Download leads from Nexok and grow your business. Find out more

Toll Global Forwarding Group (UK) Limited

Documents

Total Documents352
Total Pages2,330

Filing History

30 January 2024Appointment of Mrs Alison Louise Lindfield as a director on 30 January 2024
15 January 2024Full accounts made up to 31 March 2023
19 May 2023Confirmation statement made on 19 May 2023 with no updates
9 January 2023Appointment of Mr David Jonathan Barlow as a director on 3 January 2023
7 December 2022Full accounts made up to 31 March 2022
14 November 2022Termination of appointment of Shaun Cowell Reed as a director on 14 November 2022
1 July 2022Appointment of Mr Stephen Graham Whittingham as a director on 30 June 2022
1 July 2022Termination of appointment of Thomas Riber Knudsen as a director on 30 June 2022
20 May 2022Confirmation statement made on 19 May 2022 with no updates
16 March 2022Change of details for Toll Group (Uk) Ltd as a person with significant control on 21 January 2021
8 December 2021Full accounts made up to 31 March 2021
19 May 2021Confirmation statement made on 19 May 2021 with updates
15 April 2021Full accounts made up to 31 March 2020
7 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 57,122,769
21 January 2021Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021
5 January 2021Full accounts made up to 31 March 2019
24 September 2020Termination of appointment of Scott Andrew Elliott as a director on 15 September 2020
19 May 2020Confirmation statement made on 19 May 2020 with updates
15 April 2020Termination of appointment of Soren Holck Lonneker Pape as a director on 14 April 2020
15 April 2020Appointment of Mr Scott Andrew Elliott as a director on 14 April 2020
15 April 2020Appointment of Mr Shaun Cowell Reed as a director on 14 April 2020
31 March 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 48,122,769
7 January 2020Appointment of Mr Soren Holck Lonneker Pape as a director on 2 January 2020
2 January 2020Termination of appointment of Michael Phillip Carter Byrne as a director on 31 December 2019
12 September 2019Termination of appointment of Mark Steven Kurzeja as a director on 12 September 2019
12 July 2019Appointment of Mr Michael Phillip Carter Byrne as a director on 10 July 2019
12 July 2019Termination of appointment of Bruce James Chaplin as a director on 10 July 2019
20 May 2019Confirmation statement made on 19 May 2019 with updates
16 April 2019Full accounts made up to 31 March 2018
4 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 41,122,769
6 March 2019Compulsory strike-off action has been discontinued
5 March 2019First Gazette notice for compulsory strike-off
21 May 2018Confirmation statement made on 19 May 2018 with updates
9 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 36,022,769
29 March 2018Appointment of Mr Thomas Riber Knudsen as a director on 29 March 2018
29 March 2018Termination of appointment of James Francis Irving as a director on 29 March 2018
2 March 2018Change of details for Toll Group (Uk) Ltd as a person with significant control on 6 April 2016
23 February 2018Satisfaction of charge 1 in full
20 February 2018All of the property or undertaking has been released and no longer forms part of charge 1
5 January 2018Full accounts made up to 31 March 2017
5 January 2018Full accounts made up to 31 March 2017
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017
19 May 2017Confirmation statement made on 19 May 2017 with updates
19 May 2017Confirmation statement made on 19 May 2017 with updates
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017
3 February 2017Full accounts made up to 31 March 2016
3 February 2017Full accounts made up to 31 March 2016
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 23,522,769
19 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 23,522,769
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 23,522,769
19 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 23,522,769
11 April 2016Full accounts made up to 30 June 2015
11 April 2016Full accounts made up to 30 June 2015
4 April 2016Statement of capital following an allotment of shares on 30 June 2014
  • GBP 14,000,000
4 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 185,227.69
4 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 185,227.69
4 April 2016Statement of capital following an allotment of shares on 30 June 2014
  • GBP 14,000,000
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015
15 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016
15 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,000,000
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,000,000
15 April 2015Full accounts made up to 30 June 2014
15 April 2015Full accounts made up to 30 June 2014
25 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 11,000,000
25 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 11,000,000
28 May 2014Accounts made up to 30 June 2013
28 May 2014Accounts made up to 30 June 2013
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013
25 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 11,000,000
25 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 11,000,000
4 July 2013Termination of appointment of Peter Sprogis as a director
4 July 2013Accounts made up to 30 June 2012
4 July 2013Appointment of Mr James Francis Irving as a director
4 July 2013Appointment of Mr James Francis Irving as a director
4 July 2013Appointment of Mr John David Eyre as a director
4 July 2013Termination of appointment of Graham Ward as a director
4 July 2013Termination of appointment of Graham Ward as a director
4 July 2013Accounts made up to 30 June 2012
4 July 2013Termination of appointment of Peter Sprogis as a director
4 July 2013Appointment of Mr John David Eyre as a director
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
22 April 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 6,100,000
22 April 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 6,100,000
11 April 2013Appointment of Mr Paul William Coutts as a director
11 April 2013Appointment of Mr Paul William Coutts as a director
10 April 2013Termination of appointment of Hugh Cushing as a director
10 April 2013Appointment of Mr Stephen Buckerfield as a director
10 April 2013Appointment of Mr Stephen Buckerfield as a director
10 April 2013Termination of appointment of Hugh Cushing as a director
10 April 2013Termination of appointment of Mark Wardman as a director
10 April 2013Termination of appointment of Mark Wardman as a director
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
28 May 2012Accounts made up to 30 June 2011
28 May 2012Accounts made up to 30 June 2011
24 April 2012Particulars of a mortgage or charge / charge no: 1
24 April 2012Particulars of a mortgage or charge / charge no: 1
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011
20 January 2012Termination of appointment of Gary Morter as a director
20 January 2012Termination of appointment of Gary Morter as a director
16 January 2012Appointment of Mr Graham Andrew Ward as a director
16 January 2012Appointment of Mr Graham Andrew Ward as a director
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director
13 January 2012Termination of appointment of Paul Little as a director
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director
13 January 2012Termination of appointment of Paul Little as a director
21 November 2011Appointment of Mr Mark Andrew Wardman as a director
21 November 2011Appointment of Mr Mark Wardman as a director
21 November 2011Appointment of Mr Mark Wardman as a director
21 November 2011Appointment of Mr Mark Andrew Wardman as a director
27 September 2011Termination of appointment of Neil Mcglynn as a director
27 September 2011Termination of appointment of Neil Mcglynn as a director
2 August 2011Group of companies' accounts made up to 19 August 2010
2 August 2011Group of companies' accounts made up to 19 August 2010
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
31 May 2011Appointment of Mr Gary Morter as a director
31 May 2011Appointment of Mr Gary Morter as a director
17 May 2011Termination of appointment of Christopher Fahy as a director
17 May 2011Termination of appointment of Christopher Fahy as a director
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director
16 February 2011Company name changed wt sea-air LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
16 February 2011Company name changed wt sea-air LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
1 February 2011Change of name notice
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
1 February 2011Change of name notice
22 September 2010Appointment of Mr Srinivas Venkatesh as a director
22 September 2010Appointment of Mr Srinivas Venkatesh as a director
31 August 2010Statement of company's objects
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2010Statement of company's objects
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director
24 August 2010Appointment of Mr Paul Alexander Little as a director
24 August 2010Appointment of Mr Paul Alexander Little as a director
24 August 2010Appointment of Mr Christopher John Fahy as a director
24 August 2010Appointment of Mr Christopher John Fahy as a director
20 August 2010Termination of appointment of Peter Sieber as a secretary
20 August 2010Termination of appointment of Srinivasan Venkatesh as a director
20 August 2010Termination of appointment of Peter Sieber as a secretary
20 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 20 August 2010
20 August 2010Termination of appointment of Robert Pearson as a director
20 August 2010Termination of appointment of Robert Pearson as a director
20 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010
20 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010
20 August 2010Termination of appointment of Kevin Gallagher as a director
20 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 20 August 2010
20 August 2010Termination of appointment of Kevin Gallagher as a director
20 August 2010Termination of appointment of Srinivasan Venkatesh as a director
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
13 April 2010Annual return made up to 29 April 2009
13 April 2010Annual return made up to 29 April 2009
12 April 2010Annual return made up to 29 April 2008 with a full list of shareholders
12 April 2010Annual return made up to 29 April 2007
12 April 2010Annual return made up to 29 April 2006 with a full list of shareholders
12 April 2010Annual return made up to 29 April 2008 with a full list of shareholders
12 April 2010Annual return made up to 29 April 2006 with a full list of shareholders
12 April 2010Annual return made up to 29 April 2007
7 December 2009Group of companies' accounts made up to 31 August 2009
7 December 2009Group of companies' accounts made up to 31 August 2009
20 November 2009Termination of appointment of James Ebdon as a secretary
20 November 2009Appointment of Peter Sieber as a secretary
20 November 2009Termination of appointment of James Ebdon as a secretary
20 November 2009Appointment of Peter Sieber as a secretary
30 April 2009Return made up to 29/04/09; full list of members
30 April 2009Return made up to 29/04/09; full list of members
2 April 2009Group of companies' accounts made up to 31 August 2008
2 April 2009Group of companies' accounts made up to 31 August 2008
9 February 2009Appointment terminate, director david wheaton logged form
9 February 2009Appointment terminate, director david wheaton logged form
27 May 2008Group of companies' accounts made up to 31 August 2007
27 May 2008Group of companies' accounts made up to 31 August 2007
21 May 2008Return made up to 29/04/08; full list of members
21 May 2008Return made up to 29/04/08; full list of members
19 July 2007New secretary appointed
19 July 2007Secretary resigned
19 July 2007Secretary resigned
19 July 2007New secretary appointed
18 July 2007Return made up to 29/04/07; no change of members
18 July 2007Return made up to 29/04/07; no change of members
9 July 2007Group of companies' accounts made up to 31 August 2006
9 July 2007Group of companies' accounts made up to 31 August 2006
17 August 2006Group of companies' accounts made up to 31 August 2005
17 August 2006Group of companies' accounts made up to 31 August 2005
5 July 2006Registered office changed on 05/07/06 from: unit 3 skyport drive, off hatch lane, harmondsworth, middlesex UB7 0LB
5 July 2006Registered office changed on 05/07/06 from: unit 3 skyport drive, off hatch lane, harmondsworth, middlesex UB7 0LB
23 June 2006Director resigned
23 June 2006Director resigned
1 June 2006Registered office changed on 01/06/06 from: 15 windsor park, 50 windsor avenue, merton, london SW19 2TJ
1 June 2006Registered office changed on 01/06/06 from: 15 windsor park, 50 windsor avenue, merton, london SW19 2TJ
23 May 2006Return made up to 29/04/06; full list of members
23 May 2006Return made up to 29/04/06; full list of members
2 March 2006Director resigned
2 March 2006Director resigned
16 September 2005Secretary's particulars changed
16 September 2005Secretary's particulars changed
18 May 2005Secretary resigned
18 May 2005Secretary resigned
12 May 2005Return made up to 29/04/05; full list of members
12 May 2005Return made up to 29/04/05; full list of members
6 May 2005Group of companies' accounts made up to 31 August 2004
6 May 2005Group of companies' accounts made up to 31 August 2004
21 February 2005New secretary appointed;new director appointed
21 February 2005New secretary appointed;new director appointed
5 July 2004Group of companies' accounts made up to 31 August 2003
5 July 2004Group of companies' accounts made up to 31 August 2003
11 May 2004Registered office changed on 11/05/04 from: tuition house, 27/37 st george's road, wimbledon, london SW19 4EU
11 May 2004Registered office changed on 11/05/04 from: tuition house, 27/37 st george's road, wimbledon, london SW19 4EU
11 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2004Director's particulars changed
11 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2004Director's particulars changed
23 March 2004New secretary appointed
23 March 2004New secretary appointed
23 March 2004Secretary resigned
23 March 2004Secretary resigned
12 July 2003Group of companies' accounts made up to 31 August 2002
12 July 2003Group of companies' accounts made up to 31 August 2002
15 May 2003Return made up to 29/04/03; full list of members
15 May 2003Return made up to 29/04/03; full list of members
14 May 2003Company name changed meribel investments LIMITED\certificate issued on 14/05/03
14 May 2003Company name changed meribel investments LIMITED\certificate issued on 14/05/03
30 May 2002Group of companies' accounts made up to 31 August 2001
30 May 2002Group of companies' accounts made up to 31 August 2001
24 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 April 2002Director resigned
17 April 2002Director resigned
29 January 2002Group of companies' accounts made up to 31 August 2000
29 January 2002Group of companies' accounts made up to 31 August 2000
15 November 2001Director resigned
15 November 2001Director resigned
7 November 2001Director resigned
7 November 2001Director resigned
7 November 2001Director resigned
7 November 2001Director resigned
3 May 2001Director resigned
3 May 2001New director appointed
3 May 2001New director appointed
3 May 2001Director resigned
3 May 2001Return made up to 29/04/01; full list of members
3 May 2001Return made up to 29/04/01; full list of members
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
12 March 2001New director appointed
12 March 2001New director appointed
7 November 2000New director appointed
7 November 2000New director appointed
29 September 2000Particulars of contract relating to shares
29 September 2000Ad 21/08/00--------- £ si [email protected]=17647 £ ic 75029/92676
29 September 2000Ad 21/08/00--------- £ si [email protected]=7323 £ ic 92676/99999
29 September 2000Particulars of contract relating to shares
29 September 2000Ad 21/08/00--------- £ si [email protected]=7323 £ ic 92676/99999
29 September 2000Particulars of contract relating to shares
29 September 2000Ad 21/08/00--------- £ si [email protected]=17647 £ ic 75029/92676
29 September 2000Particulars of contract relating to shares
25 May 2000Return made up to 29/04/00; full list of members
25 May 2000Return made up to 29/04/00; full list of members
10 May 2000Ad 05/05/00--------- £ si [email protected]=74929 £ ic 100/75029
10 May 2000Ad 05/05/00--------- £ si [email protected]=74929 £ ic 100/75029
13 January 2000Full group accounts made up to 31 August 1999
13 January 2000Full group accounts made up to 31 August 1999
17 August 1999S-div 11/08/99
17 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
17 August 1999S-div 11/08/99
17 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
5 July 1999Full group accounts made up to 31 August 1998
5 July 1999Full group accounts made up to 31 August 1998
2 June 1999Return made up to 29/04/99; full list of members
2 June 1999Return made up to 29/04/99; full list of members
5 February 1999Secretary's particulars changed;director's particulars changed
5 February 1999Secretary's particulars changed;director's particulars changed
17 June 1998New director appointed
17 June 1998New director appointed
20 May 1998Return made up to 29/04/98; no change of members
20 May 1998Return made up to 29/04/98; no change of members
27 February 1998Full group accounts made up to 31 August 1997
27 February 1998Full group accounts made up to 31 August 1997
30 May 1997Return made up to 29/04/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
30 May 1997Return made up to 29/04/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
16 May 1997Accounts made up to 31 August 1996
16 May 1997Accounts made up to 31 August 1996
22 April 1997New secretary appointed
22 April 1997Secretary resigned
22 April 1997Secretary resigned
22 April 1997New secretary appointed
19 September 1996Company name changed malbak LIMITED\certificate issued on 20/09/96
19 September 1996Company name changed malbak LIMITED\certificate issued on 20/09/96
7 May 1996Return made up to 29/04/96; no change of members
7 May 1996Return made up to 29/04/96; no change of members
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996New director appointed
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Director resigned
16 February 1996Accounts made up to 31 August 1995
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996New director appointed
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
16 February 1996Accounts made up to 31 August 1995
16 February 1996Director resigned
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
21 April 1995Return made up to 29/04/95; full list of members
21 April 1995Return made up to 29/04/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
6 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
6 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
6 September 1994Registered office changed on 06/09/94 from: 200 aldersgate street, london, EC1A 4JJ
6 September 1994Memorandum and Articles of Association
6 September 1994Registered office changed on 06/09/94 from: 200 aldersgate street, london, EC1A 4JJ
6 September 1994Memorandum and Articles of Association
3 August 1994Memorandum and Articles of Association
3 August 1994Memorandum and Articles of Association
2 August 1994Company name changed\certificate issued on 02/08/94
2 August 1994Company name changed\certificate issued on 02/08/94
29 April 1994Incorporation
29 April 1994Incorporation
Sign up now to grow your client base. Plans & Pricing