Background WavePink WaveYellow Wave

FAR LOGISTICS (WARRINGTON) LTD (09380057)

FAR LOGISTICS (WARRINGTON) LTD (09380057) is an active UK company. incorporated on 8 January 2015. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). FAR LOGISTICS (WARRINGTON) LTD has been registered for 11 years. Current directors include BOUCHER, Simon Philip, HAY, Brian Peter, KEARY, John Michael Roy and 1 others.

Company Number
09380057
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
Leestone Road Sharston Industrial Estate, Manchester, M22 4RB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
BOUCHER, Simon Philip, HAY, Brian Peter, KEARY, John Michael Roy, MCGONAGLE, Liam Anthony
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR LOGISTICS (WARRINGTON) LTD

FAR LOGISTICS (WARRINGTON) LTD is an active company incorporated on 8 January 2015 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). FAR LOGISTICS (WARRINGTON) LTD was registered 11 years ago.(SIC: 52220)

Status

active

Active since 11 years ago

Company No

09380057

LTD Company

Age

11 Years

Incorporated 8 January 2015

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 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

CANDOUR LOGISTICS LTD
From: 8 January 2015To: 5 October 2021
Contact
Address

Leestone Road Sharston Industrial Estate Sharston, Wythenshawe Manchester, M22 4RB,

Previous Addresses

Leeston Road Sharston Industrial Area Manchester M22 4RB England
From: 30 December 2020To: 24 February 2026
41 Greek Street Stockport Cheshire SK3 8AX United Kingdom
From: 8 January 2015To: 30 December 2020
Timeline

20 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Loan Secured
Dec 16
Director Joined
May 19
Director Left
Oct 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Feb 21
Loan Cleared
Mar 23
Loan Secured
May 23
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOUCHER, Simon Philip

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born April 1975
Director
Appointed 17 Dec 2020

HAY, Brian Peter

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born February 1971
Director
Appointed 17 Dec 2020

KEARY, John Michael Roy

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born January 1979
Director
Appointed 17 Mar 2015

MCGONAGLE, Liam Anthony

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born May 1979
Director
Appointed 17 Dec 2020

COSTER, Marc

Resigned
Greek Street, StockportSK3 8AX
Born June 1978
Director
Appointed 08 Jan 2015
Resigned 17 Dec 2020

HUNTER, Edward

Resigned
Greek Street, StockportSK3 8AX
Born October 1977
Director
Appointed 17 Mar 2015
Resigned 17 Dec 2020

MEEHAN, Peter James

Resigned
Greek Street, StockportSK3 8AX
Born August 1983
Director
Appointed 30 Apr 2019
Resigned 30 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
Leestone Road, ManchesterM22 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Mrs Carrie Marie Keary

Ceased
Greek Street, StockportSK3 8AX
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 17 Dec 2020

Mr John Michael Roy Keary

Ceased
Greek Street, StockportSK3 8AX
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2016
Ceased 17 Dec 2020

Mr Marc Coster

Ceased
Greek Street, StockportSK3 8AX
Born June 1978

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 17 Dec 2020

Mr Edward Hunter

Ceased
Greek Street, StockportSK3 8AX
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Resolution
5 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Sail Address Company With New Address
10 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
31 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Resolution
31 March 2015
RESOLUTIONSResolutions
Incorporation Company
8 January 2015
NEWINCIncorporation