Company number 01765011
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address 1ST FLOOR, 28 MARKET PLACE, GRANTHAM, LINCOLNSHIRE, NG31 6LR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
GBP 3,002
. The most likely internet sites of F & N WORLDWIDE LOGISTICS LIMITED are www.fnworldwidelogistics.co.uk, and www.f-n-worldwide-logistics.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-two years and four months. The distance to to Ancaster Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F N Worldwide Logistics Limited is a Private Limited Company.
The company registration number is 01765011. F N Worldwide Logistics Limited has been working since 27 October 1983.
The present status of the company is Active. The registered address of F N Worldwide Logistics Limited is 1st Floor 28 Market Place Grantham Lincolnshire Ng31 6lr. The company`s financial liabilities are £51.98k. It is £-195.7k against last year. The cash in hand is £39.83k. It is £25.28k against last year. And the total assets are £1894.19k, which is £223.46k against last year. FLETCHER, Paul Carl is a Director of the company. Secretary FLETCHER, Susanne has been resigned. Secretary LILLEY, Andrew John has been resigned. Director FLETCHER, Susanne has been resigned. The company operates in "Freight transport by road".
f & n worldwide logistics Key Finiance
LIABILITIES
£51.98k
-80%
CASH
£39.83k
+173%
TOTAL ASSETS
£1894.19k
+13%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Carl Fletcher
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
F & N WORLDWIDE LOGISTICS LIMITED Events
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
18 Jan 2016
Termination of appointment of Andrew John Lilley as a secretary on 26 October 2015
11 Nov 2015
Registered office address changed from Economics House Unit 14 Autumn Park Dysart Road Grantham Lincolnshire NG31 7DD to C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR on 11 November 2015
...
... and 113 more events
20 Nov 1987
Return made up to 26/10/87; full list of members
21 Jul 1987
Registered office changed on 21/07/87 from: unit 2B dysart road grantham lincs
08 Dec 1986
Full accounts made up to 31 December 1985
04 Aug 1986
Accounts for a small company made up to 31 March 1985
27 Oct 1981
Incorporation
18 August 2015
Charge code 0176 5011 0012
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
19 August 2013
Charge code 0176 5011 0011
Delivered: 7 September 2013
Status: Satisfied
on 3 September 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
21 December 2005
Mortgage
Delivered: 23 December 2005
Status: Satisfied
on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: The goods being 1 x ford escort lx registration no T206TVL…
29 September 2005
Guarantee & debenture
Delivered: 11 October 2005
Status: Satisfied
on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Debenture
Delivered: 9 November 2004
Status: Satisfied
on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2004
Deed of charge over credit balances
Delivered: 2 November 2004
Status: Satisfied
on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Business premium account, account no 00512338. the charge…
10 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied
on 22 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2003
All assets debenture
Delivered: 12 March 2003
Status: Satisfied
on 18 November 2005
Persons entitled: Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 1999
Legal mortgage
Delivered: 23 July 1999
Status: Satisfied
on 26 May 2004
Persons entitled: Midland Bank PLC
Description: The freehold property known as land and buildings on the…
9 April 1998
Mortgage deed
Delivered: 28 April 1998
Status: Satisfied
on 5 June 2004
Persons entitled: Norwich and Peterborough Building Society
Description: Land compridsing 0.809 hectares (2 acres) of land at…
2 June 1997
Legal mortgage
Delivered: 19 June 1997
Status: Satisfied
on 26 May 2004
Persons entitled: Midland Bank PLC
Description: The property at 0.809 hectares (2 acres) of land at newark…
15 January 1992
Fixed & floating charge.
Delivered: 16 January 1992
Status: Satisfied
on 26 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…