Background WavePink WaveYellow Wave

MULTIPLY LOGISTICS NORTH HOLDINGS LIMITED (10650874)

MULTIPLY LOGISTICS NORTH HOLDINGS LIMITED (10650874) is an active UK company. incorporated on 3 March 2017. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MULTIPLY LOGISTICS NORTH HOLDINGS LIMITED has been registered for 9 years. Current directors include BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, STYLES, John Everard and 1 others.

Company Number
10650874
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, STYLES, John Everard, WARDEN, Louise Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLY LOGISTICS NORTH HOLDINGS LIMITED

MULTIPLY LOGISTICS NORTH HOLDINGS LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MULTIPLY LOGISTICS NORTH HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10650874

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Joined
Nov 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BLACKSHAW, Andrew Rowland

Active
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Nov 2022

HAIGH, Jonathan Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

STYLES, John Everard

Active
66 Cheapside, LondonEC2V 6LR
Born September 1968
Director
Appointed 03 May 2017

WARDEN, Louise Victoria

Active
First Floor, 1 Finsbury Avenue, LondonEC2M 2PF
Born October 1980
Director
Appointed 31 Dec 2020

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 03 Mar 2017
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 03 Mar 2017
Resigned 08 Sept 2021

HENRY, Peter

Resigned
RotherhamS60 5WG
Born October 1977
Director
Appointed 02 Jul 2018
Resigned 30 Jul 2019

KNOWLES, Steven Paul

Resigned
Woodhey Road, BuryBL0 9KB
Born October 1971
Director
Appointed 30 Jul 2019
Resigned 08 Nov 2022

TOMLINSON, John Richard

Resigned
Norwest Court, PrestonPR1 3NU
Born January 1960
Director
Appointed 03 May 2017
Resigned 31 Dec 2020

WILSON, Philip Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born June 1968
Director
Appointed 03 Mar 2017
Resigned 02 Jul 2018

Persons with significant control

4

3 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2019
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2019

Lancashire County Council

Ceased
Fishergate, PrestonPR1 8XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2017
Ceased 31 Dec 2019
Poplar Way, RotherhamS60 5TR

Nature of Control

Significant influence or control
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption 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 Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Resolution
15 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Incorporation Company
3 March 2017
NEWINCIncorporation