Background WavePink WaveYellow Wave

COMMHOIST LOGISTICS LIMITED (04851909)

COMMHOIST LOGISTICS LIMITED (04851909) is an active UK company. incorporated on 31 July 2003. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMMHOIST LOGISTICS LIMITED has been registered for 22 years. Current directors include BATEMAN, Leanne, CARSLEY, David Derek, KERSLAKE, Harold Robert and 2 others.

Company Number
04851909
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
77 Newton Road, Warrington, WA3 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATEMAN, Leanne, CARSLEY, David Derek, KERSLAKE, Harold Robert, TROTTER, Owen, VERNON, Emily Kate
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMHOIST LOGISTICS LIMITED

COMMHOIST LOGISTICS LIMITED is an active company incorporated on 31 July 2003 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMMHOIST LOGISTICS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04851909

LTD Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

77 Newton Road Lowton Warrington, WA3 2AP,

Previous Addresses

C/O Commhoist Limited Pocket Nook Lane Lowton, Warrington Cheshire WA3 1AB
From: 31 July 2003To: 9 October 2023
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Apr 10
Director Left
Nov 14
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

KERSLAKE, Harold Robert

Active
Newton Road, WarringtonWA3 2AP
Secretary
Appointed 01 Aug 2006

BATEMAN, Leanne

Active
Newton Road, LowtonWA3 2AP
Born October 1985
Director
Appointed 01 Sept 2024

CARSLEY, David Derek

Active
Newton Road, WarringtonWA3 2AP
Born September 1960
Director
Appointed 05 Apr 2005

KERSLAKE, Harold Robert

Active
Newton Road, WarringtonWA3 2AP
Born April 1953
Director
Appointed 31 Jul 2003

TROTTER, Owen

Active
Newton Road, WarringtonWA3 2AP
Born September 1970
Director
Appointed 11 Jul 2025

VERNON, Emily Kate

Active
Newton Road, LowtonWA3 2AP
Born March 1980
Director
Appointed 29 Aug 2023

KERSLAKE, Janice Lynne

Resigned
17 Kenyon Lane, WarringtonWA3 1LG
Secretary
Appointed 31 Jul 2003
Resigned 01 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 2003
Resigned 31 Jul 2003

CARLISLE, Glynn Roy

Resigned
Newton Road, LowtonWA3 2AP
Born February 1965
Director
Appointed 29 Aug 2023
Resigned 25 May 2025

FLANAGAN, Terrence

Resigned
C/O Commhoist Limited, Lowton, WarringtonWA3 1AB
Born November 1960
Director
Appointed 21 Oct 2008
Resigned 30 Nov 2009

HALL, James David

Resigned
Newton Road, WarringtonWA3 2AP
Born December 1969
Director
Appointed 06 Feb 2020
Resigned 11 Jul 2025

HOUGH, Peter Louis

Resigned
C/O Commhoist Limited, Lowton, WarringtonWA3 1AB
Born December 1964
Director
Appointed 05 Jul 2005
Resigned 05 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Lowton, WarringtonWA3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020

Mr Harold Robert Kerslake

Ceased
C/O Commhoist Limited, Lowton, WarringtonWA3 1AB
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
23 September 2004
225Change of Accounting Reference Date
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation