Background WavePink WaveYellow Wave

LOGISTICS NORTH MC LIMITED (09050974)

LOGISTICS NORTH MC LIMITED (09050974) is an active UK company. incorporated on 21 May 2014. with registered office in Catcliffe, Rotherham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOGISTICS NORTH MC LIMITED has been registered for 11 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
09050974
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
C/O Harworth Estates Property Group Limited Advantage House, Catcliffe, Rotherham, S60 5TR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTICS NORTH MC LIMITED

LOGISTICS NORTH MC LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Catcliffe, Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOGISTICS NORTH MC LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09050974

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

C/O Harworth Estates Property Group Limited Advantage House Poplar Way Catcliffe, Rotherham, S60 5TR,

Previous Addresses

C/O Harworth Estates Amp Technology Centre Brunel Way Waverley Rotherham S60 5WG
From: 21 May 2014To: 30 August 2016
Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Cleared
Apr 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Funding Round
Jan 17
Funding Round
May 17
Owner Exit
Oct 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Funding Round
Jan 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jul 25
12
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BIRCH, Christopher Michael

Active
Advantage House, Catcliffe, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021

BLACKSHAW, Andrew Rowland

Active
Advantage House, Catcliffe, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021

HAIGH, Jonathan Michael

Active
Advantage House, Catcliffe, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

MAUDSLEY, Douglas

Active
Poplar Way, RotherhamS60 5TR
Born March 1982
Director
Appointed 17 Jul 2025

PATMORE, Katerina Jane

Active
Advantage House, Catcliffe, RotherhamS60 5TR
Born May 1985
Director
Appointed 01 Oct 2019

SHILLAW, Lynda Margaret

Active
Advantage House, Catcliffe, RotherhamS60 5TR
Born March 1965
Director
Appointed 03 Nov 2020

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 21 May 2014
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Advantage House, Catcliffe, RotherhamS60 5TR
Born November 1971
Director
Appointed 30 Jun 2019
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Amp Technology Centre, Brunel Way, RotherhamS60 5WG
Born November 1971
Director
Appointed 19 Jul 2016
Resigned 30 Nov 2018

HENRY, Peter

Resigned
RotherhamS60 5WG
Born October 1977
Director
Appointed 04 Jul 2018
Resigned 30 Nov 2018

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 30 Jun 2016
Resigned 30 Jun 2019

MICHAELSON, Richard Owen

Resigned
Advantage House, Catcliffe, RotherhamS60 5TR
Born October 1966
Director
Appointed 13 Nov 2018
Resigned 31 Dec 2020

WILSON, Philip Michael

Resigned
Brunel Way, RotherhamS60 5WG
Born June 1968
Director
Appointed 21 May 2014
Resigned 21 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Worple Road, LondonSW19 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2016
Ceased 03 May 2017
Poplar Way, RotherhamS60 5TR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
27 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Resolution
3 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation