Background WavePink WaveYellow Wave

GIRAFFE LOGISTICS LIMITED (05762293)

GIRAFFE LOGISTICS LIMITED (05762293) is an active UK company. incorporated on 30 March 2006. with registered office in York. The company operates in the Transportation and Storage sector, engaged in freight transport by road. GIRAFFE LOGISTICS LIMITED has been registered for 20 years. Current directors include SMITH, Kathryn Elizabeth, SMITH, Robin James.

Company Number
05762293
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
5 Concept Court, York, YO30 4XF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SMITH, Kathryn Elizabeth, SMITH, Robin James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIRAFFE LOGISTICS LIMITED

GIRAFFE LOGISTICS LIMITED is an active company incorporated on 30 March 2006 with the registered office located in York. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. GIRAFFE LOGISTICS LIMITED was registered 20 years ago.(SIC: 49410)

Status

active

Active since 20 years ago

Company No

05762293

LTD Company

Age

20 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

MALLINSON INTERNATIONAL LIMITED
From: 30 March 2006To: 22 August 2014
Contact
Address

5 Concept Court Kettlestring Lane York, YO30 4XF,

Previous Addresses

Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW
From: 20 October 2014To: 26 March 2026
Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom
From: 20 October 2014To: 20 October 2014
Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom
From: 20 October 2014To: 20 October 2014
Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom
From: 20 October 2014To: 20 October 2014
1 Morley Fold Denby Dale Huddersfield West Yorkshire HD8 8XD United Kingdom
From: 22 August 2014To: 20 October 2014
Marland House, 13 Huddersfield Road, Barnsley South Yorkshire S70 2LW
From: 30 March 2006To: 22 August 2014
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 14
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, Kathryn Elizabeth

Active
Kettlestring Lane, YorkYO30 4XF
Secretary
Appointed 30 Mar 2006

SMITH, Kathryn Elizabeth

Active
Kettlestring Lane, YorkYO30 4XF
Born January 1963
Director
Appointed 30 Mar 2006

SMITH, Robin James

Active
Market Street, HuddersfieldHD1 2EW
Born November 1962
Director
Appointed 09 Dec 2024

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 30 Mar 2006
Resigned 30 Mar 2006

MALLINSON, Stephen Robert

Resigned
Long Royd Farm, Long Royd Lane, HuddersfieldHD8 8XL
Born February 1962
Director
Appointed 30 Mar 2006
Resigned 01 Sept 2014

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 30 Mar 2006
Resigned 30 Mar 2006

Persons with significant control

1

Kathryn Elizabeth Smith

Active
Kettlestring Lane, YorkYO30 4XF
Born January 1963

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

61

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 August 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
19 May 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation