Background WavePink WaveYellow Wave

GLOBAL LOGISTICS (UK) LTD (03306783)

GLOBAL LOGISTICS (UK) LTD (03306783) is an active UK company. incorporated on 23 January 1997. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLOBAL LOGISTICS (UK) LTD has been registered for 29 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
03306783
Status
active
Type
ltd
Incorporated
23 January 1997
Age
29 years
Address
Alba Way, Manchester, M32 0ZH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL LOGISTICS (UK) LTD

GLOBAL LOGISTICS (UK) LTD is an active company incorporated on 23 January 1997 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLOBAL LOGISTICS (UK) LTD was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03306783

LTD Company

Age

29 Years

Incorporated 23 January 1997

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 11 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MELFIELD LIMITED
From: 23 January 1997To: 3 February 1997
Contact
Address

Alba Way Stretford Manchester, M32 0ZH,

Previous Addresses

Unit C+D Guinness Circle Trafford Park Manchester M17 1EB
From: 15 December 2009To: 1 December 2014
Sovereign House Queen Street Manchester M2 5HR
From: 23 January 1997To: 15 December 2009
Timeline

35 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Aug 16
Owner Exit
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Cleared
Aug 19
Loan Secured
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
May 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BLAKELEY, Allan

Active
Alba Way, ManchesterM32 0ZH
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Alba Way, ManchesterM32 0ZH
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Alba Way, ManchesterM32 0ZH
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Alba Way, ManchesterM32 0ZH
Born August 1974
Director
Appointed 21 Dec 2024

LYONS, Michael James

Resigned
Alba Way, ManchesterM32 0ZH
Secretary
Appointed 05 Aug 2015
Resigned 31 Dec 2025

WELSH, Paul Francis

Resigned
7 Jasmine Close, BrooklandsM23 9EY
Secretary
Appointed 27 Jan 1997
Resigned 01 Jan 1999

WELSH, Paul

Resigned
The Paddock Crossgates, AppletonWA4 4SG
Secretary
Appointed 27 Jan 1997
Resigned 05 Aug 2015

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 23 Jan 1997
Resigned 27 Jan 1997

FIELDS, Peter Richard

Resigned
Alba Way, ManchesterM32 0ZH
Born July 1960
Director
Appointed 04 Oct 2018
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Alba Way, ManchesterM32 0ZH
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

LYONS, Michael James

Resigned
Alba Way, ManchesterM32 0ZH
Born June 1962
Director
Appointed 05 Aug 2015
Resigned 31 Dec 2025

NORFOLK, Graham Richard

Resigned
Alba Way, ManchesterM32 0ZH
Born October 1961
Director
Appointed 04 Oct 2018
Resigned 21 Dec 2024

WELSH, Paul

Resigned
Alba Way, ManchesterM32 0ZH
Born May 1970
Director
Appointed 05 Aug 2015
Resigned 04 Oct 2018

WELSH, Paul

Resigned
The Paddock Crossgates, AppletonWA4 4SG
Born May 1970
Director
Appointed 27 Jan 1997
Resigned 05 Aug 2015

WELSH, Paula

Resigned
23 Lavender Close, ManchesterM23 9SH
Born May 1970
Director
Appointed 27 Jan 1997
Resigned 01 Jan 1999

WORTHINGTON, Anthony Kevin

Resigned
Alba Way, ManchesterM32 0ZH
Born November 1958
Director
Appointed 05 Aug 2015
Resigned 04 Oct 2018

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 23 Jan 1997
Resigned 27 Jan 1997

Persons with significant control

3

1 Active
2 Ceased
Europa Way, ManchesterM17 1WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2018
Europa Way, ManchesterM17 1WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2018

Mr Anthony Kevin Worthington

Ceased
Alba Way, ManchesterM32 0ZH
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Statement Of Companys Objects
25 October 2018
CC04CC04
Resolution
25 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Resolution
25 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Auditors Resignation Company
14 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Medium
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date
8 February 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2006
AAAnnual Accounts
Legacy
4 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
287Change of Registered Office
Legacy
1 September 1998
225Change of Accounting Reference Date
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
287Change of Registered Office
Memorandum Articles
4 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1997
NEWINCIncorporation