Company NameCourier And Logistics Limited
DirectorsMark Anthony Johnson and Glenn Martyn Chambers
Company StatusActive
Company Number10442866
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 5 months ago)
Previous NamesCAL Sameday (Franchising) Limited and CAL Sameday (Manchester) Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Mark Anthony Johnson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Dx Building 520 Europa Boulevard
Westbrook
Warrington
WA5 7TP
Director NameMr Glenn Martyn Chambers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityWelsh
StatusCurrent
Appointed27 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFirst Floor Dx Building 520 Europa Boulevard
Westbrook
Warrington
WA5 7TP

Location

Registered AddressFirst Floor Dx Building 520 Europa Boulevard
Westbrook
Warrington
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

20 June 2018Delivered on: 20 June 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

8 December 2023Change of share class name or designation (2 pages)
6 December 2023Particulars of variation of rights attached to shares (2 pages)
1 December 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
30 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
26 April 2023Company name changed cal sameday (manchester) LIMITED\certificate issued on 26/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-23
(3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
20 October 2022Registered office address changed from B112 the Heath Business & Technical Park Runcorn WA7 4QX United Kingdom to First Floor Dx Building 520 Europa Boulevard Westbrook Warrington WA5 7TP on 20 October 2022 (1 page)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
26 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
26 February 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
13 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (5 pages)
2 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 November 2018Withdrawal of a person with significant control statement on 6 November 2018 (2 pages)
6 November 2018Notification of Mark Johnson as a person with significant control on 1 May 2018 (2 pages)
6 November 2018Confirmation statement made on 23 October 2018 with updates (8 pages)
7 August 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 10,000
(12 pages)
3 July 2018Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
3 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 June 2018Registration of charge 104428660001, created on 20 June 2018 (15 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
27 March 2018Appointment of Mr Glenn Martyn Chambers as a director on 27 March 2018 (2 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)