Background WavePink WaveYellow Wave

C & D LOGISTICS SOUTH EAST LIMITED (03775690)

C & D LOGISTICS SOUTH EAST LIMITED (03775690) is an active UK company. incorporated on 21 May 1999. with registered office in Penrith. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. C & D LOGISTICS SOUTH EAST LIMITED has been registered for 26 years.

Company Number
03775690
Status
active
Type
ltd
Incorporated
21 May 1999
Age
26 years
Address
Clifton Moor, Penrith, CA10 2EY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & D LOGISTICS SOUTH EAST LIMITED

C & D LOGISTICS SOUTH EAST LIMITED is an active company incorporated on 21 May 1999 with the registered office located in Penrith. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. C & D LOGISTICS SOUTH EAST LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03775690

LTD Company

Age

26 Years

Incorporated 21 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

D.F. HOLDINGS LIMITED
From: 21 May 1999To: 24 December 2013
Contact
Address

Clifton Moor Clifton Penrith, CA10 2EY,

Previous Addresses

Progress House Cullet Drive Queenborough Kent ME11 5JS
From: 21 May 1999To: 8 April 2022
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
New Owner
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Miscellaneous
4 April 2022
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Auditors Resignation Company
30 June 2015
AUDAUD
Accounts With Accounts Type Medium
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Certificate Change Of Name Company
24 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Legacy
4 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Medium
9 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
88(2)R88(2)R
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 January 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 January 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 January 2001
AAAnnual Accounts
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
287Change of Registered Office
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
10 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
88(2)R88(2)R
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
225Change of Accounting Reference Date
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
287Change of Registered Office
Incorporation Company
21 May 1999
NEWINCIncorporation