Company NameKey Cargo International Limited
Company StatusActive
Company Number04054758
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Previous NameDiamonddust Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameLeigh David Garrod
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Warwick Avenue
Haughton Green
Denton
Gt. Manchester
M34 7HW
Director NameMs Gina Marie Powell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 2a Millbrook Business Centre, Floats Road
Roundthorn Industrial Estate
Manchester
M23 9YJ
Director NameMr Colin Anthony Jeffries
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 2a Millbrook Business Centre, Floats Road
Roundthorn Industrial Estate
Manchester
M23 9YJ
Director NameMr David Mark Hardy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Mayfield Road
Whalley Range
Manchester
M16 8EU
Director NameSteven Plant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month after company formation)
Appointment Duration18 years, 6 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Church Road
Urmston
Manchester
M41 9DX
Director NameMr Julian Anthony Steel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month after company formation)
Appointment Duration21 years, 4 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Toothill Bank
Rastrick
Brighouse
West Yorkshire
HD6 3EZ
Secretary NameMr David Mark Hardy
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Mayfield Road
Whalley Range
Manchester
M16 8EU
Secretary NameJohn Andrew Elliott
NationalityBritish
StatusResigned
Appointed11 February 2004(3 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Sheffield Road
Hyde
SK14 2PL
Director NameMr Roger Mark Wylde Carrington
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(5 years, 5 months after company formation)
Appointment Duration16 years (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnslea Hallas Bridge
Cullingworth
Bradford
West Yorkshire
BD13 5BT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekeycargo.net
Telephone0161 9980000
Telephone regionManchester

Location

Registered AddressSuite 2a Millbrook Business Centre, Floats Road
Roundthorn Industrial Estate
Manchester
M23 9YJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

5 at £1Castel International LTD
62.50%
Ordinary
1 at £1David Mark Hardy
12.50%
Ordinary
1 at £1Leigh David Garrod
12.50%
Ordinary
1 at £1Steven Plant
12.50%
Ordinary

Financials

Year2014
Net Worth£83,884
Cash£43,311
Current Liabilities£560,389

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
8 March 2007Delivered on: 13 March 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 May 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
11 October 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
21 September 2022Change of details for Castel International Limited as a person with significant control on 7 March 2022 (2 pages)
17 May 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
1 April 2022Director's details changed for Ms Gina Marie Powell on 17 January 2022 (2 pages)
1 March 2022Director's details changed for Mr Colin Anthony Jeffries on 1 March 2022 (2 pages)
27 January 2022Termination of appointment of Julian Anthony Steel as a director on 17 January 2022 (1 page)
27 January 2022Termination of appointment of Roger Mark Wylde Carrington as a director on 17 January 2022 (1 page)
17 January 2022Registration of charge 040547580002, created on 14 January 2022 (8 pages)
10 January 2022Director's details changed for Ms Gina Marie Powell on 10 January 2022 (2 pages)
31 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
14 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 April 2019Sub-division of shares on 4 April 2019 (4 pages)
4 April 2019Termination of appointment of John Andrew Elliott as a secretary on 4 April 2019 (1 page)
4 April 2019Termination of appointment of Steven Plant as a director on 4 April 2019 (1 page)
30 October 2018Appointment of Mr Colin Jeffries as a director on 30 October 2018 (2 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 May 2018Amended total exemption full accounts made up to 31 October 2017 (7 pages)
13 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 April 2017Secretary's details changed for John Andrew Elliott on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 7 Millbrook Business Centre Floats Road Roundthorne Ind Est Wythenshawe, Manchester Lancashire M23 9YJ to Suite 2a Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 7 Millbrook Business Centre Floats Road Roundthorne Ind Est Wythenshawe, Manchester Lancashire M23 9YJ to Suite 2a Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on 26 April 2017 (1 page)
26 April 2017Secretary's details changed for John Andrew Elliott on 26 April 2017 (1 page)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8
(8 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8
(8 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(8 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8
(8 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8
(8 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 September 2010Director's details changed for Julian Anthony Steel on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Steven Plant on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Leigh David Garrod on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Gina Powell on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Leigh David Garrod on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Gina Powell on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Julian Anthony Steel on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Julian Anthony Steel on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Steven Plant on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Gina Powell on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Steven Plant on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Leigh David Garrod on 1 October 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 August 2009Return made up to 17/08/09; full list of members (5 pages)
21 August 2009Return made up to 17/08/09; full list of members (5 pages)
1 September 2008Return made up to 17/08/08; full list of members (5 pages)
1 September 2008Return made up to 17/08/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 January 2008Auditor's resignation (2 pages)
21 January 2008Auditor's resignation (2 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Location of register of members (1 page)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Registered office changed on 07/03/07 from: carlton house grammar school street bradford BD1 4NS (1 page)
7 March 2007Registered office changed on 07/03/07 from: carlton house grammar school street bradford BD1 4NS (1 page)
5 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page)
13 December 2006Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page)
5 September 2006Return made up to 17/08/06; full list of members (3 pages)
5 September 2006Return made up to 17/08/06; full list of members (3 pages)
1 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
1 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
20 September 2005Return made up to 17/08/05; full list of members (3 pages)
20 September 2005Return made up to 17/08/05; full list of members (3 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
2 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
2 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
9 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
9 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 September 2003Return made up to 17/08/03; full list of members (9 pages)
2 September 2003Return made up to 17/08/03; full list of members (9 pages)
19 February 2003Accounts for a small company made up to 31 October 2002 (5 pages)
19 February 2003Accounts for a small company made up to 31 October 2002 (5 pages)
9 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
24 September 2001Return made up to 17/08/01; full list of members (7 pages)
24 September 2001Return made up to 17/08/01; full list of members (7 pages)
28 January 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
28 January 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
6 October 2000Ad 19/09/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
6 October 2000Ad 19/09/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 2000Company name changed diamonddust LIMITED\certificate issued on 25/09/00 (2 pages)
22 September 2000Company name changed diamonddust LIMITED\certificate issued on 25/09/00 (2 pages)
17 August 2000Incorporation (16 pages)
17 August 2000Incorporation (16 pages)