Background WavePink WaveYellow Wave

KLN FREIGHT (UK) LIMITED (01571804)

KLN FREIGHT (UK) LIMITED (01571804) is an active UK company. incorporated on 1 July 1981. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210) and 1 other business activities. KLN FREIGHT (UK) LIMITED has been registered for 44 years. Current directors include DODSWORTH, Ian Fowler, EL HAJI, Mohamed, GAUGHAN, David Thomas and 1 others.

Company Number
01571804
Status
active
Type
ltd
Incorporated
1 July 1981
Age
44 years
Address
Kln Freight (Uk) Limited, Broadoak Industrial Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
DODSWORTH, Ian Fowler, EL HAJI, Mohamed, GAUGHAN, David Thomas, STOEKENBROEK, Martin
SIC Codes
51210, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLN FREIGHT (UK) LIMITED

KLN FREIGHT (UK) LIMITED is an active company incorporated on 1 July 1981 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210) and 1 other business activity. KLN FREIGHT (UK) LIMITED was registered 44 years ago.(SIC: 51210, 52290)

Status

active

Active since 44 years ago

Company No

01571804

LTD Company

Age

44 Years

Incorporated 1 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

KERRY LOGISTICS (UK) LIMITED
From: 18 February 2003To: 28 March 2025
TRIDENT INTERNATIONAL LIMITED
From: 15 November 1990To: 18 February 2003
TRIDENT LINER SERVICES LIMITED
From: 1 July 1981To: 15 November 1990
Contact
Address

Kln Freight (Uk) Limited, Broadoak Industrial Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Previous Addresses

Kerry Logistics (Uk) Limited Broadoak Industrial Park Ashburton Road West Trafford Park Manchester M17 1RW
From: 1 July 1981To: 31 March 2025
Timeline

16 key events • 2012 - 2020

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 19
Director Joined
Jun 20
Director Joined
Jun 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

GAUGHAN, David Thomas

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 31 Jul 2020

DODSWORTH, Ian Fowler

Active
Ashburton Road West, ManchesterM17 1RW
Born October 1961
Director
Appointed 21 Jul 2017

EL HAJI, Mohamed

Active
Willem Brocadesdreef 10, Hoofddorp
Born December 1974
Director
Appointed 22 Jun 2020

GAUGHAN, David Thomas

Active
Ashburton Road West, ManchesterM17 1RW
Born July 1971
Director
Appointed 25 Feb 2016

STOEKENBROEK, Martin

Active
Willem Brocadesdreef 10, Hoofddorp
Born March 1970
Director
Appointed 22 Jun 2020

CHADWICK, Harry

Resigned
6 Hazelwood Mews, WarringtonWA4 2YG
Secretary
Appointed N/A
Resigned 28 Mar 2001

DODSWORTH, Ian Fowler

Resigned
Broadoak Industrial Park, Trafford ParkM17 1RW
Secretary
Appointed 28 Mar 2001
Resigned 31 Jul 2020

ANG, Keng Lam

Resigned
Broadoak Industrial Park, Trafford ParkM17 1RW
Born December 1946
Director
Appointed 19 Apr 2002
Resigned 23 Dec 2011

BLANK, Thomas Alfred

Resigned
Broadoak Industrial Park, Trafford ParkM17 1RW
Born March 1961
Director
Appointed 25 Feb 2016
Resigned 24 Dec 2018

CHEW, Fook Aun

Resigned
8a Mandarin Vill, Wanchai
Born March 1962
Director
Appointed 19 Apr 2002
Resigned 30 Oct 2004

DEMPSEY, Brian Francis

Resigned
83 Murrey Avenue, BromleyBR1 3DJ
Born November 1956
Director
Appointed 28 Mar 2001
Resigned 19 Apr 2002

DEMPSEY, James Andrew

Resigned
3 Higher Croft, ManchesterM45 7LY
Born August 1948
Director
Appointed N/A
Resigned 26 Jun 1998

DEMPSEY, Nicholas Christopher

Resigned
Hazelbrook, Hebden Bridge
Born February 1946
Director
Appointed N/A
Resigned 19 Apr 2002

DODSWORTH, Ian Fowler

Resigned
9 Briarwood, WilmslowSK9 2DH
Born October 1961
Director
Appointed 14 Feb 1994
Resigned 19 Apr 2002

EVANS, Michael Norman Gwynne

Resigned
Lime Cottage 144 Grove Lane, CheadleSK8 7NH
Born December 1939
Director
Appointed 09 May 2000
Resigned 07 Sept 2001

HUNG, Wai Shing

Resigned
Broadoak Industrial Park, Trafford ParkM17 1RW
Born April 1965
Director
Appointed 23 Dec 2011
Resigned 25 Feb 2016

KO, Kenneth Fuk Yuen

Resigned
Broadoak Industrial Park, Trafford ParkM17 1RW
Born October 1971
Director
Appointed 23 Dec 2011
Resigned 25 Feb 2016

MA, Wing Kai William

Resigned
Broadoak Industrial Park, Trafford ParkM17 1RW
Born November 1961
Director
Appointed 19 Apr 2002
Resigned 23 Dec 2011

MCDONAGH, Kevin Wilfred

Resigned
15 Westgate, ManchesterM41 9EL
Born August 1948
Director
Appointed 03 Jan 1995
Resigned 09 May 2000

NATHAN, Daniel

Resigned
9 Highbury Road, LondonSW19 7PR
Born January 1965
Director
Appointed 10 Jan 1995
Resigned 31 Dec 1997

NATHAN, Philip Gabriel

Resigned
60 Chester Row, LondonSW1W 8JP
Born May 1972
Director
Appointed 31 Dec 1997
Resigned 02 Jun 2000

TAN, Robert

Resigned
Kew Walk, Singapore3405850
Born January 1955
Director
Appointed 22 Jun 2015
Resigned 21 Jul 2017

WILCOCK, Gary

Resigned
Broadoak Industrial Park, Trafford ParkM17 1RW
Born May 1961
Director
Appointed N/A
Resigned 21 Jun 2015

WONG, Wai Shing Vincent

Resigned
No 16 Guildford Road, The Peak
Born November 1947
Director
Appointed 19 Apr 2002
Resigned 22 Jan 2008

Persons with significant control

1

Broadoak Business Park, Ashburton Road West, ManchesterM17 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Resolution
5 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
353353
Legacy
23 September 2008
287Change of Registered Office
Legacy
23 September 2008
190190
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 January 2003
AUDAUD
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Resolution
10 June 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
169169
Resolution
22 April 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Resolution
8 January 1997
RESOLUTIONSResolutions
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
20 June 1995
403aParticulars of Charge Subject to s859A
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
288288
Legacy
9 February 1995
88(2)R88(2)R
Legacy
9 February 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 October 1994
395Particulars of Mortgage or Charge
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Resolution
10 June 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
287Change of Registered Office
Legacy
12 September 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 April 1991
AAAnnual Accounts
Certificate Change Of Name Company
14 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
15 January 1990
288288
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
7 September 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Accounts With Made Up Date
17 October 1984
AAAnnual Accounts
Legacy
9 December 1982
PUC 2PUC 2
Miscellaneous
1 July 1981
MISCMISC