Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL HUB LOGISTICS LIMITED
Company Information for

CENTRAL HUB LOGISTICS LIMITED

30 ARMSTRONG APOLLO, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7TA,
Company Registration Number
06080193
Private Limited Company
Active

Company Overview

About Central Hub Logistics Ltd
CENTRAL HUB LOGISTICS LIMITED was founded on 2007-02-02 and has its registered office in Tamworth. The organisation's status is listed as "Active". Central Hub Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL HUB LOGISTICS LIMITED
 
Legal Registered Office
30 ARMSTRONG APOLLO
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B79 7TA
Other companies in B79
 
Filing Information
Company Number 06080193
Company ID Number 06080193
Date formed 2007-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB913287132  
Last Datalog update: 2024-03-06 11:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL HUB LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAL HUB LOGISTICS LIMITED
The following companies were found which have the same name as CENTRAL HUB LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL HUB LOGISTICS INC Arkansas Unknown

Company Officers of CENTRAL HUB LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD TREVOR BAILEY
Company Secretary 2013-07-01
DIANE BRIDGEN
Director 2009-01-01
STEPHEN BRIDGEN
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS GILES
Director 2013-11-26 2015-01-20
DIANE BRIDGEN
Company Secretary 2007-02-02 2013-07-01
GAHAM JOHNSTON
Director 2007-02-02 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE BRIDGEN CENTRAL APPLIANCES LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2016-03-22
STEPHEN BRIDGEN CENTRAL APPLIANCES LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2016-03-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
DRIVER CATEGORY C (18T CLASS 2) HGVTamworthTo drive for a professional privately owned logistics company. The job may entail the odd night out per week. of which you will be paid extra for. Must have2016-07-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 060801930006
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-01-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-0828/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-11-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-11-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-11-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13RP04CS01Second filing of Confirmation Statement dated 02/02/2017
2018-03-13ANNOTATIONClarification
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-11-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 130
2016-10-26SH0122/08/16 STATEMENT OF CAPITAL GBP 130.00
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060801930005
2016-09-18RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2016-09-15AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-08AR0102/02/16 ANNUAL RETURN FULL LIST
2015-11-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060801930004
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIDGEN / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BRIDGEN / 18/08/2015
2015-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060801930002
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 120
2015-02-25AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS GILES
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BRIDGEN / 15/01/2015
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIDGEN / 15/01/2015
2014-12-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-02
2014-12-11ANNOTATIONClarification
2014-11-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060801930003
2014-10-20RES13CREATE 400 ORD A 400 ORD B AND 200 REDEEMABLE PREF SHARES SHARE CP REMAINED 1000 AT £1 PER SHARE/DEED 08/10/2014
2014-10-20RES12Resolution of varying share rights or name
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0102/02/14 FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 30 APOLLO LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA ENGLAND
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 28 ARMSTRONG APOLLO, LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA UNITED KINGDOM
2014-02-18AR0102/02/14 FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, 30 APOLLO, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7TA, ENGLAND
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, 28 ARMSTRONG, APOLLO, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7TA, UNITED KINGDOM
2013-11-26AP01DIRECTOR APPOINTED MR ALAN THOMAS GILES
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060801930002
2013-08-07AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-22SH0117/07/13 STATEMENT OF CAPITAL GBP 120
2013-07-18RES13RIGHTS OF REDEEMABLE PREFERENCE SHARES 28/06/2013
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-01AP03SECRETARY APPOINTED MR RICHARD TREVOR BAILEY
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY DIANE BRIDGEN
2013-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-13AR0102/02/13 FULL LIST
2012-10-17AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-09AR0102/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-14AR0102/02/11 FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 30 ARMSTRONG OFF APOLLO LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 30 ARMSTRONG OFF APOLLO LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7TA
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 28 ARMSTRONG OFF APOLLO LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM, 28 ARMSTRONG OFF APOLLO LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7TA
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT 16 C/O ST RMKING SITE C SILICA ROAD AMINGTON INDUSTRIAL ESTATE TAMWORTH STAFFS B77 4DT
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, UNIT 16 C/O ST RMKING SITE C SILICA ROAD, AMINGTON INDUSTRIAL ESTATE, TAMWORTH, STAFFS, B77 4DT
2010-06-11SH0103/02/10 STATEMENT OF CAPITAL GBP 100
2010-05-11RES12VARYING SHARE RIGHTS AND NAMES
2010-02-10AR0102/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIDGEN / 01/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BRIDGEN / 01/02/2010
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED MRS DIANE BRIDGEN
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 50 UPPER GUNGATE TAMWORTH STAFFS B79 8AA
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM, 50 UPPER GUNGATE, TAMWORTH, STAFFS, B79 8AA
2008-12-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-08288bDIRECTOR RESIGNED
2007-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1074013 Active Licenced property: LICHFIELD ROAD INDUSTRIAL ESTATE 30 ARMSTRONG TAMWORTH GB B79 7TA;BORMAN DSV SOLUTIONS LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH LICHFIELD ROAD INDUSTRIAL ESTATE GB B79 7TA. Correspondance address: LICHFIELD ROAD INDUSTRIAL ESTATE 30 ARMSTRONG TAMWORTH GB B79 7TA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL HUB LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-03 Outstanding HSBC BANK PLC
2015-10-06 Outstanding HSBC BANK PLC
2014-10-21 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-08-21 Satisfied ANDREW KIMBERLEY
DEBENTURE DEED 2013-02-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL HUB LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL HUB LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL HUB LOGISTICS LIMITED
Trademarks
We have not found any records of CENTRAL HUB LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL HUB LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CENTRAL HUB LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL HUB LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL HUB LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL HUB LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.