About

Registered Number: 01765011
Date of Incorporation: 27/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Unit 14 Autumn Park, Dysart Road, Grantham, NG31 7DD,

 

F & N Worldwide Logistics Ltd was founded on 27 October 1983. Lilley, Andrew John is listed as the only a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LILLEY, Andrew John 09 August 2013 26 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 December 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AD01 - Change of registered office address 11 November 2015
MR04 - N/A 03 September 2015
MR01 - N/A 21 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 11 February 2014
MR04 - N/A 22 January 2014
MR04 - N/A 14 January 2014
MR04 - N/A 14 January 2014
MR04 - N/A 14 January 2014
MR04 - N/A 14 January 2014
MR01 - N/A 07 September 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 25 January 2008
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
169 - Return by a company purchasing its own shares 30 October 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 27 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
363a - Annual Return 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 February 2005
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
AA - Annual Accounts 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 April 2004
363s - Annual Return 24 February 2004
395 - Particulars of a mortgage or charge 15 July 2003
AA - Annual Accounts 13 May 2003
395 - Particulars of a mortgage or charge 12 March 2003
363s - Annual Return 26 January 2003
225 - Change of Accounting Reference Date 28 January 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 04 January 2002
AA - Annual Accounts 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
128(3) - Statement of particulars of variation of rights attached to shares 26 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2001
363s - Annual Return 22 January 2001
363s - Annual Return 24 January 2000
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
AA - Annual Accounts 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
123 - Notice of increase in nominal capital 21 November 1999
CERTNM - Change of name certificate 18 October 1999
395 - Particulars of a mortgage or charge 23 July 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 20 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 December 1998
395 - Particulars of a mortgage or charge 28 April 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 06 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 January 1998
AA - Annual Accounts 09 July 1997
395 - Particulars of a mortgage or charge 19 June 1997
363s - Annual Return 22 January 1997
363s - Annual Return 11 January 1996
AA - Annual Accounts 24 November 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 15 January 1993
363s - Annual Return 22 December 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 May 1992
RESOLUTIONS - N/A 22 May 1992
RESOLUTIONS - N/A 22 May 1992
RESOLUTIONS - N/A 22 May 1992
AUD - Auditor's letter of resignation 22 May 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 10 February 1992
395 - Particulars of a mortgage or charge 16 January 1992
363a - Annual Return 12 March 1991
AA - Annual Accounts 11 February 1991
CERTNM - Change of name certificate 09 October 1990
CERTNM - Change of name certificate 09 October 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 06 February 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 20 November 1987
287 - Change in situation or address of Registered Office 21 July 1987
AA - Annual Accounts 08 December 1986
AA - Annual Accounts 04 August 1986
NEWINC - New incorporation documents 27 October 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

A registered charge 19 August 2013 Fully Satisfied

N/A

Mortgage 21 December 2005 Fully Satisfied

N/A

Guarantee & debenture 29 September 2005 Fully Satisfied

N/A

Debenture 01 November 2004 Fully Satisfied

N/A

Deed of charge over credit balances 21 October 2004 Fully Satisfied

N/A

Debenture 10 July 2003 Fully Satisfied

N/A

All assets debenture 10 March 2003 Fully Satisfied

N/A

Legal mortgage 21 July 1999 Fully Satisfied

N/A

Mortgage deed 09 April 1998 Fully Satisfied

N/A

Legal mortgage 02 June 1997 Fully Satisfied

N/A

Fixed & floating charge. 15 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.