Company NameHexagon International Freight Limited
Company StatusActive
Company Number02153452
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Simon Anthony Youd
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheetwood Freight Terminal Cheetwood Road
Manchester
Greater Manchester
M8 8AQ
Director NameMr Simon Houghton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(35 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood Freight Terminal
Cheetwood Road
Manchester
M8 8AQ
Director NameMr Andrew Paul Bearfield
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(36 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood Freight Terminal
Cheetwood Road
Manchester
M8 8AQ
Director NameMr Neil Robert Barlow
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 19 May 2021)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressCheetwood Freight Terminal
Cheetwood Road
Manchester
M8 8AQ
Director NameJanet Susan Lee
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 19 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCheetwood Freight Terminal
Cheetwood Road
Manchester
M8 8AQ
Director NameMr Peter William Lee
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 19 May 2021)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressCheetwood Freight Terminal
Cheetwood Road
Manchester
M8 8AQ
Director NameMrs Susan Patricia Barbara Thelma Orsini
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 17 May 2021)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressCheetwood Freight Terminal
Cheetwood Road
Manchester
M8 8AQ
Secretary NameJanet Susan Lee
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheetwood Freight Terminal
Cheetwood Road
Manchester
M8 8AQ

Contact

Websitehexagonfreight.co.uk

Location

Registered AddressCheetwood Freight Terminal
Cheetwood Road
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Hexagon International Transport LTD
67.00%
Ordinary
33 at £1Mr Neil Robert Barlow
33.00%
Ordinary

Financials

Year2014
Net Worth£21,181
Cash£237,359
Current Liabilities£865,401

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 May 2021Delivered on: 20 May 2021
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

16 June 2023Appointment of Mr Simon Houghton as a director on 1 June 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
1 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
16 July 2021Notification of Cliff Reach Holdings Ltd as a person with significant control on 17 May 2021 (2 pages)
14 July 2021Cessation of Neil Robert Barlow as a person with significant control on 17 May 2021 (1 page)
1 July 2021Termination of appointment of Susan Patricia Barbara Thelma Orsini as a director on 17 May 2021 (1 page)
10 June 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 June 2021Termination of appointment of Janet Susan Lee as a secretary on 19 March 2021 (2 pages)
3 June 2021Termination of appointment of Janet Susan Lee as a director on 19 May 2021 (1 page)
3 June 2021Appointment of Mr Simon Youd as a director on 19 May 2021 (2 pages)
3 June 2021Termination of appointment of Neil Robert Barlow as a director on 19 May 2021 (1 page)
3 June 2021Termination of appointment of Peter William Lee as a director on 19 May 2021 (1 page)
20 May 2021Registration of charge 021534520001, created on 19 May 2021 (37 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 February 2018Change of details for Mr Neil Robert Barlow as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2018Notification of Hexagon International Transport Limited as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 February 2015Director's details changed for Peter William Lee on 8 December 2014 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Director's details changed for Janet Susan Lee on 8 December 2014 (2 pages)
5 February 2015Director's details changed for Peter William Lee on 8 December 2014 (2 pages)
5 February 2015Director's details changed for Janet Susan Lee on 8 December 2014 (2 pages)
5 February 2015Director's details changed for Janet Susan Lee on 8 December 2014 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Director's details changed for Peter William Lee on 8 December 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Peter William Lee on 31 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Neil Robert Barlow on 31 January 2011 (2 pages)
11 February 2011Secretary's details changed for Janet Susan Lee on 31 January 2011 (1 page)
11 February 2011Director's details changed for Susan Patricia Barbara Thelma Orsini on 31 January 2011 (2 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Janet Susan Lee on 31 January 2011 (1 page)
11 February 2011Director's details changed for Peter William Lee on 31 January 2011 (2 pages)
11 February 2011Director's details changed for Susan Patricia Barbara Thelma Orsini on 31 January 2011 (2 pages)
11 February 2011Director's details changed for Janet Susan Lee on 31 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Neil Robert Barlow on 31 January 2011 (2 pages)
11 February 2011Director's details changed for Janet Susan Lee on 31 January 2011 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 February 2010Director's details changed for Mr Neil Robert Barlow on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Susan Patricia Barbara Thelma Orsini on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Neil Robert Barlow on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Janet Susan Lee on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Janet Susan Lee on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Susan Patricia Barbara Thelma Orsini on 31 January 2010 (2 pages)
4 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 February 2007Return made up to 31/01/07; full list of members (8 pages)
19 February 2007Return made up to 31/01/07; full list of members (8 pages)
10 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
10 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
7 February 2006Return made up to 31/01/06; full list of members (8 pages)
7 February 2006Return made up to 31/01/06; full list of members (8 pages)
4 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
4 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 March 2005Return made up to 31/01/05; full list of members (8 pages)
15 March 2005Return made up to 31/01/05; full list of members (8 pages)
14 April 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
14 April 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
3 February 2004Return made up to 31/01/04; full list of members (8 pages)
3 February 2004Return made up to 31/01/04; full list of members (8 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
9 February 2003Full accounts made up to 31 August 2002 (12 pages)
9 February 2003Full accounts made up to 31 August 2002 (12 pages)
25 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
25 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 January 2002Return made up to 31/01/02; full list of members (7 pages)
24 January 2002Return made up to 31/01/02; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 March 2000Return made up to 31/01/00; full list of members (7 pages)
1 March 2000Return made up to 31/01/00; full list of members (7 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
10 August 1987Incorporation (17 pages)
10 August 1987Incorporation (17 pages)