Manchester
Greater Manchester
M8 8AQ
Director Name | Mr Simon Houghton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(35 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheetwood Freight Terminal Cheetwood Road Manchester M8 8AQ |
Director Name | Mr Andrew Paul Bearfield |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(36 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheetwood Freight Terminal Cheetwood Road Manchester M8 8AQ |
Director Name | Mr Neil Robert Barlow |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 19 May 2021) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Cheetwood Freight Terminal Cheetwood Road Manchester M8 8AQ |
Director Name | Janet Susan Lee |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 19 May 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cheetwood Freight Terminal Cheetwood Road Manchester M8 8AQ |
Director Name | Mr Peter William Lee |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 19 May 2021) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Cheetwood Freight Terminal Cheetwood Road Manchester M8 8AQ |
Director Name | Mrs Susan Patricia Barbara Thelma Orsini |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 17 May 2021) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Cheetwood Freight Terminal Cheetwood Road Manchester M8 8AQ |
Secretary Name | Janet Susan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheetwood Freight Terminal Cheetwood Road Manchester M8 8AQ |
Website | hexagonfreight.co.uk |
---|
Registered Address | Cheetwood Freight Terminal Cheetwood Road Manchester M8 8AQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
67 at £1 | Hexagon International Transport LTD 67.00% Ordinary |
---|---|
33 at £1 | Mr Neil Robert Barlow 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,181 |
Cash | £237,359 |
Current Liabilities | £865,401 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 May 2021 | Delivered 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 |
---|
16 June 2023 | Appointment of Mr Simon Houghton as a director on 1 June 2023 (2 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
16 July 2021 | Notification of Cliff Reach Holdings Ltd as a person with significant control on 17 May 2021 (2 pages) |
14 July 2021 | Cessation of Neil Robert Barlow as a person with significant control on 17 May 2021 (1 page) |
1 July 2021 | Termination of appointment of Susan Patricia Barbara Thelma Orsini as a director on 17 May 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
3 June 2021 | Termination of appointment of Janet Susan Lee as a secretary on 19 March 2021 (2 pages) |
3 June 2021 | Termination of appointment of Janet Susan Lee as a director on 19 May 2021 (1 page) |
3 June 2021 | Appointment of Mr Simon Youd as a director on 19 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Neil Robert Barlow as a director on 19 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Peter William Lee as a director on 19 May 2021 (1 page) |
20 May 2021 | Registration of charge 021534520001, created on 19 May 2021 (37 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 February 2018 | Change of details for Mr Neil Robert Barlow as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2018 | Notification of Hexagon International Transport Limited as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 February 2015 | Director's details changed for Peter William Lee on 8 December 2014 (2 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Janet Susan Lee on 8 December 2014 (2 pages) |
5 February 2015 | Director's details changed for Peter William Lee on 8 December 2014 (2 pages) |
5 February 2015 | Director's details changed for Janet Susan Lee on 8 December 2014 (2 pages) |
5 February 2015 | Director's details changed for Janet Susan Lee on 8 December 2014 (2 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Peter William Lee on 8 December 2014 (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Peter William Lee on 31 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Neil Robert Barlow on 31 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Janet Susan Lee on 31 January 2011 (1 page) |
11 February 2011 | Director's details changed for Susan Patricia Barbara Thelma Orsini on 31 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Secretary's details changed for Janet Susan Lee on 31 January 2011 (1 page) |
11 February 2011 | Director's details changed for Peter William Lee on 31 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Susan Patricia Barbara Thelma Orsini on 31 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Janet Susan Lee on 31 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Neil Robert Barlow on 31 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Janet Susan Lee on 31 January 2011 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 February 2010 | Director's details changed for Mr Neil Robert Barlow on 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Susan Patricia Barbara Thelma Orsini on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Neil Robert Barlow on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Janet Susan Lee on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Janet Susan Lee on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Susan Patricia Barbara Thelma Orsini on 31 January 2010 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
10 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
10 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
4 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
4 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
15 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
15 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
14 April 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
14 April 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
3 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
9 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
9 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
25 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
25 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
10 August 1987 | Incorporation (17 pages) |
10 August 1987 | Incorporation (17 pages) |