KILNWICK LOGISTICS LTD - STONE


Company Profile Company Filings

Overview

KILNWICK LOGISTICS LTD is a Private Limited Company from STONE UNITED KINGDOM and has the status: Active.
KILNWICK LOGISTICS LTD was incorporated 9 years ago on 30/10/2014 and has the registered number: 09288003. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

KILNWICK LOGISTICS LTD - STONE

This company is listed in the following categories:
49410 - Freight transport by road

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

21 AUGUSTINE CLOSE
STONE
ST15 8XX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WITOLD MAZERANT Jun 1968 Romanian Director 2020-10-16 CURRENT
DAVID HALLARD Apr 1956 British Director 2015-06-26 UNTIL 2015-10-15 RESIGNED
MR THOMAS JAMES HAMPSON Dec 1997 British Director 2019-07-01 UNTIL 2019-10-04 RESIGNED
MR ADAM STARK Feb 1990 British Director 2015-10-15 UNTIL 2016-07-11 RESIGNED
NICHOLAS RAYSON Jun 1988 British Director 2016-07-11 UNTIL 2016-11-30 RESIGNED
MR ANTHONY MURRAY Apr 1974 British Director 2019-11-18 UNTIL 2020-01-22 RESIGNED
PAUL MCCREE Oct 1968 British Director 2016-11-30 UNTIL 2017-04-05 RESIGNED
MR MARCIN MICHAL MAZUREK Mar 1979 Polish Director 2014-11-28 UNTIL 2015-04-09 RESIGNED
MR MARK LYON Jul 1995 British Director 2020-01-22 UNTIL 2020-04-16 RESIGNED
MR DARRON PHILLIP KENNEY Apr 1972 British Director 2018-06-12 UNTIL 2018-11-29 RESIGNED
MR ADAM SULEMAN Feb 1994 British Director 2019-05-30 UNTIL 2019-07-01 RESIGNED
MISS HANNAH BOYD Mar 1989 British Director 2018-11-29 UNTIL 2019-05-30 RESIGNED
MR PATRICK GRANBY Aug 1978 British Director 2017-11-24 UNTIL 2018-04-05 RESIGNED
THOMAS EVANS Aug 1977 British Director 2015-04-09 UNTIL 2015-06-26 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-10-30 UNTIL 2014-11-28 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-04-05 UNTIL 2017-11-24 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-06-12 RESIGNED
MR BEN DAWSON Jul 1985 British Director 2020-04-16 UNTIL 2020-10-16 RESIGNED
MR GREG CAMPBELL Oct 1991 British Director 2019-10-04 UNTIL 2019-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Witold Mazerant 2020-10-16 6/1968 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ben Dawson 2020-04-16 - 2020-10-16 7/1985 Stone   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Mark Lyon 2020-01-22 - 2020-04-16 7/1995 Haddington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Anthony Murray 2019-11-18 - 2020-01-22 4/1974 Blackpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Greg Campbell 2019-10-04 - 2019-11-18 10/1991 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Thomas James Hampson 2019-07-01 - 2019-10-04 12/1997 Preston   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Adam Suleman 2019-05-30 - 2019-07-01 2/1994 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Hannah Boyd 2018-11-29 - 2019-05-30 3/1989 Liverpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Darron Phillip Kenney 2018-06-12 - 2018-11-29 4/1972 Chorley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2018-04-05 - 2018-06-12 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lord Patrick Thomas Granby 2017-11-24 - 2018-04-05 8/1978 Wirral   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2017-04-05 - 2017-11-24 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nicholas Rayson 2016-07-11 - 2016-11-30 6/1988 Leeds   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALDINGHAM LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINANCIAL MODELLING IN PRACTICE LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EARL & ASSOCIATES LTD STONE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SKILLS MADE SIMPLE LTD STONE ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.