Background WavePink WaveYellow Wave

VIEW LOGISTICS LIMITED (06387995)

VIEW LOGISTICS LIMITED (06387995) is an active UK company. incorporated on 2 October 2007. with registered office in Hartlepool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. VIEW LOGISTICS LIMITED has been registered for 18 years. Current directors include STEPHENS, Alastair William, YATES, Philip.

Company Number
06387995
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
View Logistics, Hartlepool, TS25 1HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
STEPHENS, Alastair William, YATES, Philip
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEW LOGISTICS LIMITED

VIEW LOGISTICS LIMITED is an active company incorporated on 2 October 2007 with the registered office located in Hartlepool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. VIEW LOGISTICS LIMITED was registered 18 years ago.(SIC: 46410)

Status

active

Active since 18 years ago

Company No

06387995

LTD Company

Age

18 Years

Incorporated 2 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

View Logistics Park View Road East Hartlepool, TS25 1HT,

Previous Addresses

View Logistics Park View Road East Hartlepool County Durham TS25 1PG
From: 2 October 2007To: 28 October 2013
Timeline

33 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Apr 15
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Nov 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Left
Apr 20
Director Left
Aug 20
Director Left
Feb 23
Director Left
Apr 24
Director Left
Mar 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

STEPHENS, Alastair William

Active
Park View Road East, HartlepoolTS25 1HT
Born July 1975
Director
Appointed 19 Mar 2026

YATES, Philip

Active
Park View Road East, HartlepoolTS25 1HT
Born January 1975
Director
Appointed 01 Aug 2017

BYRNE, Stephen Maurice Martin

Resigned
Sparwells, DarlingtonDL2 1PN
Secretary
Appointed 15 Oct 2007
Resigned 09 Apr 2010

CAMPBELL, Kevin

Resigned
Park View Road East, HartlepoolTS25 1HT
Secretary
Appointed 09 Apr 2010
Resigned 19 Feb 2018

KELLY, Tanya

Resigned
Park View Road East, HartlepoolTS25 1HT
Secretary
Appointed 19 Feb 2018
Resigned 31 Mar 2025

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 02 Oct 2007
Resigned 02 Oct 2007

BECKETT, Clive Nicholas

Resigned
Park View Road East, HartlepoolTS25 1HT
Born April 1969
Director
Appointed 01 Aug 2017
Resigned 14 Aug 2020

BYRNE, Stephen Maurice Martin

Resigned
Park View Road East, HartlepoolTS25 1HT
Born July 1960
Director
Appointed 15 Oct 2007
Resigned 27 Mar 2020

CALVERT, William

Resigned
Sutton Place, ThirskYO7 2PS
Born December 1951
Director
Appointed 15 Oct 2007
Resigned 13 Jan 2015

DONLAN, Stephen John

Resigned
Park View Road East, HartlepoolTS25 1HT
Born August 1966
Director
Appointed 01 Aug 2017
Resigned 19 Mar 2026

FINLAY, Nicholas Michael

Resigned
Park View Road East, HartlepoolTS25 1HT
Born September 1969
Director
Appointed 01 Aug 2017
Resigned 31 Jan 2024

HAMERS, Philippe Marie

Resigned
Brenda Road, HartlepoolTS25 1HT
Born June 1963
Director
Appointed 20 Dec 2018
Resigned 19 Mar 2026

HOLDEN, Vincent Edwin

Resigned
Park View Road East, HartlepoolTS25 1HT
Born July 1956
Director
Appointed 01 Aug 2017
Resigned 31 Jan 2023

KELLY, Tanya

Resigned
Park View Road East, HartlepoolTS25 1HT
Born February 1979
Director
Appointed 23 Jul 2019
Resigned 31 Mar 2025

OLIVER, Simon

Resigned
Siesta Key Place, Sarasota
Born September 1953
Director
Appointed 15 Oct 2007
Resigned 13 Jan 2015

WILDING, Geoffrey Brendon

Resigned
Park View Road East, HartlepoolTS25 1HT
Born October 1963
Director
Appointed 19 Jul 2019
Resigned 19 Mar 2026

WILDING, Geoffrey Brendon

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 13 Jan 2015
Resigned 20 Dec 2018

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Oct 2007
Resigned 02 Oct 2007

Persons with significant control

1

Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Resolution
29 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Secretary Company With Change Date
28 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Capital Name Of Class Of Shares
7 March 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Resolution
3 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Resolution
21 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
29 May 2008
287Change of Registered Office
Legacy
21 February 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
88(2)R88(2)R
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Incorporation Company
2 October 2007
NEWINCIncorporation