Background WavePink WaveYellow Wave

THE LOGISTICS PEOPLE LIMITED (09940403)

THE LOGISTICS PEOPLE LIMITED (09940403) is an active UK company. incorporated on 7 January 2016. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE LOGISTICS PEOPLE LIMITED has been registered for 10 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James.

Company Number
09940403
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOGISTICS PEOPLE LIMITED

THE LOGISTICS PEOPLE LIMITED is an active company incorporated on 7 January 2016 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE LOGISTICS PEOPLE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09940403

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 7 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

TLP HOLDINGS LIMITED
From: 7 January 2016To: 20 August 2020
Contact
Address

Stretton Green Distribution Park Langford Way Appleton Warrington, WA4 4TQ,

Previous Addresses

Unit 1, Headlands House Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ United Kingdom
From: 7 January 2016To: 19 January 2018
Timeline

43 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
1
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HELD, Thierry Patrick

Active
Langford Way, WarringtonWA4 4TQ
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Langford Way, WarringtonWA4 4TQ
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Langford Way, WarringtonWA4 4TQ
Born July 1964
Director
Appointed 13 Mar 2025

WILLIAMS, Elaine

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 06 Dec 2017
Resigned 23 Apr 2020

CORRWAY, Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1971
Director
Appointed 10 Apr 2020
Resigned 01 Jul 2021

COURT, John Paul

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1961
Director
Appointed 16 Mar 2020
Resigned 10 Apr 2020

DESREUMAUX, Sebastien Robert

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1972
Director
Appointed 20 Sept 2019
Resigned 16 Dec 2019

HARTE, Damien

Resigned
Langford Way, WarringtonWA4 4TQ
Born June 1956
Director
Appointed 19 Dec 2017
Resigned 31 Mar 2019

MEIR, David Keith

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 19 Dec 2017
Resigned 06 Sept 2019

MOURIK, Thomas Van

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2024

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Born August 1949
Director
Appointed 19 Dec 2017
Resigned 21 Feb 2020

NOBLE, Thomas Lee

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1992
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

PICKERING, David Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1973
Director
Appointed 16 Mar 2020
Resigned 29 Nov 2024

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

SMITH, Ian Stuart

Resigned
Langford Way, WarringtonWA4 4TQ
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

STAIRS, Carl Eric

Resigned
Langford Way, WarringtonWA4 4TQ
Born January 1975
Director
Appointed 07 Jan 2016
Resigned 09 Apr 2018

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 10 Apr 2020
Resigned 01 Oct 2024

WIDDUP, Joseph Micah, Mr.

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1971
Director
Appointed 11 Jan 2016
Resigned 19 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Joseph Micah Widdup

Ceased
Langford Way, WarringtonWA4 4TQ
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2017
Langford Way, WarringtonWA4 4TQ

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
Ceased 30 Aug 2017

Mr Carl Eric Stairs

Ceased
Langford Way, WarringtonWA4 4TQ
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2017
Langford Way, Appleton, WarringtonWA4 4TQ

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

86

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Resolution
20 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Legacy
14 October 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
24 January 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 January 2018
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
20 January 2018
RP04TM01RP04TM01
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 February 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Resolution
29 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Incorporation Company
7 January 2016
NEWINCIncorporation