UKBizDB.co.uk

HOLBOROUGH LOGISTICS LTD

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

This company is commonly known as Holborough Logistics Ltd. The company was founded 9 years ago and was given the registration number 09069755. The firm's registered office is in YEOVIL. You can find them at Whitewood Farm Galhampton, Yeovil, Yeovil, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HOLBOROUGH LOGISTICS LTD
Company Number:09069755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Whitewood Farm Galhampton, Yeovil, Yeovil, United Kingdom, BA22 7AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145 High View North, Wallsend, United Kingdom, NE28 9LG

Director20 November 2020Active
102 Station Crescent, Ashford, United Kingdom, TW15 3HL

Director26 June 2019Active
34, Promenade Street, Heywood, United Kingdom, OL10 4EB

Director18 November 2014Active
18, Crown Avenue, Widnes, United Kingdom, WA8 8AT

Director13 March 2015Active
10, Woodford Crescent, Pinner, United Kingdom, HA5 3TX

Director10 December 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 June 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Whitewood Farm, Galhampton, Yeovil, Yeovil, United Kingdom, BA22 7AB

Director10 December 2019Active
83 Hughes Avenue, Prescot, England, L35 5EJ

Director27 July 2017Active
21 Carlton Gardens, Leeds, England, LS7 1HQ

Director30 May 2018Active
52, Melville Street, Rochdale, United Kingdom, OL11 2UQ

Director15 July 2014Active
19, Frank Large Walk, Northampton, United Kingdom, NN5 4UP

Director11 June 2015Active
206, Brownlee Road, Law, Carluke, United Kingdom, ML8 5HQ

Director12 July 2016Active
12, Addington Way, Luton, United Kingdom, LU4 9FJ

Director12 October 2015Active

People with Significant Control

Mr Brain Ritchie
Notified on:20 November 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:145 High View North, Wallsend, United Kingdom, NE28 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian John Horner
Notified on:10 December 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Whitewood Farm, Galhampton, Yeovil, United Kingdom, BA22 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Brown
Notified on:26 June 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:102 Station Crescent, Ashford, United Kingdom, TW15 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lenroy Hutchinson
Notified on:30 May 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:21 Carlton Gardens, Leeds, England, LS7 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Horton
Notified on:27 July 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:83 Hughes Avenue, Prescot, England, L35 5EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:83 Hughes Avenue, Prescot, England, L35 5EJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Officers

Appoint person director company with name date.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.