Company NameReynolds Logistics UK Limited
Company StatusActive
Company Number03740926
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Previous NameLUBE Freight Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJoseph Warren Reynolds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameAndrew Reynolds
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 2006(6 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMr Fergal O'Beirne
StatusCurrent
Appointed24 January 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Robert Edward Greenwood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameKevin Parkin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Redwood Drive
Elton
Chester
CH2 4RT
Wales
Director NameKevin Parkin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Redwood Drive
Elton
Chester
CH2 4RT
Wales
Director NameCarl Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Caulfield Drive
Wirral
Merseyside
CH49 1SN
Wales
Director NameJohn Gerard McManus
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Brendan Road
Donnybrook
Dublin
Ireland
Secretary NameKevin Parkin
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleLGV Driver
Correspondence Address1 Redwood Drive
Elton
Chester
CH2 4RT
Wales
Secretary NameMorgan O`Brien
NationalityIrish
StatusResigned
Appointed06 August 1999(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2008)
RoleContract Manager
Correspondence Address59 Blackthorn Close
Portmarnock
County Dublin Ireland
Irish
Director NameMorgan O'Brien
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2000(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2009)
RoleLogistics Manager
Correspondence Address59 Blackthorn Close
Porthmarnock
Co Dublin
Irish
Director NameGraham Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address57 Castlefields
Tattenhall
Chester
Cheshire
CH3 9RB
Wales
Director NameMark Higginson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address75 Victoria Road
Runcorn
Cheshire
WA7 5BE
Director NameThomas Cowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2007)
RoleDriver
Correspondence Address25 Greenwood Avenue
West Derby
Liverpool
L12 0HE
Secretary NameDeclan Robert Maxwell
NationalityIrish
StatusResigned
Appointed31 December 2008(9 years, 9 months after company formation)
Appointment Duration10 years (resigned 24 January 2019)
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone0151 3575800
Telephone regionLiverpool

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£10,243,157
Gross Profit£2,029,151
Net Worth£565,726
Cash£33,030
Current Liabilities£2,370,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

11 February 2021Delivered on: 18 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 December 2020Delivered on: 29 December 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 10 October 2017
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 20 June 2017
Persons entitled: Paragon Bank Vehicle Finance

Classification: A registered charge
Particulars: Schedule of goods 300384.
Outstanding
19 January 2009Delivered on: 22 January 2009
Satisfied on: 25 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 July 2000Delivered on: 15 August 2000
Satisfied on: 2 December 2009
Persons entitled: Dresdner Kleinwort Benson Finance Limited

Classification: Deed of charge over managed service agreement receivables
Secured details: All monies due or to become due from the company to the chargee under any lease agreement or deed.
Particulars: Full title guarantee and as continuing security for the payment and discharge of all secured sums charges by way of first fixed charge all managed service agreement receivables (as defined). See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2023Full accounts made up to 31 December 2022 (29 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
28 October 2022Full accounts made up to 31 December 2021 (30 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
2 March 2022Appointment of Mr Robert Edward Greenwood as a director on 1 March 2022 (2 pages)
13 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
11 September 2021Full accounts made up to 31 December 2020 (30 pages)
18 February 2021Registration of charge 037409260006, created on 11 February 2021 (5 pages)
29 December 2020Registration of charge 037409260005, created on 29 December 2020 (27 pages)
27 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (28 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
15 April 2019Full accounts made up to 31 December 2018 (27 pages)
25 January 2019Appointment of Mr Fergal O'beirne as a secretary on 24 January 2019 (2 pages)
25 January 2019Termination of appointment of Declan Robert Maxwell as a secretary on 24 January 2019 (1 page)
9 October 2018Full accounts made up to 31 December 2017 (23 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 December 2016 (24 pages)
5 December 2017Full accounts made up to 31 December 2016 (24 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Registration of charge 037409260004, created on 22 September 2017 (40 pages)
10 October 2017Registration of charge 037409260004, created on 22 September 2017 (40 pages)
20 June 2017Registration of charge 037409260003, created on 15 June 2017 (8 pages)
20 June 2017Registration of charge 037409260003, created on 15 June 2017 (8 pages)
3 November 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
3 November 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 January 2016Secretary's details changed for Declan Robert Maxwell on 29 January 2016 (1 page)
29 January 2016Director's details changed for Andrew Reynolds on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Andrew Reynolds on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Declan Robert Maxwell on 29 January 2016 (1 page)
29 January 2016Director's details changed for Joseph Warren Reynolds on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Joseph Warren Reynolds on 29 January 2016 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 pages)
25 September 2015Satisfaction of charge 2 in full (1 page)
25 September 2015Satisfaction of charge 2 in full (1 page)
21 September 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
21 September 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(5 pages)
9 October 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
9 October 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
16 September 2014Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page)
16 September 2014Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page)
16 September 2014Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(6 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(6 pages)
20 September 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
20 September 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
2 November 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (10 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (10 pages)
6 May 2010Termination of appointment of Carl Williams as a director (1 page)
6 May 2010Termination of appointment of Morgan O' Brien as a director (1 page)
6 May 2010Termination of appointment of Mark Higginson as a director (1 page)
6 May 2010Termination of appointment of Morgan O' Brien as a director (1 page)
6 May 2010Termination of appointment of Carl Williams as a director (1 page)
6 May 2010Termination of appointment of Mark Higginson as a director (1 page)
1 April 2010Director's details changed for Carl Williams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Carl Williams on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Carl Williams on 1 April 2010 (2 pages)
22 January 2010Accounts for a small company made up to 31 December 2008 (9 pages)
22 January 2010Accounts for a small company made up to 31 December 2008 (9 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 November 2009Company name changed lube freight LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Company name changed lube freight LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-21
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-21
(1 page)
19 May 2009Return made up to 25/03/09; full list of members (5 pages)
19 May 2009Return made up to 25/03/09; full list of members (5 pages)
1 May 2009Secretary appointed declan robert maxwell (2 pages)
1 May 2009Secretary appointed declan robert maxwell (2 pages)
22 April 2009Appointment terminated secretary morgan o`brien (1 page)
22 April 2009Appointment terminated secretary morgan o`brien (1 page)
28 January 2009Return made up to 25/03/08; full list of members (6 pages)
28 January 2009Return made up to 25/03/08; full list of members (6 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 December 2007Return made up to 25/03/07; full list of members (4 pages)
12 December 2007Return made up to 25/03/07; full list of members (4 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 July 2006Return made up to 25/03/06; full list of members (4 pages)
19 July 2006Return made up to 25/03/06; full list of members (4 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 August 2005Return made up to 25/03/05; full list of members (9 pages)
25 August 2005Return made up to 25/03/05; full list of members (9 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 June 2004Return made up to 25/03/04; full list of members (10 pages)
21 June 2004Return made up to 25/03/04; full list of members (10 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 May 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
26 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 June 2001Return made up to 25/03/01; full list of members (8 pages)
1 June 2001Return made up to 25/03/01; full list of members (8 pages)
13 October 2000Ad 01/03/00--------- £ si 99900@1 (2 pages)
13 October 2000Ad 01/03/00--------- £ si 99900@1 (2 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 August 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 August 2000Particulars of mortgage/charge (4 pages)
15 August 2000Particulars of mortgage/charge (4 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000£ nc 1000/500000 01/03/00 (1 page)
13 July 2000£ nc 1000/500000 01/03/00 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 1 redwood drive elton chester CH2 4RT (1 page)
17 August 1999Registered office changed on 17/08/99 from: 1 redwood drive elton chester CH2 4RT (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 1999Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 1999Secretary resigned (1 page)
25 March 1999Incorporation (15 pages)
25 March 1999Incorporation (15 pages)