Background WavePink WaveYellow Wave

KATEM LOGISTICS LIMITED (06084358)

KATEM LOGISTICS LIMITED (06084358) is an active UK company. incorporated on 6 February 2007. with registered office in Durham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. KATEM LOGISTICS LIMITED has been registered for 19 years. Current directors include CHAGANIS, Matthew Peter, DAVISON, Clare, DAVISON, John and 2 others.

Company Number
06084358
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
The Henderson Building Bowburn North Industrial Estate, Durham, DH6 5NG
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CHAGANIS, Matthew Peter, DAVISON, Clare, DAVISON, John, STAFFORD, Jane, WALKER, James Thomas
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATEM LOGISTICS LIMITED

KATEM LOGISTICS LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Durham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. KATEM LOGISTICS LIMITED was registered 19 years ago.(SIC: 49410)

Status

active

Active since 19 years ago

Company No

06084358

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Henderson Building Bowburn North Industrial Estate Bowburn Durham, DH6 5NG,

Previous Addresses

The Stables Aykley Heads Durham DH1 5AN
From: 6 February 2007To: 19 November 2018
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 10
Director Joined
Apr 12
Loan Secured
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jul 18
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Feb 23
Director Joined
Jul 23
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

STAFFORD, Jane

Active
Bowburn North Industrial Estate, DurhamDH6 5NG
Secretary
Appointed 31 May 2019

CHAGANIS, Matthew Peter

Active
Bowburn North Industrial Estate, DurhamDH6 5NG
Born September 1988
Director
Appointed 06 Jun 2022

DAVISON, Clare

Active
Bowburn North Industrial Estate, DurhamDH6 5NG
Born June 1958
Director
Appointed 25 Oct 2010

DAVISON, John

Active
The Stables, DurhamDH1 5AN
Born May 1935
Director
Appointed 06 Feb 2007

STAFFORD, Jane

Active
Bowburn North Industrial Estate, DurhamDH6 5NG
Born May 1967
Director
Appointed 25 May 2023

WALKER, James Thomas

Active
Bowburn North Industrial Estate, DurhamDH6 5NG
Born November 1977
Director
Appointed 06 Jun 2022

DAVISON, Clare

Resigned
The Stables, DurhamDH1 5AN
Secretary
Appointed 06 Feb 2007
Resigned 23 Feb 2007

ILLINGWORTH, David

Resigned
6 Saint Cuthberts Terrace, FerryhillDL17 8PP
Secretary
Appointed 31 Oct 2008
Resigned 31 May 2019

ILLINGWORTH, David

Resigned
6 Saint Cuthberts Terrace, FerryhillDL17 8PP
Secretary
Appointed 23 Feb 2007
Resigned 15 Jul 2008

SMITH, Keith

Resigned
Intrepid Close, HartlepoolTS25 1GF
Secretary
Appointed 15 Jul 2008
Resigned 31 Oct 2008

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 06 Feb 2007
Resigned 06 Feb 2007

DAVISON, Clare

Resigned
The Stables, DurhamDH1 5AN
Born June 1958
Director
Appointed 06 Feb 2007
Resigned 31 Oct 2007

SIMPSON, Graham Patrick Daniel

Resigned
The Stables, DurhamDH1 5AN
Born March 1968
Director
Appointed 01 Aug 2013
Resigned 24 Jul 2018

WOOD, Christopher Edmund Michael

Resigned
The Stables, DurhamDH1 5AN
Born July 1988
Director
Appointed 13 Apr 2012
Resigned 01 Aug 2013

Persons with significant control

3

1 Active
2 Ceased

Katem Holdings Limited

Active
Durham Road, DurhamDH6 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2026

Mr John Davison

Ceased
Bowburn North Industrial Estate, DurhamDH6 5NG
Born May 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2022
Ceased 27 Mar 2026

Mrs Clare Davison

Ceased
Bowburn North Industrial Estate, DurhamDH6 5NG
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

75

Memorandum Articles
16 April 2026
MAMA
Resolution
16 April 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
23 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Legacy
25 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
6 May 2009
88(3)88(3)
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
6 February 2009
363aAnnual Return
Accounts Amended With Made Up Date
29 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
288bResignation of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation