Cargocare Global Limited WITHAM


Founded in 2014, Cargocare Global, classified under reg no. 09070169 is an active company. Currently registered at 67 Newland Street CM8 1AA, Witham the company has been in the business for 10 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since May 9, 2023 Cargocare Global Limited is no longer carrying the name Burhill Cargocare.

The company has 4 directors, namely Benjamin W., Rhys L. and Lydia F. and others. Of them, Deryck O. has been with the company the longest, being appointed on 12 February 2015 and Benjamin W. and Rhys L. have been with the company for the least time - from 1 June 2023. As of 21 May 2024, there were 4 ex directors - Jonathan B., Oliver M. and others listed below. There were no ex secretaries.

Cargocare Global Limited Address / Contact

Office Address 67 Newland Street
Town Witham
Post code CM8 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09070169
Date of Incorporation Wed, 4th Jun 2014
Industry Freight transport by road
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Benjamin W.

Position: Director

Appointed: 01 June 2023

Rhys L.

Position: Director

Appointed: 01 June 2023

Lydia F.

Position: Director

Appointed: 01 July 2016

Deryck O.

Position: Director

Appointed: 12 February 2015

Jonathan B.

Position: Director

Appointed: 04 June 2014

Resigned: 30 June 2021

Oliver M.

Position: Director

Appointed: 04 June 2014

Resigned: 10 June 2019

Richard B.

Position: Director

Appointed: 04 June 2014

Resigned: 28 October 2022

Ian D.

Position: Director

Appointed: 04 June 2014

Resigned: 23 February 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Rbf Cargocare Ltd from Witham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rbf Cargocare Limited that put Witham, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Burhill Logistics Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Rbf Cargocare Ltd

67 Newland Street, Wilson Devenish, Witham, Essex, CM8 1AA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01671463
Notified on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rbf Cargocare Limited

C/O Wilson Devenish 67 Newland Street, Witham, CM8 1AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 01671463
Notified on 30 June 2016
Ceased on 18 November 2022
Nature of control: 25-50% shares

Burhill Logistics Limited

Pd House Parker Avenue, Felixstowe, IP11 4HF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 04782498
Notified on 30 June 2016
Ceased on 28 October 2022
Nature of control: 25-50% shares

Company previous names

Burhill Cargocare May 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4 6846 207      
Balance Sheet
Cash Bank In Hand25 56464 393      
Cash Bank On Hand 64 393137 432128 158126 928218 863450 268569 644
Current Assets128 311149 823216 114235 420251 836333 321816 565844 334
Debtors102 74785 43078 682107 262124 908114 458366 297274 690
Net Assets Liabilities 6 20735 43650 13676 759   
Net Assets Liabilities Including Pension Asset Liability4 6846 207      
Other Debtors 9 59915 40613 7446 35311 63710 28512 598
Property Plant Equipment 2 8551 3126134 7552 2249 7585 880
Tangible Fixed Assets4632 855      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve3 6845 207      
Shareholder Funds4 6846 207      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7753 3184 2425 7978 32812 43417 349
Average Number Employees During Period  676669
Creditors 80 00060 00060 000179 832239 127648 210489 193
Creditors Due After One Year40 00080 000      
Creditors Due Within One Year84 09066 471      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   695975   
Disposals Property Plant Equipment   695975   
Increase From Depreciation Charge For Year Property Plant Equipment  1 5431 6192 5302 5314 1064 915
Net Current Assets Liabilities44 22183 35294 124109 52372 00494 194272 175355 141
Number Shares Allotted100100      
Other Creditors 80 00060 00060 0004 6442 654117 20525 414
Other Taxation Social Security Payable 2 60912 0486 00912 36211 73582 68182 747
Par Value Share1010      
Property Plant Equipment Gross Cost 4 6304 6304 85510 55210 55222 19223 229
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions6953 935      
Tangible Fixed Assets Cost Or Valuation6954 630      
Tangible Fixed Assets Depreciation2321 775      
Tangible Fixed Assets Depreciation Charged In Period2321 543      
Total Additions Including From Business Combinations Property Plant Equipment   9206 672 11 6401 037
Total Assets Less Current Liabilities44 68486 20795 436110 13676 75996 418281 933361 021
Trade Creditors Trade Payables 62 362107 998111 792162 826224 738448 324381 032
Trade Debtors Trade Receivables 75 83163 27693 518118 555102 821356 012262 092
Future Minimum Lease Payments Under Non-cancellable Operating Leases      16 80016 800

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On January 23, 2024 director's details were changed
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements