Company NameStiller Warehousing & Distribution Limited
Company StatusActive
Company Number03178500
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Paul William Stiller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(7 years after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director NameMrs Gillian Stiller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(13 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director NameMr Matthew Paul Stiller
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director NameMr Brian Simpson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director NameMs Andrea Howes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Secretary NameMrs Kristina Woodhart
StatusCurrent
Appointed01 January 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director NamePeter Gordon Osborne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 2003)
RoleRoad Haulier
Correspondence AddressThe Mistle Black Bull Farm
Midgley
Wakefield
Yorkshire
WF4 4JJ
Director NameIrene Elizabeth Wilson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address7 Hennings Close
Bessacar
Doncaster
South Yorkshire
DN4 7SA
Secretary NameIan Foster
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1998)
RoleCompany Director
Correspondence Address12 York Street
Hoyland
Barnsley
South Yorkshire
S74 9PH
Secretary NameJanet Joan Ada Helen Wright
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressOakview Stocksmoor Road
Midgeley
Wakefield
West Yorkshire
WF4 4JQ
Director NameJanet Joan Ada Helen Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2002)
RoleFinance Director
Correspondence AddressOakview Stocksmoor Road
Midgeley
Wakefield
West Yorkshire
WF4 4JQ
Secretary NameGeoffrey Hallam
NationalityBritish
StatusResigned
Appointed30 October 2002(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 2003)
RoleCompany Director
Correspondence Address12 Haigh Court
The Cedars Weelsby Road
Grimsby
North East Lincolnshire
DN32 9FD
Director NameMr Kenneth James Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameMr Ian Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2008)
RoleOpertions Director
Country of ResidenceEngland
Correspondence Address3 The Willows
Carville
Durham
DH1 1BP
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusResigned
Appointed15 April 2003(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameMr Keith Stout
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Cottage
Parsonage Croft
Bakewell
Derbyshire
DE45 1DF
Director NameAlexander Blair Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address12 Crossview Place
Baillieston
Glasgow
G69 6JN
Scotland
Director NameRichard Llewellyn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address6 Beacon Grange Park
Sadberge
Darlington
County Durham
DL2 1TW
Director NameCarl Andrew Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2008)
RoleOperations Director
Correspondence Address7 Church Close
Killinghall
Harrogate
North Yorkshire
HG3 2DT
Director NameMr Andrew Barclay Winney
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2009(13 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 March 2018)
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Secretary NameMr Andrew Barclay Winney
StatusResigned
Appointed01 March 2010(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Secretary NameMs Andrea Howes
StatusResigned
Appointed01 January 2017(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.stiller.co.uk
Telephone01325 313140
Telephone regionDarlington

Location

Registered AddressStiller Warehousing Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2012
Turnover£8,187,446
Gross Profit£1,430,741
Net Worth£1,197,010
Cash£269,363
Current Liabilities£1,875,192

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

27 November 2012Delivered on: 29 November 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
6 March 2020Delivered on: 9 March 2020
Persons entitled: Paul William Stiller

Classification: A registered charge
Outstanding
20 October 2009Delivered on: 23 October 2009
Satisfied on: 16 November 2012
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
13 March 2009Delivered on: 14 March 2009
Satisfied on: 10 November 2012
Persons entitled: The Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the goodwill and uncalled capital for the time being and by way of floating charge all the assets. See the mortgage charge document for full details.
Fully Satisfied
21 December 2007Delivered on: 22 December 2007
Satisfied on: 10 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 7 July 2004
Satisfied on: 20 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 2003Delivered on: 8 May 2003
Satisfied on: 22 January 2009
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 2003Delivered on: 8 May 2003
Satisfied on: 22 January 2009
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debt sold by the company and purchased by the security holder under a factoring agreement and not repurchased pursuant to the provisions thereof.
Fully Satisfied
7 March 2002Delivered on: 9 March 2002
Satisfied on: 13 February 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 April 1997Delivered on: 18 April 1997
Satisfied on: 30 March 2000
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on receivables and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables purchased pursuant to the agreement all amounts of indebtedness and all title property right or interest in any goods. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2023Full accounts made up to 31 December 2022 (30 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (33 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (32 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
6 November 2020Cessation of Gauting Investments Limited as a person with significant control on 5 November 2020 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (35 pages)
17 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
18 June 2020Cessation of Paul William Stiller as a person with significant control on 6 March 2020 (1 page)
18 June 2020Cessation of Gillian Stiller as a person with significant control on 6 March 2020 (1 page)
18 June 2020Change of details for Stiller Holdings Ltd as a person with significant control on 6 March 2020 (2 pages)
18 June 2020Notification of Stiller Holdings Ltd as a person with significant control on 6 March 2020 (2 pages)
20 March 2020Change of details for Mr Paul William Stiller as a person with significant control on 6 March 2020 (2 pages)
11 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 March 2020Registration of charge 031785000010, created on 6 March 2020 (42 pages)
6 March 2020Notification of Gauting Investments Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2020Change of details for Mr Paul William Stiller as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Change of details for Gauting Investments Limited as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 201
(3 pages)
6 March 2020Notification of Gillian Stiller as a person with significant control on 6 March 2020 (2 pages)
14 January 2020Termination of appointment of Andrea Howes as a secretary on 1 January 2020 (1 page)
14 January 2020Appointment of Mrs Kristina Woodhart as a secretary on 1 January 2020 (2 pages)
2 January 2020Appointment of Ms Andrea Howes as a director on 1 January 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (33 pages)
9 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
10 October 2018Full accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 05/12/2019
(34 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Andrew Barclay Winney as a director on 29 March 2018 (1 page)
9 November 2017Satisfaction of charge 9 in full (2 pages)
9 November 2017Satisfaction of charge 9 in full (2 pages)
29 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
4 January 2017Termination of appointment of Andrew Barclay Winney as a secretary on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Matthew Paul Stiller as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Brian Simpson as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Ms Andrea Howes as a secretary on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Brian Simpson as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Andrew Barclay Winney as a secretary on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Matthew Paul Stiller as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Ms Andrea Howes as a secretary on 1 January 2017 (2 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
15 March 2016Director's details changed for Mrs Gillian Stiller on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Paul William Stiller on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mrs Gillian Stiller on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Paul William Stiller on 1 March 2016 (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (28 pages)
6 October 2015Full accounts made up to 31 December 2014 (28 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 April 2015Statement of company's objects (2 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 200
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 200
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
2 March 2015Register inspection address has been changed to Stiller Ridgeway Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP (1 page)
2 March 2015Register inspection address has been changed to Stiller Ridgeway Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (26 pages)
1 October 2014Full accounts made up to 31 December 2013 (26 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (31 pages)
23 September 2013Full accounts made up to 31 December 2012 (31 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (30 pages)
10 May 2011Full accounts made up to 31 December 2010 (30 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
6 April 2010Full accounts made up to 31 May 2009 (24 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
6 April 2010Full accounts made up to 31 May 2009 (24 pages)
30 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
30 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
17 March 2010Appointment of Mr Andrew Barclay Winney as a secretary (1 page)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Mr Andrew Barclay Winney as a secretary (1 page)
15 December 2009Appointment of Mr Andrew Barclay Winney as a director (2 pages)
15 December 2009Appointment of Mr Andrew Barclay Winney as a director (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 October 2009Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page)
17 September 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
17 September 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
10 September 2009Director appointed gillian stiller (2 pages)
10 September 2009Director appointed gillian stiller (2 pages)
26 August 2009Appointment terminated director alexander brown (1 page)
26 August 2009Appointment terminated director alexander brown (1 page)
24 August 2009Appointment terminated director carl muir (1 page)
24 August 2009Appointment terminated director carl muir (1 page)
25 March 2009Auditor's resignation (3 pages)
25 March 2009Auditor's resignation (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 March 2009Auditor's resignation (2 pages)
13 March 2009Auditor's resignation (2 pages)
12 March 2009Notice of res removing auditor (1 page)
12 March 2009Notice of res removing auditor (1 page)
5 February 2009Full accounts made up to 31 December 2007 (19 pages)
5 February 2009Full accounts made up to 31 December 2007 (19 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 October 2008Appointment terminated director ian marshall (1 page)
28 October 2008Appointment terminated director ian marshall (1 page)
11 September 2008Appointment terminate, director and secretary kenneth james watson logged form (1 page)
11 September 2008Appointment terminate, director and secretary kenneth james watson logged form (1 page)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
22 December 2007Particulars of mortgage/charge (11 pages)
22 December 2007Particulars of mortgage/charge (11 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 October 2007Full accounts made up to 31 December 2006 (20 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
26 October 2006Full accounts made up to 31 December 2005 (19 pages)
26 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 March 2006Return made up to 20/03/06; full list of members (3 pages)
24 March 2006Return made up to 20/03/06; full list of members (3 pages)
13 December 2005Auditor's resignation (1 page)
13 December 2005Auditor's resignation (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
15 July 2005Company name changed stiller osborne logistics limite d\certificate issued on 15/07/05 (3 pages)
15 July 2005Company name changed stiller osborne logistics limite d\certificate issued on 15/07/05 (3 pages)
4 May 2005Return made up to 20/03/05; full list of members (8 pages)
4 May 2005Return made up to 20/03/05; full list of members (8 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
6 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
6 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
7 July 2004Particulars of mortgage/charge (9 pages)
7 July 2004Particulars of mortgage/charge (9 pages)
14 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Company name changed pete osborne logistics LIMITED\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed pete osborne logistics LIMITED\certificate issued on 15/01/04 (2 pages)
16 December 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
16 December 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
16 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
16 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New secretary appointed;new director appointed (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New secretary appointed;new director appointed (1 page)
4 May 2003New director appointed (1 page)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: barnsley road darton barnsley south yorkshire S75 5NN (1 page)
25 April 2003Registered office changed on 25/04/03 from: barnsley road darton barnsley south yorkshire S75 5NN (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
24 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
24 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
31 March 2003Return made up to 20/03/03; full list of members (6 pages)
31 March 2003Return made up to 20/03/03; full list of members (6 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
2 October 2001Accounts for a medium company made up to 30 June 2001 (16 pages)
2 October 2001Accounts for a medium company made up to 30 June 2001 (16 pages)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 September 2000Registered office changed on 28/09/00 from: valley road valley industrial estate wombwell barnsley south yorkshire S73 0BS (1 page)
28 September 2000Registered office changed on 28/09/00 from: valley road valley industrial estate wombwell barnsley south yorkshire S73 0BS (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Return made up to 27/03/99; no change of members (4 pages)
24 April 1999Return made up to 27/03/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Secretary resigned (1 page)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 April 1997Company name changed osborne logistics LIMITED\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed osborne logistics LIMITED\certificate issued on 22/04/97 (2 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 27/01/97; full list of members (6 pages)
8 April 1997Return made up to 27/01/97; full list of members (6 pages)
12 December 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
12 December 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
25 September 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
25 September 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
5 September 1996Memorandum and Articles of Association (15 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Memorandum and Articles of Association (15 pages)
15 May 1996Company name changed speed 5441 LIMITED\certificate issued on 16/05/96 (2 pages)
15 May 1996Company name changed speed 5441 LIMITED\certificate issued on 16/05/96 (2 pages)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 March 1996Incorporation (19 pages)
27 March 1996Incorporation (19 pages)