ACQUISITION COMPANY (UK) LIMITED Director 2015-11-05 CURRENT 2014-12-24 Active - Proposal to Strike off
ZACH GREEN NEOVIA LOGISTICS SERVICES (U.K.) LIMITED Director 2015-10-28 CURRENT 1987-06-02 Active
NICHOLAS GERARD PATERSON SPL II ACQUISITION COMPANY (UK) LIMITED Director 2018-05-31 CURRENT 2014-12-24 Active - Proposal to Strike off
NICHOLAS GERARD PATERSON SPL LOGISTICS HOLDINGS ACQUISITION COMPANY (UK) LIMITED Director 2018-05-31 CURRENT 2014-12-23 Active - Proposal to Strike off
NICHOLAS GERARD PATERSON DESFORD ACQUISITION COMPANY (UK) LIMITED Director 2018-05-31 CURRENT 2014-12-24 Active - Proposal to Strike off
TERRANCE GLENN SANDLIN NEOVIA LOGISTICS SERVICES (U.K.) LIMITED Director 2018-05-31 CURRENT 1987-06-02 Active
TERRANCE GLENN SANDLIN SPL II ACQUISITION COMPANY (UK) LIMITED Director 2018-04-06 CURRENT 2014-12-24 Active - Proposal to Strike off
TERRANCE GLENN SANDLIN SPL LOGISTICS HOLDINGS ACQUISITION COMPANY (UK) LIMITED Director 2018-04-06 CURRENT 2014-12-23 Active - Proposal to Strike off

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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Peckleton Lane Desford Leicester LE9 9BZ
2023-09-18CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT SYNEK
2023-01-31CESSATION OF LOGISTICS ACQUISITION COMPANY (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31Notification of a person with significant control statement
2023-01-16APPOINTMENT TERMINATED, DIRECTOR AKIF AHMAD
2023-01-16DIRECTOR APPOINTED MR MICHAEL SHAWN FOSS
2023-01-16AP01DIRECTOR APPOINTED MR MICHAEL SHAWN FOSS
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR AKIF AHMAD
2023-01-12Memorandum articles filed
2023-01-12MEM/ARTSARTICLES OF ASSOCIATION
2023-01-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-04RES01ADOPT ARTICLES 04/01/23
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 080804850001
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 080804850002
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080804850002
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERARD PATERSON
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERARD PATERSON
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ZACH GREEN
2022-05-06AP01DIRECTOR APPOINTED MR AKIF AHMAD
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CRAIG EDWARD HOLMES
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG EDWARD HOLMES
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED CRAIG EDWARD HOLMES
2020-09-23AP01DIRECTOR APPOINTED CRAIG EDWARD HOLMES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE GLENN SANDLIN
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE GLENN SANDLIN
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Peckleton Lane Desford Leicester LE99BZ
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Peckleton Lane Desford Leicester LE99BZ
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR NICHOLAS GERARD PATERSON
2018-04-11AP01DIRECTOR APPOINTED MR TERRANCE GLENN SANDLIN
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNA
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MICHAEL BARNA
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD SPELLMAN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF OPDEWEEGH
2016-01-08AP01DIRECTOR APPOINTED ZACH GREEN
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOE TOMCZAK
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07DISS40Compulsory strike-off action has been discontinued
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/15 FROM 20-22 Bedford Row London WC1R 4JS
2015-03-23AP01DIRECTOR APPOINTED JOE TOMCZAK
2015-03-17AP01DIRECTOR APPOINTED JOZEF OPDEWEEGH
2015-03-05AP01DIRECTOR APPOINTED DANIEL EDWARD SPELLMAN
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELANEY
2015-02-21DISS40DISS40 (DISS40(SOAD))
2015-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-01-06GAZ1FIRST GAZETTE
2014-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0123/05/14 FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DELANEY / 09/04/2014
2014-04-08DISS40DISS40 (DISS40(SOAD))
2014-02-25GAZ1FIRST GAZETTE
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY IAN DOWNIE
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOWNIE
2013-10-09AP01DIRECTOR APPOINTED MICHAEL JAMES DELANEY
2013-08-20AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2013-06-04AR0123/05/13 FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EVA KALAWSKI
2012-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPL LOGISTICS UK HOLDINGS 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 SPL LOGISTICS UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPL LOGISTICS UK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPL LOGISTICS UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPL LOGISTICS UK HOLDINGS LIMITED
Trademarks
We have not found any records of SPL LOGISTICS UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPL LOGISTICS UK HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as SPL LOGISTICS UK HOLDINGS 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 SPL LOGISTICS UK HOLDINGS 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 SPL LOGISTICS UK HOLDINGS 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 SPL LOGISTICS UK HOLDINGS LIMITED any grants or awards.
Ownership
    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.