THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK

THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02629347
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE OF LOGISTICS AND TRANSPORTJun 17, 1999Jun 17, 1999
    THE CHARTERED INSTITUTE OF TRANSPORT IN THE UKJul 15, 1991Jul 15, 1991

    What are the latest accounts for THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 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 ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul William Le Blond as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Paul Salmon as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Dr Hajar Fatorachian as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Mr Richard John Atkinson as a director on Jul 24, 2025

    2 pagesAP01

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Vikram Kumar Singla as a director on May 24, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    39 pagesAA

    Termination of appointment of Philip William Roe as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Mrs Joann Robertson as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Mr Stephen Cross as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Mr Austin Lloyd Birks as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Adrian John Botham as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Dean Clamp as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of David John Pugh as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mr Paul Hunter as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Chadburn as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mrs Antoinette Irvine as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mr Leigh Scott Anderson as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Ms Muriel Wamba Vanicia Kemkeng as a director on Jul 25, 2024

    2 pagesAP01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Bryn Jones as a director on May 29, 2024

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2023

    40 pagesAA

    Termination of appointment of Simon Matthew Bennett as a director on Dec 17, 2023

    1 pagesTM01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Marjorie Ross as a director on May 25, 2023

    1 pagesTM01

    Who are the officers of THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEATHERILL, Andrew James
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Secretary
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    217856400001
    ANDERSON, Leigh Scott
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandEnglish105922400003
    ATKINSON, Richard John
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandBritish323669240001
    BERMINGHAM, David Patrick
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandBritish153925430001
    BIRKS, Austin Lloyd
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandBritish150444900001
    CHADBURN, Jonathan
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandEnglish290829190001
    CROSS, Stephen
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandEnglish327722110001
    FATORACHIAN, Hajar, Dr
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandBritish338624800001
    HUNTER, Anna-Jane
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandBritish283964170001
    HUNTER, Paul John
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    United KingdomBritish325906100001
    IRVINE, Antoinette
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandBritish325856700001
    KEMKENG, Muriel Wamba Vanicia
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandFrench262331290001
    ROBERTSON, Joann
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandEnglish224453670001
    SALMON, Paul
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandEnglish340002740001
    SHAW, Sarah Louise, Dr
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    EnglandBritish247981790001
    ALDRIDGE, Leslie Frank
    32 The Shrubbery
    Walmer
    CT14 7PZ Deal
    Kent
    Secretary
    32 The Shrubbery
    Walmer
    CT14 7PZ Deal
    Kent
    British5067930001
    BOWACK, Michael Hamilton
    53 Fairmile Lane
    KT11 2DH Cobham
    Surrey
    Secretary
    53 Fairmile Lane
    KT11 2DH Cobham
    Surrey
    British21171500004
    CLAYDEN, Cathrine Marie
    19 Hillview Close
    CR8 1AU Purley
    Surrey
    Secretary
    19 Hillview Close
    CR8 1AU Purley
    Surrey
    British43500450001
    EBBAGE, Richard John
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    Secretary
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    British38886670001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    SNOOK, Duncan Cyril
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    Secretary
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    184780010001
    ABBISS, John Charles
    16 Ellesmere Road
    West Bridgford
    NG2 7DE Nottingham
    Nottinghamshire
    Director
    16 Ellesmere Road
    West Bridgford
    NG2 7DE Nottingham
    Nottinghamshire
    British15817040001
    ABEL, George Stephen
    Bon Accord Cuddington Court
    Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Bon Accord Cuddington Court
    Cuddington
    HP18 0DT Aylesbury
    Bucks
    United KingdomBritish1284410002
    ACRES, William James
    22 Orchard Way
    B80 7NZ Studley
    Warwickshire
    Director
    22 Orchard Way
    B80 7NZ Studley
    Warwickshire
    EnglandBritish105214360001
    ADAMS, Robert Anthony
    2 Charles Crescent
    Drymen
    G63 0BS Glasgow
    Lanarkshire
    Director
    2 Charles Crescent
    Drymen
    G63 0BS Glasgow
    Lanarkshire
    British32251700001
    ALCOCK, Robert Kenneth, Captain
    Court House Brantham Court
    Sutton Road Brantham
    CO11 1PP Manningtree
    Essex
    Director
    Court House Brantham Court
    Sutton Road Brantham
    CO11 1PP Manningtree
    Essex
    British34185630001
    ANDREWS, Leonard
    28 Church Lane
    Eaton Bray
    LU6 2DJ Dunstable
    Bedfordshire
    Director
    28 Church Lane
    Eaton Bray
    LU6 2DJ Dunstable
    Bedfordshire
    British31519760001
    ARMSTRONG, David
    194 Mount Olive Heights
    L15 8LD Liverpool
    Merseyside
    Director
    194 Mount Olive Heights
    L15 8LD Liverpool
    Merseyside
    British27131670001
    ARTHUR, John Martin Haigh
    7 Oaklands Park
    Grasscroft
    OL4 4JY Oldham
    Greater Manchester
    Director
    7 Oaklands Park
    Grasscroft
    OL4 4JY Oldham
    Greater Manchester
    British55042530001
    ASHWORTH, Neil Henry
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    United KingdomBritish123980210002
    AUTON, Bernard Robert Campbell
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    United KingdomUk89997490001
    AUTON, Bernard Robert Campbell
    37 Colley Wood
    Kennington
    OX1 5NF Oxford
    Oxfordshire
    Director
    37 Colley Wood
    Kennington
    OX1 5NF Oxford
    Oxfordshire
    United KingdomUk89997490001
    BAGGS, John Anthony
    September Cottage Haven Road
    Rudgwick
    RH12 3JH Horsham
    West Sussex
    Director
    September Cottage Haven Road
    Rudgwick
    RH12 3JH Horsham
    West Sussex
    British5068050001
    BARCLAY, Ian
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    Director
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    England
    EnglandBritish126951120002
    BATH, Alistair Malcolm
    9 The Rise
    Caversham
    RG4 8NZ Reading
    Berkshire
    Director
    9 The Rise
    Caversham
    RG4 8NZ Reading
    Berkshire
    United KingdomBritish63980690001

    Who are the persons with significant control of THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin John Richardson
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Apr 06, 2016
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard David Wilding
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Apr 06, 2016
    Earlstrees Court
    Earlstrees Road
    NN17 4AX Corby
    3/4
    Northamptonshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 2017The 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