Company NameJohn Hirst Transport (1990) Limited
DirectorJohn Hirst
Company StatusActive
Company Number02453097
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Hirst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wyecroft Close
Woodley
Stockport
SK6 1NH
Secretary NameMrs Ann Elizabeth Hirst
NationalityBritish
StatusCurrent
Appointed15 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10 Wyecroft Close
Woodley
Stockport
SK6 1NH

Location

Registered AddressAdvantage Business Centre 132-134
Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr John Hirst
50.00%
Ordinary
1 at £1Mrs Ann Elizabeth Hirst
50.00%
Ordinary

Financials

Year2014
Net Worth£10,806
Current Liabilities£54,133

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due24 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

23 March 2013Delivered on: 9 April 2013
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 August 1992Delivered on: 18 August 1992
Satisfied on: 30 March 2013
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £16,965.00 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395, as from time to time varied or extended and the benefit of all powers and remedies for cancelling and/or enforcing the same.
Fully Satisfied
8 August 1991Delivered on: 15 August 1991
Satisfied on: 30 March 2013
Persons entitled: Close Brothers LTD.

Classification: A credit agreement "prompt credit application"
Secured details: £17292.00 pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurances as detailed in the form 395 relevant to this charge.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
27 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
28 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
16 January 2023Registered office address changed from 10 Wyecroft Close Woodley Stockport SK6 1NH England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 16 January 2023 (1 page)
27 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
27 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 March 2021Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
6 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
24 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 February 2017Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 10 Wyecroft Close Woodley Stockport SK6 1NH on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
1 February 2017Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 10 Wyecroft Close Woodley Stockport SK6 1NH on 1 February 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
20 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
22 December 2011Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
22 December 2011Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
22 December 2011Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
25 June 2010Secretary's details changed for Mrs Ann Elizabeth Hirst on 10 June 2010 (1 page)
25 June 2010Director's details changed for Mr John Hirst on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Mr John Hirst on 10 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mrs Ann Elizabeth Hirst on 10 June 2010 (1 page)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from Abacus House 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Abacus House 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Abacus House 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 1 February 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 15/12/08; full list of members (3 pages)
23 January 2009Return made up to 15/12/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: c/o moores rowland 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
13 February 2008Registered office changed on 13/02/08 from: c/o moores rowland 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
13 February 2008Return made up to 15/12/07; full list of members (2 pages)
13 February 2008Return made up to 15/12/07; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2007Return made up to 15/12/06; full list of members (2 pages)
15 February 2007Return made up to 15/12/06; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Return made up to 15/12/05; full list of members (2 pages)
31 January 2006Return made up to 15/12/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2005Return made up to 15/12/04; full list of members (6 pages)
8 February 2005Return made up to 15/12/04; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 15/12/03; full list of members (6 pages)
1 April 2004Return made up to 15/12/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 15/12/02; full list of members (6 pages)
13 April 2003Return made up to 15/12/02; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Return made up to 15/12/01; full list of members (6 pages)
22 January 2002Return made up to 15/12/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
20 March 2000Return made up to 15/12/99; full list of members (6 pages)
20 March 2000Return made up to 15/12/99; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 March 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/03/99
(4 pages)
24 March 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/03/99
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 June 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 February 1997Return made up to 15/12/96; no change of members (4 pages)
12 February 1997Return made up to 15/12/96; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 March 1996Return made up to 15/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1996Return made up to 15/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)
16 June 1995Registered office changed on 16/06/95 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
16 June 1995Registered office changed on 16/06/95 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
18 August 1992Particulars of mortgage/charge (3 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
2 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
2 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
15 December 1989Incorporation (13 pages)
15 December 1989Incorporation (13 pages)