CALDERSTONES LOGISTICS LTD - CRAWLEY


Company Profile Company Filings

Overview

CALDERSTONES LOGISTICS LTD is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
CALDERSTONES LOGISTICS LTD was incorporated 10 years ago on 18/03/2014 and has the registered number: 08944875. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

CALDERSTONES LOGISTICS LTD - CRAWLEY

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 / 1 31/01/2023 31/10/2024

Registered Office

10 THE TITHE
CRAWLEY
RH11 0NR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AARON LOFTUS Oct 1990 British Director 2022-08-09 CURRENT
ROBERT SHAW Mar 1988 British Director 2015-10-28 UNTIL 2016-03-21 RESIGNED
MR MARCUS STANFORD Mar 1996 British Director 2019-07-12 UNTIL 2020-02-10 RESIGNED
MR RYTIS RODNENKOVAS Aug 1995 Lithuanian Director 2020-02-10 UNTIL 2020-07-30 RESIGNED
COLIN O'NEIL Jun 1976 British Director 2016-11-04 UNTIL 2017-10-11 RESIGNED
DOUGLAS NIMMO Aug 1961 British Director 2014-10-31 UNTIL 2015-04-01 RESIGNED
MR DAVID KEIR Jun 1972 British Director 2016-03-21 UNTIL 2016-11-04 RESIGNED
NEIL FRANCE Feb 1967 British Director 2015-04-01 UNTIL 2015-10-28 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-05-16 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-03-18 UNTIL 2014-04-15 RESIGNED
KEN DEAN Jun 1954 British Director 2014-04-15 UNTIL 2014-10-31 RESIGNED
MR PAUL CASSELL Feb 1965 British Director 2020-07-30 UNTIL 2022-08-09 RESIGNED
MRS TINA JANE BROWN Feb 1973 British Director 2017-10-11 UNTIL 2018-04-05 RESIGNED
MR MARIUS BUDRYS Nov 1990 Lithuanian Director 2018-05-16 UNTIL 2018-09-11 RESIGNED
MR STEVEN ALAN BIRCH Dec 1989 British Director 2018-09-11 UNTIL 2019-04-12 RESIGNED
MR NIEL DANIEL ABRAHAM Aug 1972 Grenadian Director 2019-04-12 UNTIL 2019-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Aaron Loftus 2022-08-09 10/1990 Crawley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Paul Cassell 2020-07-30 - 2022-08-09 2/1965 Wilmslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Rytis Rodnenkovas 2020-02-10 - 2020-07-30 8/1995 Boston   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Marcus Christopher Darren Stanford 2019-07-12 - 2020-02-10 3/1996 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Niel Daniel Abraham 2019-04-12 - 2019-07-12 8/1972 Harrow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Steven Alan Birch 2018-09-11 - 2019-04-12 12/1989 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Marius Budrys 2018-05-16 - 2018-09-11 11/1990 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terry Dunne 2018-04-05 - 2018-05-16 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Tina Jane Brown 2017-10-11 - 2018-04-05 2/1973 Chesterfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Colin O'Neil 2016-11-04 - 2017-10-11 6/1976 Chesterfield   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 200 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERSHAWE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALHAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDWICK HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABLINGTON LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ZENNOR ABILITY LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ASHCHURCH LOGISTICS LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ATHERFIELD LOGISTICS LTD BRAINTREE UNITED KINGDOM Dissolved... 49410 - Freight transport by road
BROOKGREEN LOGISTICS LTD BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
BAILEYGREEN LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ANCHORSHOLME TRANSPORT LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
EDFORD LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
WROXHALL LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ARLEBROOK TRANSPORT LTD LEEDS ENGLAND Dissolved... 53201 - Licensed carriers
LEAMINGTON TRANSPORT LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
RAIL CERTIFIED LTD LONDON ENGLAND Active NO ACCOUNTS FILED 42120 - Construction of railways and underground railways
KEIR DISTRIBUTION LIMITED LARKHALL SCOTLAND Dissolved... DORMANT 49410 - Freight transport by road