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

LOGISTICS GROUP HOLDINGS LIMITED

4th Floor St Albans House, 57-59 Haymarket, London, SW1Y 4QX,
Company Registration Number
08110833
Private Limited Company
Active

Company Overview

About Logistics Group Holdings Ltd
LOGISTICS GROUP HOLDINGS LIMITED was founded on 2012-06-19 and has its registered office in London. The organisation's status is listed as "Active". Logistics Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOGISTICS GROUP HOLDINGS LIMITED
 
Legal Registered Office
4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
Other companies in L3
 
Previous Names
YODEL DISTRIBUTION HOLDINGS LIMITED07/02/2019
YODEL DISTRIBUTION LIMITED22/06/2012
Filing Information
Company Number 08110833
Company ID Number 08110833
Date formed 2012-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-06-30
Account next due 2023-12-30
Latest return 2024-06-19
Return next due 2025-07-03
Type of accounts GROUP
Last Datalog update: 2024-06-22 15:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGISTICS GROUP 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 LOGISTICS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 2012-06-19
HOWARD MYLES BARCLAY
Director 2012-06-19
PHILIP LESLIE PETERS
Director 2012-06-19
MICHAEL SEAL
Director 2012-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2012-06-19 2016-02-29
GARY ANDREW MONK
Director 2012-06-19 2014-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
AIDAN STUART BARCLAY LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
AIDAN STUART BARCLAY PARCELPOINT LIMITED Director 2011-06-08 CURRENT 2008-12-02 Active
AIDAN STUART BARCLAY YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
AIDAN STUART BARCLAY ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
AIDAN STUART BARCLAY WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
HOWARD MYLES BARCLAY HILLGATE ESTATE AGENTS Director 2012-01-27 CURRENT 1962-05-23 Active
HOWARD MYLES BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
HOWARD MYLES BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
HOWARD MYLES BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
HOWARD MYLES BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
HOWARD MYLES BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
HOWARD MYLES BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
HOWARD MYLES BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
HOWARD MYLES BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
HOWARD MYLES BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
HOWARD MYLES BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
HOWARD MYLES BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
HOWARD MYLES BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
HOWARD MYLES BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
HOWARD MYLES BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
HOWARD MYLES BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1999-04-06 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS THE VERY GROUP FUNDING PLC Director 2017-10-05 CURRENT 2017-10-05 Active
PHILIP LESLIE PETERS COLLECT+ BRAND LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PHILIP LESLIE PETERS COLLECT+ HOLDINGS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
PHILIP LESLIE PETERS S.H.SERVICES LIMITED Director 2014-03-26 CURRENT 1958-01-23 Liquidation
PHILIP LESLIE PETERS LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
PHILIP LESLIE PETERS MAYBOURNE FINANCE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-10-21
PHILIP LESLIE PETERS YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
PHILIP LESLIE PETERS ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
PHILIP LESLIE PETERS YODEL NETWORK LIMITED Director 2010-10-20 CURRENT 2003-08-06 Active - Proposal to Strike off
PHILIP LESLIE PETERS HOME DELIVERY NETWORK LIMITED Director 2010-10-20 CURRENT 2003-12-11 Active - Proposal to Strike off
PHILIP LESLIE PETERS WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
PHILIP LESLIE PETERS SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
PHILIP LESLIE PETERS JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 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
2024-06-22Register inspection address changed from 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to 4th Floor 57-59 Haymarket London SW1Y 4QX
2024-06-22CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2023-06-27CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-19Previous accounting period extended from 30/06/22 TO 31/12/22
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081108330001
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 081108330004
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 081108330004
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2021-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081108330003
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081108330002
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-01-23AD03Registers moved to registered inspection location of 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2020-01-23AD02Register inspection address changed to 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-07RES15CHANGE OF COMPANY NAME 07/02/19
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 971000001
2018-07-03SH0127/06/18 STATEMENT OF CAPITAL GBP 971000001
2018-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 856000001
2017-06-27SH0126/06/17 STATEMENT OF CAPITAL GBP 856000001
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-14RES01ADOPT ARTICLES 14/07/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 789000001
2016-07-05SH0129/06/16 STATEMENT OF CAPITAL GBP 789000001
2016-06-28AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-24TM02Termination of appointment of March Secretarial Services Limited on 2016-02-29
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081108330001
2016-03-16RES13Resolutions passed:
  • Co business 03/03/2016
2016-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-24ANNOTATIONClarification
2015-09-24RP04
2015-07-06AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-29LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 724000001
2015-06-29SH0126/06/15 STATEMENT OF CAPITAL GBP 668000001
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-30AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-10SH0126/06/14 STATEMENT OF CAPITAL GBP 668000001
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY MONK
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM First Floor Skyways House Speke Road Speke Liverpool L70 1AB England
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MONK / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-10SH0125/06/13 STATEMENT OF CAPITAL GBP 580000001.00
2013-07-02AR0119/06/13 FULL LIST
2012-07-12SH0129/06/12 STATEMENT OF CAPITAL GBP 500000001
2012-06-22RES15CHANGE OF NAME 20/06/2012
2012-06-22CERTNMCOMPANY NAME CHANGED YODEL DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/06/12
2012-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to LOGISTICS GROUP 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 LOGISTICS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LOGISTICS GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LOGISTICS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGISTICS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of LOGISTICS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGISTICS GROUP 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 (52290 - Other transportation support activities) as LOGISTICS GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOGISTICS GROUP 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 LOGISTICS GROUP 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 LOGISTICS GROUP HOLDINGS 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.