Background WavePink WaveYellow Wave

CARDINAL GLOBAL LOGISTICS LTD (03444899)

CARDINAL GLOBAL LOGISTICS LTD (03444899) is an active UK company. incorporated on 6 October 1997. with registered office in Sharston. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. CARDINAL GLOBAL LOGISTICS LTD has been registered for 28 years. Current directors include CROSS, Robert William, HAY, Brian Peter, MCGONAGLE, Liam Anthony and 4 others.

Company Number
03444899
Status
active
Type
ltd
Incorporated
6 October 1997
Age
28 years
Address
Leestone Road, Sharston, M22 4RB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CROSS, Robert William, HAY, Brian Peter, MCGONAGLE, Liam Anthony, POOLE, Craig Daniel, SUMNER, Gareth Paul, THOMPSON, Caroline Mary, WHYATT, James Matthew
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL GLOBAL LOGISTICS LTD

CARDINAL GLOBAL LOGISTICS LTD is an active company incorporated on 6 October 1997 with the registered office located in Sharston. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. CARDINAL GLOBAL LOGISTICS LTD was registered 28 years ago.(SIC: 50200)

Status

active

Active since 28 years ago

Company No

03444899

LTD Company

Age

28 Years

Incorporated 6 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CARDINAL MARITIME LIMITED
From: 6 October 1997To: 3 July 2023
Contact
Address

Leestone Road Sharston Industrial Estate Sharston, M22 4RB,

Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Sept 10
Director Joined
Jul 12
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Oct 15
Loan Secured
Apr 16
Loan Cleared
Jul 17
Director Left
Feb 20
Loan Secured
Apr 23
Owner Exit
Apr 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

MCGONAGLE, Liam Anthony

Active
Leestone Road, SharstonM22 4RB
Secretary
Appointed 28 Mar 2006

CROSS, Robert William

Active
Leestone Road, SharstonM22 4RB
Born July 1971
Director
Appointed 01 Feb 2015

HAY, Brian Peter

Active
Leestone Road, SharstonM22 4RB
Born February 1971
Director
Appointed 06 Oct 1997

MCGONAGLE, Liam Anthony

Active
Leestone Road, SharstonM22 4RB
Born May 1979
Director
Appointed 09 Aug 2005

POOLE, Craig Daniel

Active
Leestone Road, SharstonM22 4RB
Born August 1986
Director
Appointed 20 Jul 2023

SUMNER, Gareth Paul

Active
Leestone Road, SharstonM22 4RB
Born May 1979
Director
Appointed 10 Mar 2025

THOMPSON, Caroline Mary

Active
Leestone Road, SharstonM22 4RB
Born December 1987
Director
Appointed 10 Mar 2025

WHYATT, James Matthew

Active
Leestone Road, SharstonM22 4RB
Born January 1974
Director
Appointed 01 May 2001

DEAVILLE, Barrie

Resigned
26, RoytonOL2 5HD
Secretary
Appointed 06 Oct 1997
Resigned 17 Nov 1998

GARRATT, David

Resigned
Mulberry Cottage, CreweCW4 8GD
Secretary
Appointed 17 Nov 1998
Resigned 28 Mar 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 06 Oct 1997
Resigned 06 Oct 1997

CROSS, Robert William

Resigned
Woodfold Park, BlackburnBB2 7QA
Born July 1971
Director
Appointed 17 Nov 1998
Resigned 21 Jun 2010

DEVALL, Philip Frank

Resigned
Leestone Road, SharstonM22 4RB
Born October 1949
Director
Appointed 01 Jun 2012
Resigned 01 Feb 2015

GARRATT, David

Resigned
Mulberry Cottage, CreweCW4 8GD
Born March 1948
Director
Appointed 17 Nov 1998
Resigned 28 Mar 2006

MCGONAGLE, Charles Michael

Resigned
Leestone Road, SharstonM22 4RB
Born February 1978
Director
Appointed 09 Aug 2005
Resigned 23 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Peter Hay

Ceased
Leestone Road, SharstonM22 4RB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Leestone Road, ManchesterM22 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Medium
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Memorandum Articles
5 October 2012
MEM/ARTSMEM/ARTS
Resolution
5 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Legacy
13 June 2012
MG01MG01
Accounts With Accounts Type Medium
22 May 2012
AAAnnual Accounts
Legacy
15 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Medium
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
27 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288cChange of Particulars
Legacy
2 April 2004
288cChange of Particulars
Legacy
2 April 2004
288cChange of Particulars
Legacy
2 April 2004
288cChange of Particulars
Legacy
2 April 2004
288cChange of Particulars
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
27 January 1999
363b363b
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
287Change of Registered Office
Legacy
21 December 1998
88(2)R88(2)R
Legacy
13 October 1998
225Change of Accounting Reference Date
Legacy
10 October 1997
288bResignation of Director or Secretary
Incorporation Company
6 October 1997
NEWINCIncorporation