Company NamePrism Logistical Services Limited
DirectorsPhilip Clarkson and Christopher Gillie
Company StatusActive
Company Number05634892
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Previous NamesPlan-It Retail Limited and 4 Wheels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip Clarkson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(1 year after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
NE48 2AZ
Director NameMr Christopher Gillie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(5 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank House Bellingham
Hexham
NE48 2AZ
Director NamePaul Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Sild Drive
Farncombe
Surrey
GU4 3NZ
Director NameMr Peter St John Mortlock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressRosedene
Rainton
Thirsk
North Yorkshire
YO7 3PH
Secretary NameKeith Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Hambleton Avenue
Thirsk
North Yorkshire
YO7 1EG
Secretary NameRobert Winder
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year after company formation)
Appointment Duration11 months (resigned 01 November 2007)
RoleAccountant
Correspondence Address42 Agricola Gardens
Wallsend
Tyne And Wear
NE28 9RX
Secretary NameKeith Thompson
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleGeneral Manager
Correspondence Address73 Hambleton Avenue
Thirsk
North Yorkshire
YO7 1EG
Director NameMr Richard White
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Business Park College Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteprismlogistical.com
Telephone01765 606782
Telephone regionRipon

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

400 at £0.001Philip Clarkson
40.00%
Ordinary
375 at £0.001Samantha Clarkson
37.50%
Ordinary
25 at £0.001Ayub Mogra
2.50%
Ordinary
25 at £0.001Christopher Gillie
2.50%
Ordinary
25 at £0.001Lee Robertson
2.50%
Ordinary
25 at £0.001Richard White
2.50%
Ordinary
25 at £0.001Tina James Mcgrath
2.50%
Ordinary
100 at £0.001William Robert Thomson
10.00%
Ordinary

Financials

Year2014
Net Worth£75,239
Cash£10,291
Current Liabilities£221,163

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

1 August 2012Delivered on: 2 August 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2011Delivered on: 27 October 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2009Delivered on: 10 October 2009
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 December 2011Delivered on: 7 December 2011
Satisfied on: 12 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 princess road ripon north yorkshire t/no NYK97639 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied

Filing History

25 September 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
2 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (6 pages)
7 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 August 2017Director's details changed for Mr Christopher Gillie on 11 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Christopher Gillie on 11 August 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
1 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 February 2012Director's details changed for Mr Philip Clarkson on 24 November 2010 (2 pages)
2 February 2012Termination of appointment of Richard White as a director (1 page)
2 February 2012Termination of appointment of Richard White as a director (1 page)
2 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Philip Clarkson on 24 November 2010 (2 pages)
2 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2011Amended accounts made up to 30 November 2010 (7 pages)
16 September 2011Amended accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 April 2011Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page)
19 April 2011Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page)
9 March 2011Appointment of Mr Chris Gillie as a director (2 pages)
9 March 2011Appointment of Mr Chris Gillie as a director (2 pages)
28 February 2011Appointment of Mr Richard White as a director (2 pages)
28 February 2011Appointment of Mr Richard White as a director (2 pages)
2 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
19 October 2010Current accounting period extended from 30 November 2010 to 31 May 2011 (3 pages)
19 October 2010Current accounting period extended from 30 November 2010 to 31 May 2011 (3 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 January 2010Change of name notice (3 pages)
26 January 2010Company name changed 4 wheels LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(3 pages)
26 January 2010Change of name notice (3 pages)
26 January 2010Company name changed 4 wheels LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(3 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Keith Thompson as a secretary (1 page)
20 January 2010Director's details changed for Mr Philip Clarkson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Philip Clarkson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Philip Clarkson on 1 October 2009 (2 pages)
20 January 2010Termination of appointment of Keith Thompson as a secretary (1 page)
3 January 2010Registered office address changed from 24 Sycamore Business Park Dishforth Road Copt Hewick Ripon North Yorkshire HG4 2DF on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from 24 Sycamore Business Park Dishforth Road Copt Hewick Ripon North Yorkshire HG4 2DF on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from 24 Sycamore Business Park Dishforth Road Copt Hewick Ripon North Yorkshire HG4 2DF on 3 January 2010 (2 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 March 2009Return made up to 24/11/08; full list of members (10 pages)
3 March 2009Return made up to 24/11/08; full list of members (10 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
25 May 2007Return made up to 24/11/06; full list of members (6 pages)
25 May 2007Return made up to 24/11/06; full list of members (6 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
8 December 2006Company name changed plan-it retail LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed plan-it retail LIMITED\certificate issued on 08/12/06 (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
24 November 2005Incorporation (16 pages)
24 November 2005Incorporation (16 pages)