UKBizDB.co.uk

HADFIELDS TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadfields Transport Limited. The company was founded 81 years ago and was given the registration number 00375658. The firm's registered office is in MILES PLATTING MANCHESTER. You can find them at Hadfield House, Hulme Hall Lane, Miles Platting Manchester, Greater Manchester. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HADFIELDS TRANSPORT LIMITED
Company Number:00375658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Hadfield House, Hulme Hall Lane, Miles Platting Manchester, Greater Manchester, M40 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadfield House, Hulme Hall Lane, Miles Platting Manchester, M40 8AG

Secretary08 March 2021Active
Hadfield House, Hulme Hall Lane, Miles Platting Manchester, M40 8AG

Director26 February 2021Active
Hadfield House, Hulme Hall Lane, Miles Platting Manchester, M40 8AG

Director26 November 2018Active
7 Torkington Road, Gatley, Cheadle, SK8 4PR

Secretary-Active
Old Quarry Rise, Hargate Hill, Charlesworth, Glossop, SK13 6LD

Secretary02 July 2004Active
7 Torkington Road, Gatley, Cheadle, SK8 4PR

Director-Active
Old Quarry Rise, Hargate Hill, Charlesworth, Glossop, SK13 6LD

Director10 October 1997Active
Old Quarry Rise, Hargate Hill, Charlesworth, Glossop, SK13 6LD

Director10 October 1997Active

People with Significant Control

Htl Holdings Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Hadfield House, Hulme Hall Lane, Manchester, England, M40 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Hammond
Notified on:16 August 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Old Quarry Rise, Hargate Hill, Glossop, England, SK13 6LD
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Capital

Capital name of class of shares.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.