Business Park, Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Ms Carol Helen Byrne |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park, Yew Street Stockport Cheshire SK4 2HD |
Director Name | Ms Jaqueline Helen Hall |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park, Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Nicholas John Hall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park, Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Darren John Platt |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park, Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Ms Carol Helen Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Preesall Avenue Heald Green Cheadle Cheshire SK8 3JF |
Website | hbl-logistics.com |
---|---|
Telephone | 0161 3359009 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park, Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
25 at £1 | Mr Alan James Byrne 25.00% Ordinary |
---|---|
25 at £1 | Mr Nicholas John Hall 25.00% Ordinary |
25 at £1 | Ms Carol Helen Byrne 25.00% Ordinary |
25 at £1 | Ms Jaqueline Helen Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,396 |
Cash | £200,228 |
Current Liabilities | £651,870 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2023 (4 months from now) |
24 July 2015 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
---|---|
6 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
20 November 2020 | Notification of a person with significant control statement (2 pages) |
19 November 2020 | Cessation of Alan James Byrne as a person with significant control on 6 April 2016 (1 page) |
19 November 2020 | Cessation of Jaqueline Helen Hall as a person with significant control on 6 April 2016 (1 page) |
19 November 2020 | Cessation of Nicholas John Hall as a person with significant control on 6 April 2016 (1 page) |
19 November 2020 | Cessation of Carol Helen Byrne as a person with significant control on 6 April 2016 (1 page) |
30 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 September 2019 | Registered 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 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (9 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (9 pages) |
30 September 2016 | Director's details changed for Mr Alan James Byrne on 12 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Nicholas John Hall on 12 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Jaqueline Helen Hall on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Carol Helen Byrne on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Alan James Byrne on 12 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Nicholas John Hall on 12 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Jaqueline Helen Hall on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Carol Helen Byrne on 12 August 2016 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Appointment of Mr Darren John Platt as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Darren John Platt as a director on 6 April 2016 (2 pages) |
10 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 045418290003, created on 24 July 2015 (11 pages) |
1 August 2015 | Registration of charge 045418290003, created on 24 July 2015 (11 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Jaqueline Helen Hall on 23 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Nicholas John Hall on 23 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Carol Helen Byrne on 23 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Alan James Byrne on 23 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Jaqueline Helen Hall on 23 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Nicholas John Hall on 23 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Alan James Byrne on 23 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Carol Helen Byrne on 23 September 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
14 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 January 2010 | Termination of appointment of Carol Byrne as a secretary (1 page) |
29 January 2010 | Termination of appointment of Carol Byrne as a secretary (1 page) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 November 2008 | Return made up to 23/09/08; full list of members (5 pages) |
27 November 2008 | Return made up to 23/09/08; full list of members (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
9 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 October 2006 | Return made up to 23/09/06; full list of members (9 pages) |
11 October 2006 | Return made up to 23/09/06; full list of members (9 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
20 September 2005 | Return made up to 23/09/05; full list of members (9 pages) |
20 September 2005 | Return made up to 23/09/05; full list of members (9 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (9 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
17 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Ad 18/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 October 2002 | Ad 18/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 September 2002 | Incorporation (10 pages) |
23 September 2002 | Incorporation (10 pages) |