Company NameWS Specialist Logistics Limited
Company StatusActive
Company Number08925253
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Previous NameWS Transportation Limited

Business Activity

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

Directors

Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifteen Rosehill Montgomery Way
Rosehill Estate
Carlisle
Cumbria
CA1 2RW
Director NameMr David Norman Cox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifteen Rosehill Montgomery Way
Rosehill Estate
Carlisle
Cumbria
CA1 2RW
Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(6 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 [Ws Transportation] Ashville Way Industrial
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr David Christopher Griffiths
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 [Ws Transportation] Ashville Way Industrial
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Andrew Jones
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 [Ws Transportation] Ashville Way Industrial
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ

Location

Registered AddressUnit 2 [Ws Transportation] Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

1 at £1Mr Edward John Stobart
100.00%
Ordinary

Financials

Year2014
Turnover£8,973,762
Gross Profit£43,389
Net Worth-£1,490,196
Cash£454,635
Current Liabilities£8,220,265

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

29 July 2014Delivered on: 29 July 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
25 July 2014Delivered on: 25 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
3 July 2014Delivered on: 3 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

6 December 2023Group of companies' accounts made up to 30 November 2022 (45 pages)
18 August 2023Previous accounting period extended from 29 November 2022 to 30 November 2022 (1 page)
4 April 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
1 February 2023Group of companies' accounts made up to 30 November 2021 (42 pages)
29 November 2022Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
13 September 2022Termination of appointment of Andrew Jones as a director on 31 August 2022 (1 page)
13 September 2022Appointment of Mr David Christopher Griffiths as a director on 31 August 2022 (2 pages)
7 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
2 February 2022Cessation of Edward John Stobart as a person with significant control on 14 October 2020 (1 page)
2 February 2022Notification of Oakfield Manor Estates Limited as a person with significant control on 14 October 2020 (2 pages)
2 February 2022Cessation of David Norman Cox as a person with significant control on 14 October 2020 (1 page)
10 December 2021Group of companies' accounts made up to 30 November 2020 (38 pages)
30 October 2021Second filing of Confirmation Statement dated 6 March 2021 (3 pages)
20 August 2021Second filing of Confirmation Statement dated 6 March 2021 (3 pages)
22 July 2021Appointment of Mr Andrew Jones as a director on 22 July 2021 (2 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Confirmation statement made on 6 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/08/2021
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/10/21
(5 pages)
16 December 2020Director's details changed for Mr Nigel Mcmullan on 16 December 2020 (2 pages)
19 November 2020Group of companies' accounts made up to 30 November 2019 (41 pages)
13 August 2020Director's details changed for Mr Nigel Mcmullan on 13 August 2020 (2 pages)
22 April 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
4 February 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
22 August 2019Change of details for Mr David Norman Cox as a person with significant control on 21 August 2019 (2 pages)
22 August 2019Director's details changed for Mr David Norman Cox on 21 August 2019 (2 pages)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
(3 pages)
12 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 31 May 2018 (26 pages)
14 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
10 November 2017Full accounts made up to 31 May 2017 (25 pages)
10 November 2017Full accounts made up to 31 May 2017 (25 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 January 2017Full accounts made up to 31 May 2016 (24 pages)
20 January 2017Full accounts made up to 31 May 2016 (24 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(4 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50
(3 pages)
11 December 2015Full accounts made up to 31 May 2015 (22 pages)
11 December 2015Full accounts made up to 31 May 2015 (22 pages)
11 August 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
11 August 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
6 February 2015Appointment of Mr Nigel Mcmullan as a director on 1 October 2014 (2 pages)
6 February 2015Appointment of Mr Nigel Mcmullan as a director on 1 October 2014 (2 pages)
6 February 2015Appointment of Mr Nigel Mcmullan as a director on 1 October 2014 (2 pages)
16 January 2015Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Unit 2 [Ws Transportation] Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Unit 2 [Ws Transportation] Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 16 January 2015 (1 page)
29 July 2014Registration of charge 089252530004, created on 29 July 2014 (13 pages)
29 July 2014Registration of charge 089252530004, created on 29 July 2014 (13 pages)
25 July 2014Registration of charge 089252530003, created on 25 July 2014 (13 pages)
25 July 2014Registration of charge 089252530003, created on 25 July 2014 (13 pages)
3 July 2014Registration of charge 089252530002 (23 pages)
3 July 2014Registration of charge 089252530002 (23 pages)
6 June 2014Registration of charge 089252530001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
6 June 2014Registration of charge 089252530001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(36 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(36 pages)