Background WavePink WaveYellow Wave

CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)

CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187) is an active UK company. incorporated on 11 December 2001. with registered office in Newbury. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. CONSOLIDATED FORK TRUCK SERVICES LIMITED has been registered for 24 years. Current directors include FISHER, Robert Paul, GOSS, David Anthony.

Company Number
04338187
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
34b Kingfisher Court, Newbury, RG14 5SJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
FISHER, Robert Paul, GOSS, David Anthony
SIC Codes
52290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED FORK TRUCK SERVICES LIMITED

CONSOLIDATED FORK TRUCK SERVICES LIMITED is an active company incorporated on 11 December 2001 with the registered office located in Newbury. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. CONSOLIDATED FORK TRUCK SERVICES LIMITED was registered 24 years ago.(SIC: 52290, 96090)

Status

active

Active since 24 years ago

Company No

04338187

LTD Company

Age

24 Years

Incorporated 11 December 2001

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

GLOBE SERVICES UK LIMITED
From: 11 December 2001To: 2 March 2003
Contact
Address

34b Kingfisher Court Newbury, RG14 5SJ,

Previous Addresses

5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ
From: 11 December 2001To: 13 June 2023
Timeline

28 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 12
Director Left
May 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

FISHER, Robert Paul

Active
Kingfisher Court, NewburyRG14 5SJ
Born October 1965
Director
Appointed 01 Jul 2024

GOSS, David Anthony

Active
Kingfisher Court, NewburyRG14 5SJ
Born March 1963
Director
Appointed 10 Dec 2020

BAXTER, Richard John

Resigned
The Old House, NailseaBS48 1AU
Secretary
Appointed 07 Oct 2003
Resigned 10 Jun 2004

CLARK, James Lawther Fullerton

Resigned
Monks Walk The Friary, WindsorSL4 2NR
Secretary
Appointed 10 Jun 2004
Resigned 01 Jan 2021

WARBRICK, Brian Colin

Resigned
Conway 28 Marlborough Road, ManchesterM41 5QG
Secretary
Appointed 25 Apr 2002
Resigned 07 Oct 2003

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 11 Dec 2001
Resigned 25 Apr 2002

BAXTER, Richard John

Resigned
The Old House, NailseaBS48 1AU
Born September 1947
Director
Appointed 07 Oct 2003
Resigned 15 Feb 2006

BURNETT, Cameron David William

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born October 1963
Director
Appointed 14 Nov 2023
Resigned 30 Jun 2024

CALLIS, David John Charles

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born May 1946
Director
Appointed 09 Feb 2017
Resigned 26 Jul 2024

CHAPPELL, John

Resigned
Ivy Lodge, CraykeYO61 4UE
Born July 1955
Director
Appointed 06 Dec 2007
Resigned 24 Sept 2010

EMERY, Simon

Resigned
18 Thyme Close, BasingstokeRG24 8XG
Born August 1966
Director
Appointed 01 Aug 2008
Resigned 22 Jul 2013

GOODWIN, William Howard

Resigned
Terrington Hill, MarlowSL7 2RE
Born March 1963
Director
Appointed 01 Aug 2009
Resigned 10 May 2013

HARVEY, Peter John

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born July 1957
Director
Appointed 06 Jan 2015
Resigned 13 Nov 2017

HAYES, Richard John

Resigned
3 Thurlaston Lane, LeicesterLE9 3HD
Born January 1957
Director
Appointed 25 Oct 2002
Resigned 06 Jan 2015

HODKINSON, Stephen Richard

Resigned
27 The Drive, LeedsLS16 6BQ
Born March 1959
Director
Appointed 25 Oct 2002
Resigned 01 Nov 2009

KNOWLES, Mike

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born October 1973
Director
Appointed 14 Oct 2015
Resigned 09 Dec 2024

MARTIN, Derek Neville

Resigned
Granville Road, BournemouthBH5 2AQ
Born September 1953
Director
Appointed 13 Nov 2017
Resigned 09 Dec 2024

MARTIN, Geoffrey Robert William

Resigned
Enterprise Drive, Sutton ColefieldB74 2DY
Born September 1959
Director
Appointed 28 May 2012
Resigned 09 Dec 2024

MATHIAS, Mike

Resigned
Stirling Road, SloughSL1 4SY
Born January 1953
Director
Appointed 10 May 2013
Resigned 24 May 2017

MEEHAN, Mark Donald

Resigned
111 Amblecote Road, Brierley HillDY5 2YQ
Born November 1960
Director
Appointed 30 Jun 2005
Resigned 01 Jan 2007

NICHOL, Paul Johnson

Resigned
Old Church Lane, Bury St EdmundsIP33 3TJ
Born April 1953
Director
Appointed 01 Nov 2010
Resigned 28 May 2012

NICHOL, Paul Johnson

Resigned
19 Old Church Lane, Bury St EdmundsIP33 3TJ
Born April 1953
Director
Appointed 15 Feb 2006
Resigned 06 Dec 2007

SPARKS, Brendon

Resigned
31 Hall Park Hill, BerkhamstedHP4 2NH
Born January 1946
Director
Appointed 25 Apr 2002
Resigned 07 May 2004

STEWART, Steve

Resigned
Crown Lift Trucks, Basingstoke
Born August 1961
Director
Appointed 01 Jun 2014
Resigned 14 Oct 2015

TYRER, Brian Neil, Mr.

Resigned
Withdean Court Avenue, BrightonBN1 6YF
Born June 1947
Director
Appointed 30 Mar 2007
Resigned 01 Jul 2008

TYRER, Brian Neil, Mr.

Resigned
Withdean Court Avenue, BrightonBN1 6YF
Born June 1947
Director
Appointed 07 May 2004
Resigned 30 Jun 2005

WAPLES, Timothy Mark

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born February 1957
Director
Appointed 10 Dec 2020
Resigned 31 Jul 2024

WARBRICK, Brian Colin

Resigned
Conway 28 Marlborough Road, ManchesterM41 5QG
Born July 1956
Director
Appointed 25 Apr 2002
Resigned 07 Oct 2003

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 11 Dec 2001
Resigned 25 Apr 2002

Persons with significant control

1

Uk Material Handling Association Limited

Active
Kingfisher Court, NewburyRG14 5SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
27 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
20 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
123Notice of Increase in Nominal Capital
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
287Change of Registered Office
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
29 May 2002
88(2)R88(2)R
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation