Company NameH & B Logistics Limited
Company StatusActive
Company Number04541829
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan James Byrne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach
Business Park, Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMs Carol Helen Byrne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach
Business Park, Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMs Jaqueline Helen Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach
Business Park, Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Nicholas John Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach
Business Park, Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Darren John Platt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(13 years, 6 months after company formation)
Appointment Duration8 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach
Business Park, Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMs Carol Helen Byrne
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Preesall Avenue
Heald Green
Cheadle
Cheshire
SK8 3JF

Contact

Websitehbl-logistics.com
Telephone0161 3359009
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach
Business Park, Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Alan James Byrne
25.00%
Ordinary
25 at £1Mr Nicholas John Hall
25.00%
Ordinary
25 at £1Ms Carol Helen Byrne
25.00%
Ordinary
25 at £1Ms Jaqueline Helen Hall
25.00%
Ordinary

Financials

Year2014
Net Worth£107,396
Cash£200,228
Current Liabilities£651,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

24 July 2015Delivered on: 1 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 9 westwood business centre featherstall road south oldham title no GM579491.
Outstanding
6 February 2003Delivered on: 12 February 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2002Delivered on: 27 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 November 2020Notification of a person with significant control statement (2 pages)
19 November 2020Cessation of Carol Helen Byrne as a person with significant control on 6 April 2016 (1 page)
19 November 2020Cessation of Alan James Byrne as a person with significant control on 6 April 2016 (1 page)
19 November 2020Cessation of Nicholas John Hall as a person with significant control on 6 April 2016 (1 page)
19 November 2020Cessation of Jaqueline Helen Hall as a person with significant control on 6 April 2016 (1 page)
30 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 September 2019Registered office address changed from Hallidays Llp, Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Riverside House Kings Reach Business Park, Yew Street Stockport Cheshire SK4 2HD on 5 September 2019 (1 page)
24 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (9 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (9 pages)
30 September 2016Director's details changed for Mr Nicholas John Hall on 12 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Alan James Byrne on 12 September 2016 (2 pages)
30 September 2016Director's details changed for Jaqueline Helen Hall on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Jaqueline Helen Hall on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Carol Helen Byrne on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Carol Helen Byrne on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Nicholas John Hall on 12 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Alan James Byrne on 12 September 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Appointment of Mr Darren John Platt as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Darren John Platt as a director on 6 April 2016 (2 pages)
10 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
10 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
2 October 2015Registered office address changed from Unit 3, Elizabeths Park Grey Street Denton M34 3RU to Hallidays Llp, Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Unit 3, Elizabeths Park Grey Street Denton M34 3RU to Hallidays Llp, Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Unit 3, Elizabeths Park Grey Street Denton M34 3RU to Hallidays Llp, Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 October 2015 (1 page)
1 August 2015Registration of charge 045418290003, created on 24 July 2015 (11 pages)
1 August 2015Registration of charge 045418290003, created on 24 July 2015 (11 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Nicholas John Hall on 23 September 2010 (2 pages)
3 November 2010Director's details changed for Jaqueline Helen Hall on 23 September 2010 (2 pages)
3 November 2010Director's details changed for Jaqueline Helen Hall on 23 September 2010 (2 pages)
3 November 2010Director's details changed for Carol Helen Byrne on 23 September 2010 (2 pages)
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Carol Helen Byrne on 23 September 2010 (2 pages)
3 November 2010Director's details changed for Nicholas John Hall on 23 September 2010 (2 pages)
3 November 2010Director's details changed for Alan James Byrne on 23 September 2010 (2 pages)
3 November 2010Director's details changed for Alan James Byrne on 23 September 2010 (2 pages)
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
14 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
29 January 2010Termination of appointment of Carol Byrne as a secretary (1 page)
29 January 2010Termination of appointment of Carol Byrne as a secretary (1 page)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 November 2008Return made up to 23/09/08; full list of members (5 pages)
27 November 2008Return made up to 23/09/08; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 October 2007Return made up to 23/09/07; no change of members (8 pages)
9 October 2007Return made up to 23/09/07; no change of members (8 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2006Return made up to 23/09/06; full list of members (9 pages)
11 October 2006Return made up to 23/09/06; full list of members (9 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
20 September 2005Return made up to 23/09/05; full list of members (9 pages)
20 September 2005Return made up to 23/09/05; full list of members (9 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2004Return made up to 23/09/04; full list of members (9 pages)
7 October 2004Return made up to 23/09/04; full list of members (9 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 October 2003Return made up to 23/09/03; full list of members (8 pages)
17 October 2003Return made up to 23/09/03; full list of members (8 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
24 October 2002Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Incorporation (10 pages)
23 September 2002Incorporation (10 pages)