Background WavePink WaveYellow Wave

THE PSL GROUP LIMITED (01794983)

THE PSL GROUP LIMITED (01794983) is an active UK company. incorporated on 27 February 1984. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. THE PSL GROUP LIMITED has been registered for 42 years. Current directors include HOLLINGTON, Gary Allan, WILLIAMS, David John.

Company Number
01794983
Status
active
Type
ltd
Incorporated
27 February 1984
Age
42 years
Address
Rhenus Logistics Limited Liverpool Road, Manchester, M30 7RF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HOLLINGTON, Gary Allan, WILLIAMS, David John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PSL GROUP LIMITED

THE PSL GROUP LIMITED is an active company incorporated on 27 February 1984 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. THE PSL GROUP LIMITED was registered 42 years ago.(SIC: 49410)

Status

active

Active since 42 years ago

Company No

01794983

LTD Company

Age

42 Years

Incorporated 27 February 1984

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

P.S.L. FREIGHT LIMITED
From: 11 September 1985To: 9 September 1993
PATMAR SHIPPING LIMITED
From: 23 July 1984To: 11 September 1985
PATMAR HOLDINGS LIMITED
From: 20 March 1984To: 23 July 1984
TRONICTRITON LIMITED
From: 27 February 1984To: 20 March 1984
Contact
Address

Rhenus Logistics Limited Liverpool Road Eccles Manchester, M30 7RF,

Previous Addresses

Quayside Park Maldon Essex CM9 5FA
From: 27 February 1984To: 20 August 2019
Timeline

33 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Feb 84
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Share Buyback
Jul 15
Loan Cleared
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Capital Reduction
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Loan Cleared
Feb 21
Director Left
Sept 21
Director Joined
Mar 22
Owner Exit
Feb 23
10
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOLLINGTON, Gary Allan

Active
Liverpool Road, ManchesterM30 7RF
Born October 1972
Director
Appointed 18 Mar 2022

WILLIAMS, David John

Active
Liverpool Road, ManchesterM30 7RF
Born May 1965
Director
Appointed 15 Aug 2019

BENTON, Brian Anthony

Resigned
Quayside Park, EssexCM9 5FA
Secretary
Appointed N/A
Resigned 15 Aug 2019

BENTON, Brian Anthony

Resigned
Quayside Park, EssexCM9 5FA
Born January 1959
Director
Appointed N/A
Resigned 15 Aug 2019

DAWSON, Bruce Errington

Resigned
Garland Laidley, Lisbon
Born February 1943
Director
Appointed N/A
Resigned 22 Apr 2015

DAWSON, Peter Errington

Resigned
14 Gosberton Road, LondonSW12 8LF
Born June 1949
Director
Appointed N/A
Resigned 22 Apr 2015

GIBBS, Richard

Resigned
Quayside Park, EssexCM9 5FA
Born July 1969
Director
Appointed 30 Jun 2015
Resigned 15 Aug 2019

KENNERLEY, Richard

Resigned
Liverpool Road, ManchesterM30 7RF
Born February 1973
Director
Appointed 15 Aug 2019
Resigned 30 Sept 2021

KING, John Edward

Resigned
Bridane Lodge Hall Cottage, MaldonCM9 6SN
Born April 1954
Director
Appointed N/A
Resigned 15 Aug 2019

MUTTON, Jason

Resigned
Quayside Park, EssexCM9 5FA
Born August 1970
Director
Appointed 30 Jun 2015
Resigned 15 Aug 2019

Persons with significant control

3

0 Active
3 Ceased
Liverpool Road, ManchesterM30 7RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 23 Jan 2023

Mr Brian Anthony Benton

Ceased
Liverpool Road, ManchesterM30 7RF
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2019

Mr John Edward King

Ceased
Liverpool Road, ManchesterM30 7RF
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 October 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
6 September 2019
AUDAUD
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Capital Cancellation Shares
31 July 2019
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
2 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
14 June 2019
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Resolution
24 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Auditors Resignation Company
17 December 2012
AUDAUD
Resolution
24 September 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
24 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
18 September 2010
MG01MG01
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Memorandum Articles
2 December 2008
MEM/ARTSMEM/ARTS
Statement Of Affairs
3 October 2008
SASA
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
169169
Legacy
3 October 2008
123Notice of Increase in Nominal Capital
Resolution
3 October 2008
RESOLUTIONSResolutions
Resolution
18 September 2008
RESOLUTIONSResolutions
Resolution
18 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Group
23 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 February 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 December 2001
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 February 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
287Change of Registered Office
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 September 1997
AAAnnual Accounts
Legacy
12 May 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
19 June 1996
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 November 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Resolution
2 October 1989
RESOLUTIONSResolutions
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
2 October 1989
88(2)R88(2)R
Legacy
2 October 1989
169169
Legacy
2 October 1989
122122
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
2 October 1989
123Notice of Increase in Nominal Capital
Legacy
27 September 1989
88(2)R88(2)R
Resolution
27 September 1989
RESOLUTIONSResolutions
Memorandum Articles
22 September 1989
MEM/ARTSMEM/ARTS
Resolution
22 September 1989
RESOLUTIONSResolutions
Legacy
25 August 1989
288288
Legacy
21 August 1989
173173
Miscellaneous
8 August 1989
MISCMISC
Resolution
28 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
11 October 1988
288288
Legacy
11 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
21 March 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1987
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
12 May 1987
288288
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Incorporation Company
27 February 1984
NEWINCIncorporation