Company NamePrincipal Logistics Technology Limited
DirectorsBrian Connolly and Peter Flanagan
Company StatusActive
Company Number01448826
CategoryPrivate Limited Company
Incorporation Date17 September 1979(44 years, 7 months ago)
Previous NamesChess Consultancies Limited and Chess Logistics Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brian Connolly
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr Peter Flanagan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameMr Brian Connolly
StatusCurrent
Appointed22 November 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMrs Janet Christine Burton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(10 years, 6 months after company formation)
Appointment Duration31 years, 7 months (resigned 22 November 2021)
RoleFinance/Admin
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB
Director NameMr Nicholas Martin Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 22 November 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address5 Buttermere Drive
Alderley Edge
Cheshire
SK9 7WA
Director NameMr David Nash Derbyshire
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 22 November 2021)
RoleSales And Software Production
Country of ResidenceEngland
Correspondence Address80 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EJ
Director NameMr Alexander Charles Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 22 November 2021)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address137 Broad Road
Sale
Cheshire
M33 2EZ
Secretary NameMrs Janet Christine Burton
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB

Contact

Websitechess.uk.com
Email address[email protected]
Telephone0161 8882580
Telephone regionManchester

Location

Registered AddressAvocado Court 15 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1D.n. Derbyshire & N.m. Abbott & J.c. Burton & A.c. Mills
3.16%
Ordinary
23 at £1A.c. Mills
24.21%
Ordinary
23 at £1D.n. Derbyshire
24.21%
Ordinary
23 at £1J.c. Burton
24.21%
Ordinary
23 at £1N.m. Abbott
24.21%
Ordinary

Financials

Year2014
Net Worth£1,267,230
Cash£757,977
Current Liabilities£1,039,014

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

21 January 2022Delivered on: 25 January 2022
Persons entitled: Mcp Opportunities UK Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
15 October 2004Delivered on: 27 October 2004
Satisfied on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 commerce way, trafford park, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2004Delivered on: 5 August 2004
Satisfied on: 2 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1990Delivered on: 21 August 1990
Satisfied on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 October 1981Delivered on: 13 October 1981
Satisfied on: 15 February 1991
Persons entitled: Technical Development Capital Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on itrs - 80 model 2 microcomputers 1 daisywheel printer. 1 1.5 mg byte disc expansion together with all additions alterations accessories replacements & renewals of component parts and together with the benefit of any obligations & warranties & maintenance agreements (please see doc M12).
Fully Satisfied
24 August 1981Delivered on: 27 August 1981
Satisfied on: 15 February 1991
Persons entitled: Technical Development Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over goodwill & book debts tog. With all buildings & fixtures (inc. Trade fixtures) & fixed plant & machinery (see doc M11). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 August 1981Delivered on: 27 August 1981
Satisfied on: 15 February 1991
Persons entitled: Technical Development Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment over 1.16K microcomputer system (26 -1003), 1 32K expansion interface (26-1142), 1 disk drive (26-1161), 1 disk drive (26-1162), 1 friction feed printer (26-1150). together with all additions alterations accessories replacements & renewals of component parts thereto, with the benefit of any obligations & warranties & maintenance agreements. (See doc. M10).
Fully Satisfied

Filing History

6 January 2024Company name changed chess logistics technology LIMITED\certificate issued on 06/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
(3 pages)
11 December 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
30 June 2023Audited abridged accounts made up to 31 December 2022 (8 pages)
13 February 2023Registered office address changed from Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW England to Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW on 13 February 2023 (1 page)
10 January 2023Confirmation statement made on 27 November 2022 with updates (5 pages)
29 September 2022Audited abridged accounts made up to 31 December 2021 (7 pages)
25 January 2022Registration of charge 014488260007, created on 21 January 2022 (51 pages)
8 December 2021Termination of appointment of Alexander Charles Mills as a director on 22 November 2021 (1 page)
8 December 2021Termination of appointment of Janet Christine Burton as a director on 22 November 2021 (1 page)
8 December 2021Appointment of Mr Peter Flanagan as a director on 22 November 2021 (2 pages)
8 December 2021Termination of appointment of Nicholas Martin Abbott as a director on 22 November 2021 (1 page)
8 December 2021Appointment of Mr Brian Connolly as a secretary on 22 November 2021 (2 pages)
8 December 2021Termination of appointment of Janet Christine Burton as a secretary on 22 November 2021 (1 page)
8 December 2021Appointment of Mr Brian Connolly as a director on 22 November 2021 (2 pages)
8 December 2021Termination of appointment of David Nash Derbyshire as a director on 22 November 2021 (1 page)
6 December 2021Confirmation statement made on 27 November 2021 with updates (5 pages)
29 November 2021Second filing of the annual return made up to 27 November 2014 (22 pages)
29 November 2021Second filing of the annual return made up to 27 November 2013 (22 pages)
29 November 2021Second filing of the annual return made up to 27 November 2012 (22 pages)
29 November 2021Second filing of the annual return made up to 27 November 2015 (22 pages)
12 October 2021Withdrawal of a person with significant control statement on 12 October 2021 (2 pages)
12 October 2021Notification of Chess Holdings (Uk) Limited as a person with significant control on 27 November 2016 (2 pages)
13 September 2021Audited abridged accounts made up to 31 December 2020 (7 pages)
3 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 June 2020Audited abridged accounts made up to 31 December 2019 (7 pages)
5 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
30 September 2019Audited abridged accounts made up to 31 December 2018 (7 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
24 September 2018Audited abridged accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 June 2017Registered office address changed from Avocado Court Commerce Way Trafford Park Manchester M17 1HW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Avocado Court Commerce Way Trafford Park Manchester M17 1HW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page)
21 June 2017Registered office address changed from , Avocado Court, Commerce Way, Trafford Park, Manchester, M17 1HW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 95
(8 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 95
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2021.
(10 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 95
(8 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 August 2015Memorandum and Articles of Association (7 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 August 2015Memorandum and Articles of Association (7 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 July 2015Satisfaction of charge 5 in full (1 page)
2 July 2015Satisfaction of charge 5 in full (1 page)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 95
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2021.
(9 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 95
(8 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 95
(8 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 95
(8 pages)
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 95
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2021.
(9 pages)
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 95
(8 pages)
10 October 2013Satisfaction of charge 4 in full (2 pages)
10 October 2013Satisfaction of charge 4 in full (2 pages)
10 October 2013Satisfaction of charge 6 in full (2 pages)
10 October 2013Satisfaction of charge 6 in full (2 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2021.
(9 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 January 2012Director's details changed for Mr Nicholas Martin Abbott on 16 September 2011 (2 pages)
16 January 2012Director's details changed for Mr Nicholas Martin Abbott on 16 September 2011 (2 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 January 2011Director's details changed for Mr David Nash Derbyshire on 5 January 2010 (2 pages)
5 January 2011Director's details changed for Mr David Nash Derbyshire on 5 January 2010 (2 pages)
5 January 2011Director's details changed for Mr David Nash Derbyshire on 5 January 2010 (2 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 November 2009Director's details changed for Janet Christine Burton on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for Mr Alexander Charles Mills on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr David Nash Derbyshire on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr David Nash Derbyshire on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Janet Christine Burton on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Nicholas Martin Abbott on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Nicholas Martin Abbott on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for Mr Alexander Charles Mills on 27 November 2009 (2 pages)
7 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 December 2008Director's change of particulars / david derbyshire / 30/10/2008 (1 page)
30 December 2008Return made up to 27/11/08; full list of members (6 pages)
30 December 2008Director's change of particulars / david derbyshire / 30/10/2008 (1 page)
30 December 2008Return made up to 27/11/08; full list of members (6 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 December 2007Return made up to 27/11/07; full list of members (4 pages)
10 December 2007Return made up to 27/11/07; full list of members (4 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 27/11/06; full list of members (10 pages)
2 January 2007Return made up to 27/11/06; full list of members (10 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 December 2005Return made up to 27/11/05; full list of members (10 pages)
29 December 2005Return made up to 27/11/05; full list of members (10 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(10 pages)
8 February 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(10 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 27/11/03; full list of members (10 pages)
23 December 2003Return made up to 27/11/03; full list of members (10 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(10 pages)
3 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(10 pages)
5 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 December 2001Return made up to 07/12/01; full list of members (9 pages)
28 December 2001Return made up to 07/12/01; full list of members (9 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 December 1999Return made up to 07/12/99; full list of members (9 pages)
10 December 1999Return made up to 07/12/99; full list of members (9 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1998Return made up to 17/12/98; full list of members (6 pages)
22 December 1998Return made up to 17/12/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Memorandum and Articles of Association (6 pages)
30 October 1997Memorandum and Articles of Association (6 pages)
23 October 1997Company name changed chess consultancies LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed chess consultancies LIMITED\certificate issued on 24/10/97 (2 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997New director appointed (2 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996£ ic 100/95 30/11/95 £ sr 5@1=5 (1 page)
11 January 1996£ ic 100/95 30/11/95 £ sr 5@1=5 (1 page)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
31 May 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
8 February 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)