LOGISTICS NORTH EAST LTD
YORK YDL DISTRIBUTION & LOGISTICS LIMITED YORKSHIRE MARKETING LIMITED

Hellopages » North Yorkshire » Ryedale » YO60 7JX

Company number 03152438
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address YORKSHIRE HOUSE, BARTON HILL WHITWELL, YORK, N YORKSHIRE, YO60 7JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of LOGISTICS NORTH EAST LTD are www.logisticsnortheast.co.uk, and www.logistics-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Logistics North East Ltd is a Private Limited Company. The company registration number is 03152438. Logistics North East Ltd has been working since 30 January 1996. The present status of the company is Active. The registered address of Logistics North East Ltd is Yorkshire House Barton Hill Whitwell York N Yorkshire Yo60 7jx. . HAZZARD, Susan Ruth is a Secretary of the company. LAWSON, David Bryan is a Director of the company. Secretary IRONS, David John Burton has been resigned. Secretary IRONS, Margaret has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRADSHAW, John Leslie has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director IRONS, David John Burton has been resigned. Director IRONS, Margaret has been resigned. Director MARTIN, Philip John has been resigned. Director TOLLEY, Stephen Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAZZARD, Susan Ruth
Appointed Date: 30 September 2010

Director
LAWSON, David Bryan
Appointed Date: 01 December 2000
60 years old

Resigned Directors

Secretary
IRONS, David John Burton
Resigned: 30 September 2010
Appointed Date: 04 May 1999

Secretary
IRONS, Margaret
Resigned: 01 July 1999
Appointed Date: 30 January 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Director
BRADSHAW, John Leslie
Resigned: 04 December 2000
Appointed Date: 14 May 1999
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Director
IRONS, David John Burton
Resigned: 30 September 2010
Appointed Date: 30 January 1996
73 years old

Director
IRONS, Margaret
Resigned: 02 August 1999
Appointed Date: 30 January 1996
78 years old

Director
MARTIN, Philip John
Resigned: 13 June 2007
Appointed Date: 26 October 2004
67 years old

Director
TOLLEY, Stephen Paul
Resigned: 04 December 2000
Appointed Date: 14 May 1999
72 years old

Persons With Significant Control

Mr David Bryan Lawson
Notified on: 30 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

LOGISTICS NORTH EAST LTD Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
21 Apr 2016
Satisfaction of charge 3 in full
21 Apr 2016
Satisfaction of charge 1 in full
21 Apr 2016
Satisfaction of charge 2 in full
04 Mar 2016
Company name changed ydl distribution & logistics LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03

...
... and 64 more events
22 May 1997
Return made up to 30/01/97; full list of members
14 Mar 1997
Accounting reference date shortened from 31/01/97 to 31/12/96
08 Feb 1996
Secretary resigned;new secretary appointed;new director appointed
08 Feb 1996
Director resigned;new director appointed
30 Jan 1996
Incorporation

LOGISTICS NORTH EAST LTD Charges

7 September 2001
Debenture
Delivered: 11 September 2001
Status: Satisfied on 21 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Chattel mortgage
Delivered: 7 June 2001
Status: Satisfied on 21 April 2016
Persons entitled: Davenham Trust PLC
Description: Assigns the equipment, the proceeds of all policies of…
29 December 2000
All assets debenture
Delivered: 11 January 2001
Status: Satisfied on 21 April 2016
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…