Company NameRelief Logistics Limited
Company StatusActive
Company Number06793835
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Norman Cox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Roger Mark Robert Clifford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Adcock Bank Farm
Troydale Lane
Pudsey
West Yorkshire
LS28 9JU

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Roger Mark Robert Clifford
51.00%
Ordinary
49 at £1Carol Clifford
49.00%
Ordinary

Financials

Year2014
Net Worth£82,296
Cash£10,404
Current Liabilities£91,711

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

30 June 2021Delivered on: 8 July 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
16 February 2009Delivered on: 27 February 2009
Satisfied on: 5 February 2011
Persons entitled: Cattles Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
20 December 2023Audit exemption subsidiary accounts made up to 29 November 2022 (7 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (38 pages)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
5 December 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (38 pages)
5 December 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
16 August 2023Previous accounting period extended from 29 November 2022 to 30 November 2022 (1 page)
31 March 2023Change of details for Relief Holdings Limited as a person with significant control on 30 June 2021 (2 pages)
30 March 2023Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
30 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
30 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (37 pages)
30 March 2023Audit exemption subsidiary accounts made up to 30 November 2021 (10 pages)
7 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (37 pages)
7 March 2023Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
7 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
17 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 November 2022Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
27 April 2022Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
25 February 2022Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to Unit 2 Sutton Weaver Ashville Way Sutton Weaver Runcorn WA7 3EZ (1 page)
24 February 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
19 July 2021Appointment of Mr David Cox as a director on 30 June 2021 (2 pages)
19 July 2021Registered office address changed from Adcock Bank Farm 4, Troydale Lane Pudsey Leeds West Yorkshire LS28 9JU to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 19 July 2021 (1 page)
19 July 2021Appointment of Mr Edward John Stobart as a director on 30 June 2021 (2 pages)
19 July 2021Cessation of Carol June Clifford as a person with significant control on 30 June 2021 (1 page)
19 July 2021Termination of appointment of Roger Mark Robert Clifford as a director on 30 June 2021 (1 page)
19 July 2021Notification of Relief Holdings Limited as a person with significant control on 30 June 2021 (2 pages)
19 July 2021Cessation of Roger Mark Robert Clifford as a person with significant control on 30 June 2021 (1 page)
19 July 2021Appointment of Mr Nigel Mcmullan as a director on 30 June 2021 (2 pages)
8 July 2021Registration of charge 067938350002, created on 30 June 2021 (15 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
5 November 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
5 November 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 July 2010Director's details changed for Mr Roger Mark Robert Clifford on 15 March 2010 (2 pages)
2 July 2010Director's details changed for Mr Roger Mark Robert Clifford on 15 March 2010 (2 pages)
15 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Roger Mark Robert Clifford on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Roger Mark Robert Clifford on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Roger Mark Robert Clifford on 8 April 2010 (2 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 January 2009Incorporation (14 pages)
16 January 2009Incorporation (14 pages)