Mcgregor Logistics Ltd DONCASTER


Mcgregor Logistics started in year 2004 as Private Limited Company with registration number 05061397. The Mcgregor Logistics company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Doncaster at Mcgregor House Warmsworth Halt Industrial Estate. Postal code: . Since 2006-07-19 Mcgregor Logistics Ltd is no longer carrying the name Glenfast International Freight.

At the moment there are 5 directors in the the company, namely Alan B., Stuart L. and Emma L. and others. In addition one secretary - Keith L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Beverley M. who worked with the the company until 1 December 2007.

This company operates within the DN4 9LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1125376 . It is located at Mcgregor Logistics Limited, Admiral House, Grays with a total of 22 carsand 42 trailers. It has two locations in the UK.

Mcgregor Logistics Ltd Address / Contact

Office Address Mcgregor House Warmsworth Halt Industrial Estate
Office Address2 Warmsworth
Town Doncaster
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 05061397
Date of Incorporation Tue, 2nd Mar 2004
Industry Freight transport by road
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Alan B.

Position: Director

Appointed: 05 November 2020

Stuart L.

Position: Director

Appointed: 09 October 2019

Keith L.

Position: Secretary

Appointed: 14 May 2019

Emma L.

Position: Director

Appointed: 02 August 2018

Katy R.

Position: Director

Appointed: 13 May 2015

Keith L.

Position: Director

Appointed: 02 March 2004

James L.

Position: Director

Appointed: 29 April 2016

Resigned: 16 September 2019

Frank G.

Position: Director

Appointed: 01 March 2013

Resigned: 03 August 2015

Graham H.

Position: Director

Appointed: 01 January 2012

Resigned: 13 May 2015

Secretary Solutions Ltd

Position: Corporate Secretary

Appointed: 01 December 2007

Resigned: 14 May 2019

Beverley M.

Position: Secretary

Appointed: 04 October 2006

Resigned: 01 December 2007

Mark P.

Position: Director

Appointed: 20 September 2004

Resigned: 31 January 2005

Secretary Solutions Limited

Position: Corporate Secretary

Appointed: 02 March 2004

Resigned: 04 October 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Keith L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Glenfast International Freight July 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-30
Net Worth  277 842380 064
Balance Sheet
Cash Bank In Hand666106 23758 95051 984
Current Assets1 127 4571 266 1611 576 3472 226 678
Debtors1 092 7781 102 5821 404 3501 894 029
Intangible Fixed Assets10 00010 00010 000 
Net Assets Liabilities Including Pension Asset Liability258 489357 489386 528380 064
Other Debtors  113 96288 652
Stocks Inventory28 74554 05371 95381 758
Tangible Fixed Assets558 088769 1641 259 0302 027 994
Trade Debtors  1 172 6461 687 576
Reserves/Capital
Called Up Share Capital10 00210 00210 002100 100
Profit Loss Account Reserve248 487347 487376 526279 964
Shareholder Funds  277 842380 064
Other
Director Remuneration  17 27369 414
Administrative Expenses  1 492 0671 939 582
Aggregate Dividends Paid In Financial Year  24 23324 233
Bank Borrowings Overdrafts  490 0831 146 339
Capital Employed258 489371 160386 528 
Corporation Tax Due Within One Year  5 257 
Cost Sales  3 814 8895 038 411
Creditors Due After One Year231 005446 225799 5451 227 424
Creditors Due Within One Year1 206 0511 241 6111 621 4992 647 184
Current Asset Investments5 2683 2893 289198 907
Depreciation Impairment Reversal Tangible Fixed Assets  376 170105 056
Fixed Assets568 088779 1641 269 0302 027 994
Gross Profit Loss  1 456 3782 132 146
Intangible Fixed Assets Aggregate Amortisation Impairment   10 000
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   -10 000
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000
Interest Payable Similar Charges  64 091121 337
Leased Assets Included In Tangible Fixed Assets   1 362 158
Net Current Assets Liabilities-78 59424 550-82 957-420 506
Obligations Under Finance Lease Hire Purchase Contracts After One Year  1 206 2161 227 424
Obligations Under Finance Lease Hire Purchase Contracts Within One Year  378 980379 043
Operating Profit Loss  8 677266 380
Other Creditors Due Within One Year  -1668 583
Other Operating Income  44 36673 816
Other Taxation Social Security Within One Year  256 148256 548
Par Value Share 111
Profit Loss For Period  -55 414145 043
Profit Loss On Ordinary Activities Before Tax  -55 414145 043
Share Capital Allotted Called Up Paid10 00210 00210 002100 100
Tangible Fixed Assets Additions 540 909823 287806 018
Tangible Fixed Assets Cost Or Valuation777 0321 033 9912 225 4732 983 929
Tangible Fixed Assets Depreciation218 944264 827524 248955 935
Tangible Fixed Assets Depreciation Charged In Period 152 517267 484332 513
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 106 6348 0639 512
Tangible Fixed Assets Disposals 283 95074 00047 562
Total Assets Less Current Liabilities489 494803 7141 186 0731 607 488
Total Dividend Payment   24 233
Trade Creditors Within One Year  378 846743 950
Turnover Gross Operating Revenue  5 271 2677 170 557
Value Shares Allotted Increase Decrease During Period   90 098

Transport Operator Data

Mcgregor Logistics Limited
Address Admiral House , London Road
City Grays
Post code RM20 3NL
Vehicles 20
Trailers 40
53 Kings Delph
Address Whittlesey
City Peterborough
Post code PE7 2PD
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-06-30
filed on: 30th, March 2023
Free Download (27 pages)

Company search

Advertisements