• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Expert Logistics LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Cheshire East
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Expert Logistics LTD
  • Address
    ******************
  • SIC Codes
    49410, 52103, 82990
  • SIC Description
    Freight transport by road, Operation of warehousing and storage facilities for land transport activities, Other business support service activities n.e.c.
  • Company Number
    03442571
  • Listing UID
    174755
Google Advert
Location
  • Expert Logistics, Weston Road, Crewe, CW1 6BF

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.084437
  • Longitude
    -2.420331
  • Easting
    371943.0
  • Northing
    354218.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL30587
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, November 6, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FINNEMORE, Julie Angela Louise
    Appointed On: April 15, 2014
    Occupation: N/A
    Role: secretary
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England
    ASHWELL, David Michael
    Appointed On: August 1, 2006
    Occupation: N/A
    Role: director
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England
    HIGGINS, Jonathan Mark Stephen
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: director
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD
    ROBERTS, John Charles
    Appointed On: March 27, 2020
    Occupation: N/A
    Role: director
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD
    ATTWOOD, Paul Gerard
    Appointed On: September 22, 1998
    Occupation: N/A
    Role: secretary
    Address: 12 Holborn Drive, Ormskirk, Lancashire, L39 3QL
    Resigned On: June 30, 2002
    BERRY, John Graham
    Appointed On: March 4, 2005
    Occupation: N/A
    Role: secretary
    Address: The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA
    Resigned On: June 22, 2009
    BERRY, John Graham
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: secretary
    Address: The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA
    Resigned On: September 22, 1998
    CAUNCE, Stephen James
    Appointed On: June 22, 2009
    Occupation: N/A
    Role: secretary
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England
    Resigned On: April 15, 2014
    CHASE, Suzanne Gabrielle
    Appointed On: June 30, 2002
    Occupation: N/A
    Role: secretary
    Address: 68 Linden Gardens, Chiswick, London, W4 2EW
    Resigned On: March 4, 2005
    SWIFT INCORPORATIONS LIMITED
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: October 1, 1997
    BATES, Mark
    Appointed On: September 22, 1998
    Occupation: N/A
    Role: director
    Address: Fenn Brook House, Old Wickford Road, Sth Woodham Ferrers, Essex, CM3 5QU
    Resigned On: November 29, 2002
    BERRY, John Graham
    Appointed On: November 5, 1999
    Occupation: N/A
    Role: director
    Address: The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA
    Resigned On: September 4, 2001
    BERRY, John Graham
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA
    Resigned On: September 22, 1998
    CAUNCE, Stephen James
    Appointed On: June 22, 2009
    Occupation: N/A
    Role: director
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England
    Resigned On: July 5, 2017
    CHASE, Suzanne Gabrielle
    Appointed On: September 4, 2001
    Occupation: N/A
    Role: director
    Address: 68, Linden Gardens, Chiswick, London, W4 2EW, United Kingdom
    Resigned On: March 4, 2005
    CROWTHER, John
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: director
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England
    Resigned On: October 24, 2014
    DAINES, Ian David
    Appointed On: August 1, 2006
    Occupation: N/A
    Role: director
    Address: 47 St Catherine Drive, Hartford, Northwich, Cheshire, CW8 2FE
    Resigned On: March 31, 2009
    DHALIWAL, Tarsem Singh
    Appointed On: March 4, 2005
    Occupation: N/A
    Role: director
    Address: Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF
    Resigned On: June 22, 2009
    EARL, Keith
    Appointed On: November 18, 2002
    Occupation: N/A
    Role: director
    Address: Ty Mawr, Wildwood Close, East Horsley, Surrey, KT24 5EP
    Resigned On: March 4, 2005
    EMMETT, Daniel Anthony
    Appointed On: April 19, 2018
    Occupation: N/A
    Role: director
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD
    Resigned On: September 16, 2022
    FORD, Russell Mark
    Appointed On: September 22, 1998
    Occupation: N/A
    Role: director
    Address: The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND
    Resigned On: January 5, 2001
    HAYNES, Stuart Mark
    Appointed On: February 21, 2018
    Occupation: N/A
    Role: director
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD
    Resigned On: May 24, 2022
    HOSKINS, William John
    Appointed On: January 30, 2001
    Occupation: N/A
    Role: director
    Address: 3 Homewood Road, St. Albans, Hertfordshire, AL1 4BE
    Resigned On: March 4, 2005
    LEIGH, James Bernard
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: 22 Curzon Park North, Chester, Cheshire, CH4 8AR
    Resigned On: September 22, 1998
    PHILBIN, Kevin
    Appointed On: June 22, 2009
    Occupation: N/A
    Role: director
    Address: Nutbank House, Nutbank Lane, Manchester, Greater Manchester, M9 6BH
    Resigned On: February 25, 2014
    PRITCHARD, Andrew Simon
    Appointed On: March 4, 2005
    Occupation: N/A
    Role: director
    Address: Kidnal Grange, Kidnal, Malpas, Cheshire, SY14 7DJ
    Resigned On: June 22, 2009
    PRITCHARD, Andrew Simon
    Appointed On: November 5, 1999
    Occupation: N/A
    Role: director
    Address: Kidnal Grange, Kidnal, Malpas, Cheshire, SY14 7DJ
    Resigned On: January 30, 2001
    ROBERTS, John Charles
    Appointed On: June 22, 2009
    Occupation: N/A
    Role: director
    Address: Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England
    Resigned On: April 19, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    EXPERT LOGISTICS LTD.
    Company Number
    03442571
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 1, 2025
    Next Due
    October 15, 2026
    Next Made Up To
    October 1, 2026
    Overdue
    No
    Date Of Creation
    October 1, 1997
    ETag
    4d22a3437a67c3ff4d3f37ead29a52f3e14f385e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 1, 2015
    Registered Office Address
    Address Line 1
    Unit 5a The Parklands
    Address Line 2
    Lostock
    Locality
    Bolton
    Post Code
    BL6 4SD
    Type
    ltd

    You May Also Be Interested In

    B&G Transport (tewkesbury) LTD Verified listing

    • 46, Long Eights, Northway, Tewkesbury, GL20 8QY
    • Tewkesbury
    • Freight transport by road
    • Carrier, Broker, Dealer

    John Hughes Haulage Limited Verified listing

    • Featherstone Farm, Leamington Road, Ryton ON Dunsmore, Coventry, CV8 3EL
    • Rugby
    • Freight transport by road
    • Carrier, Dealer

    TVM Cheltenham LTD Verified listing

    • TV M Cheltenham LTD, 60, Waverley Road, Yate, Bristol, BS37 5QR
    • South Gloucestershire
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Ruddle Transport Solutions Limited Verified listing

    • Compound 4, Walton New Road Business Park, Bruntingthorpe, Lutterworth, LE17 5RD
    • Harborough
    • Freight transport by road
    • Carrier, Dealer

    J Parke Haulage LTD Verified listing

    • Beacon Mimms, Swanland Road, Potters Bar, EN6 3NE
    • Hertsmere
    • Freight transport by road
    • Carrier, Dealer

    Turner Security Systems LTD Verified listing

    • Mead House, Littlemead Industrial Estate, Cranleigh, GU6 8ND
    • Waverley
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link