THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK
Overview
| Company Name | THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02629347 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK located?
| Registered Office Address | 3/4 Earlstrees Court Earlstrees Road NN17 4AX Corby Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?
| Company Name | From | Until |
|---|---|---|
| THE INSTITUTE OF LOGISTICS AND TRANSPORT | Jun 17, 1999 | Jun 17, 1999 |
| THE CHARTERED INSTITUTE OF TRANSPORT IN THE UK | Jul 15, 1991 | Jul 15, 1991 |
What are the latest accounts for THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul William Le Blond as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul Salmon as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Dr Hajar Fatorachian as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard John Atkinson as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vikram Kumar Singla as a director on May 24, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 39 pages | AA | ||
Termination of appointment of Philip William Roe as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Joann Robertson as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Cross as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Austin Lloyd Birks as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adrian John Botham as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dean Clamp as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Pugh as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Hunter as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Chadburn as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Antoinette Irvine as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Leigh Scott Anderson as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of Ms Muriel Wamba Vanicia Kemkeng as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Bryn Jones as a director on May 29, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 40 pages | AA | ||
Termination of appointment of Simon Matthew Bennett as a director on Dec 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Marjorie Ross as a director on May 25, 2023 | 1 pages | TM01 | ||
Who are the officers of THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEATHERILL, Andrew James | Secretary | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | 217856400001 | |||||||
| ANDERSON, Leigh Scott | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | English | 105922400003 | |||||
| ATKINSON, Richard John | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | British | 323669240001 | |||||
| BERMINGHAM, David Patrick | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | British | 153925430001 | |||||
| BIRKS, Austin Lloyd | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | British | 150444900001 | |||||
| CHADBURN, Jonathan | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | English | 290829190001 | |||||
| CROSS, Stephen | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | English | 327722110001 | |||||
| FATORACHIAN, Hajar, Dr | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | British | 338624800001 | |||||
| HUNTER, Anna-Jane | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | British | 283964170001 | |||||
| HUNTER, Paul John | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | United Kingdom | British | 325906100001 | |||||
| IRVINE, Antoinette | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | British | 325856700001 | |||||
| KEMKENG, Muriel Wamba Vanicia | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | French | 262331290001 | |||||
| ROBERTSON, Joann | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | English | 224453670001 | |||||
| SALMON, Paul | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | English | 340002740001 | |||||
| SHAW, Sarah Louise, Dr | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | England | British | 247981790001 | |||||
| ALDRIDGE, Leslie Frank | Secretary | 32 The Shrubbery Walmer CT14 7PZ Deal Kent | British | 5067930001 | ||||||
| BOWACK, Michael Hamilton | Secretary | 53 Fairmile Lane KT11 2DH Cobham Surrey | British | 21171500004 | ||||||
| CLAYDEN, Cathrine Marie | Secretary | 19 Hillview Close CR8 1AU Purley Surrey | British | 43500450001 | ||||||
| EBBAGE, Richard John | Secretary | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire England | British | 38886670001 | ||||||
| KINLEY, John | Secretary | The Birches South Park TN13 1EL Sevenoaks Kent | British | 9811620001 | ||||||
| SNOOK, Duncan Cyril | Secretary | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire England | 184780010001 | |||||||
| ABBISS, John Charles | Director | 16 Ellesmere Road West Bridgford NG2 7DE Nottingham Nottinghamshire | British | 15817040001 | ||||||
| ABEL, George Stephen | Director | Bon Accord Cuddington Court Cuddington HP18 0DT Aylesbury Bucks | United Kingdom | British | 1284410002 | |||||
| ACRES, William James | Director | 22 Orchard Way B80 7NZ Studley Warwickshire | England | British | 105214360001 | |||||
| ADAMS, Robert Anthony | Director | 2 Charles Crescent Drymen G63 0BS Glasgow Lanarkshire | British | 32251700001 | ||||||
| ALCOCK, Robert Kenneth, Captain | Director | Court House Brantham Court Sutton Road Brantham CO11 1PP Manningtree Essex | British | 34185630001 | ||||||
| ANDREWS, Leonard | Director | 28 Church Lane Eaton Bray LU6 2DJ Dunstable Bedfordshire | British | 31519760001 | ||||||
| ARMSTRONG, David | Director | 194 Mount Olive Heights L15 8LD Liverpool Merseyside | British | 27131670001 | ||||||
| ARTHUR, John Martin Haigh | Director | 7 Oaklands Park Grasscroft OL4 4JY Oldham Greater Manchester | British | 55042530001 | ||||||
| ASHWORTH, Neil Henry | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire England | United Kingdom | British | 123980210002 | |||||
| AUTON, Bernard Robert Campbell | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire England | United Kingdom | Uk | 89997490001 | |||||
| AUTON, Bernard Robert Campbell | Director | 37 Colley Wood Kennington OX1 5NF Oxford Oxfordshire | United Kingdom | Uk | 89997490001 | |||||
| BAGGS, John Anthony | Director | September Cottage Haven Road Rudgwick RH12 3JH Horsham West Sussex | British | 5068050001 | ||||||
| BARCLAY, Ian | Director | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire England | England | British | 126951120002 | |||||
| BATH, Alistair Malcolm | Director | 9 The Rise Caversham RG4 8NZ Reading Berkshire | United Kingdom | British | 63980690001 |
Who are the persons with significant control of THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevin John Richardson | Apr 06, 2016 | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard David Wilding | Apr 06, 2016 | Earlstrees Court Earlstrees Road NN17 4AX Corby 3/4 Northamptonshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0