Company NameHS Transport Services Limited
Company StatusActive
Company Number02538544
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)
Previous NameHargreaves Transport Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 2019(28 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Paul Andrew Young
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1994)
RoleStudent
Correspondence AddressTownhead Farm
Iveston
Durham
DH8 7TD
Director NameMr John Young
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 1995)
RoleGroup Vehicles Manager
Correspondence Address9 Valley View
Ushaw Moor
Durham
County Durham
DH7 7LS
Secretary NameGeorge Anthony Turnbull
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThackholme
Boldron
Barnard Castle
County Durham
DL12 9SU
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameTerence Michael Hodgson
NationalityBritish
StatusResigned
Appointed18 October 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address43 The Briary
Shotley Bridge
Consett
County Durham
DH8 0QZ
Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1996)
RoleTransport Manager/Company Dire
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Secretary NameRobert Brotherston
NationalityBritish
StatusResigned
Appointed31 March 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NameNeal Sowerby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Brookes Rise
Langley Moor
Durham
DH7 8XY
Director NamePaul Andrew Young
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address18 Kira Drive
Pity Me
Durham
DH1 5GU
Director NameMichael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2001)
RoleChartered Accountant
Correspondence Address3 St Margarets Garth
Durham
DH1 4DS
Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusResigned
Appointed20 November 2000(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Stephen Nigel Macquarrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2005)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Director NameMr Terence Michael Hodgson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ferens Park The Sands
Durham
Co Durham
DH1 1NU
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Director NameKevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 March 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed01 November 2004(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr Andrew Robert Spence-Wolrich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(27 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT

Contact

Websitehargreavesservices.co.uk
Telephone0191 3734485
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500k at £1Hargreaves (Uk) LTD
98.04%
Preference
10k at £1Hargreaves (Uk) LTD
1.96%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

30 January 2002Delivered on: 2 February 2002
Satisfied on: 22 June 2002
Persons entitled: Alan Young

Classification: Chattel mortgage
Secured details: £150,000 due from the company to the chargee.
Particulars: Truck trailers detailed in the schedule attached to the chattel mortgage.
Fully Satisfied
9 November 2001Delivered on: 28 November 2001
Satisfied on: 22 June 2002
Persons entitled: Alan Young

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: "Holly croft" whales lane, kellington, north yorkshire, DN14 0SB.
Fully Satisfied
27 November 2000Delivered on: 5 December 2000
Satisfied on: 22 June 2002
Persons entitled: G E Capital Commercial Finance Limited (The "Security Holder")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever (including, without limitation, under the financing documents).
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.
Fully Satisfied
13 October 2000Delivered on: 24 October 2000
Satisfied on: 22 June 2002
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee including those under the financing agreement and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
3 July 2000Delivered on: 12 July 2000
Satisfied on: 9 July 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the charge or the loan offer to the company to advance the principal sum.
Particulars: All that f/h property k/a esh winning haulage depot,west terrace,esh winning,county durham DH7 9PT.t/nos.DU194817 and DU134575 and all its fixtires.specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 March 2000Delivered on: 24 March 2000
Satisfied on: 22 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 8 june 1994
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All additions alterations and accessories replacements and renewals of component parts. See the mortgage charge document for full details.
Fully Satisfied
30 December 1999Delivered on: 4 January 2000
Satisfied on: 22 June 2002
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights as defined in the charge pertaining thereto) which fail to vest effectively or absolutely in the chargee for any reason ("purchased debts" as defined in the charge). See the mortgage charge document for full details.
Fully Satisfied
3 December 1999Delivered on: 16 December 1999
Satisfied on: 22 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Vehicle excise charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture dated 8TH june 1994 between the company and chargee.
Particulars: Specific charge over all tax discs and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 14 May 2004
Satisfied on: 12 April 2012
Persons entitled: Bpep Management (UK) Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from each company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all properties by way of fixed charge all equipment all debts the goodwill and uncalled capital all intellectual property by way of floating charge its undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 4 September 2003
Satisfied on: 28 June 2005
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Mortgage debenture
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. See the mortgage charge document for full details.
Fully Satisfied
18 March 2002Delivered on: 25 March 2002
Satisfied on: 28 October 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.
Fully Satisfied
30 January 2002Delivered on: 15 February 2002
Satisfied on: 22 June 2002
Persons entitled: Alan Young

Classification: Chattel mortgage
Secured details: £350,000.00 due from the company to the chargee.
Particulars: Truck trailersb as listed in the schedule. See the mortgage charge document for full details.
Fully Satisfied
30 January 2002Delivered on: 2 February 2002
Satisfied on: 22 June 2002
Persons entitled: Robert Young

Classification: Legal charge
Secured details: £350,000 due from the company to the chargee.
Particulars: Esh winning haulage depot west terrace esh winning durham DH7 9PT.
Fully Satisfied
8 June 1994Delivered on: 17 June 1994
Satisfied on: 22 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 November 2020Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages)
2 November 2020Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page)
2 October 2020Accounts for a dormant company made up to 31 May 2020 (11 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 January 2020Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages)
31 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-30
(3 pages)
10 September 2019Accounts for a dormant company made up to 31 May 2019 (11 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 31 May 2018 (11 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
17 August 2018Termination of appointment of Andrew Robert Spence-Wolrich as a director on 17 August 2018 (1 page)
17 August 2018Appointment of Mr John Paul Burks as a director on 17 August 2018 (2 pages)
6 March 2018Full accounts made up to 31 May 2017 (13 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Mr Andrew Robert Spence-Wolrich as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mr Andrew Robert Spence-Wolrich as a director on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 510,000
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 510,000
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 510,000
(4 pages)
9 March 2015Full accounts made up to 31 May 2014 (10 pages)
9 March 2015Full accounts made up to 31 May 2014 (10 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 510,000
(4 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 510,000
(4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 510,000
(4 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
6 March 2014Full accounts made up to 31 May 2013 (10 pages)
6 March 2014Full accounts made up to 31 May 2013 (10 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 510,000
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 510,000
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 510,000
(4 pages)
4 March 2013Full accounts made up to 31 May 2012 (10 pages)
4 March 2013Full accounts made up to 31 May 2012 (10 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 February 2012Full accounts made up to 31 May 2011 (10 pages)
24 February 2012Full accounts made up to 31 May 2011 (10 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 March 2011Full accounts made up to 31 May 2010 (10 pages)
7 March 2011Full accounts made up to 31 May 2010 (10 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
30 September 2009Return made up to 04/09/09; full list of members (3 pages)
30 September 2009Return made up to 04/09/09; full list of members (3 pages)
2 April 2009Full accounts made up to 31 May 2008 (10 pages)
2 April 2009Full accounts made up to 31 May 2008 (10 pages)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
22 September 2008Return made up to 04/09/08; no change of members (6 pages)
22 September 2008Return made up to 04/09/08; no change of members (6 pages)
27 March 2008Full accounts made up to 31 May 2007 (10 pages)
27 March 2008Full accounts made up to 31 May 2007 (10 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
22 September 2007Return made up to 04/09/07; no change of members (6 pages)
22 September 2007Return made up to 04/09/07; no change of members (6 pages)
11 April 2007Full accounts made up to 31 May 2006 (11 pages)
11 April 2007Full accounts made up to 31 May 2006 (11 pages)
5 October 2006Return made up to 04/09/06; full list of members (6 pages)
5 October 2006Return made up to 04/09/06; full list of members (6 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (11 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (11 pages)
7 October 2005Return made up to 04/09/05; full list of members (6 pages)
7 October 2005Return made up to 04/09/05; full list of members (6 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
4 April 2005Full accounts made up to 31 May 2004 (18 pages)
4 April 2005Full accounts made up to 31 May 2004 (18 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
7 October 2004Return made up to 04/09/04; full list of members (9 pages)
7 October 2004Return made up to 04/09/04; full list of members (9 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
28 June 2004Declaration of mortgage charge released/ceased (1 page)
28 June 2004Declaration of mortgage charge released/ceased (1 page)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
14 May 2004Particulars of mortgage/charge (6 pages)
14 May 2004Particulars of mortgage/charge (6 pages)
3 April 2004Full accounts made up to 31 May 2003 (19 pages)
3 April 2004Full accounts made up to 31 May 2003 (19 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Return made up to 04/09/03; full list of members (10 pages)
28 October 2003Return made up to 04/09/03; full list of members (10 pages)
4 September 2003Particulars of mortgage/charge (10 pages)
4 September 2003Particulars of mortgage/charge (10 pages)
17 June 2003Return made up to 04/09/02; no change of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 June 2003Return made up to 04/09/02; no change of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
3 April 2003Full accounts made up to 31 May 2002 (21 pages)
3 April 2003Full accounts made up to 31 May 2002 (21 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
24 April 2002Return made up to 04/09/01; full list of members; amend (7 pages)
24 April 2002Return made up to 04/09/01; full list of members; amend (7 pages)
25 March 2002Particulars of mortgage/charge (5 pages)
25 March 2002Particulars of mortgage/charge (5 pages)
19 March 2002£ sr 700000@1 25/05/01 (1 page)
19 March 2002£ sr 700000@1 25/05/01 (1 page)
15 February 2002Particulars of mortgage/charge (9 pages)
15 February 2002Particulars of mortgage/charge (9 pages)
5 February 2002New director appointed (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Full accounts made up to 31 May 2001 (21 pages)
27 November 2001Full accounts made up to 31 May 2001 (21 pages)
5 October 2001Company name changed young's haulage LTD.\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed young's haulage LTD.\certificate issued on 05/10/01 (2 pages)
17 September 2001Resolutions
  • RES13 ‐ Author lapsed 9/12/99 31/05/01
(2 pages)
17 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2001£ nc 1510000/2010000 31/05/01 (1 page)
17 September 2001£ sr 150000@1 09/03/99 (1 page)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2001£ nc 1510000/2010000 31/05/01 (1 page)
17 September 2001£ sr 150000@1 09/03/99 (1 page)
17 September 2001Resolutions
  • RES13 ‐ Author lapsed 9/12/99 31/05/01
(2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
5 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Full group accounts made up to 31 May 2000 (31 pages)
10 October 2000Full group accounts made up to 31 May 2000 (31 pages)
26 September 2000Return made up to 04/09/00; full list of members (7 pages)
26 September 2000Return made up to 04/09/00; full list of members (7 pages)
12 July 2000Particulars of mortgage/charge (6 pages)
12 July 2000Particulars of mortgage/charge (6 pages)
7 July 2000Ad 01/06/99-31/05/00 £ si 10000@1 (2 pages)
7 July 2000Ad 01/06/99-31/05/00 £ si 10000@1 (2 pages)
27 June 2000Ad 31/05/00--------- £ si 40000@1=40000 £ ic 960000/1000000 (2 pages)
27 June 2000Ad 31/05/00--------- £ si 40000@1=40000 £ ic 960000/1000000 (2 pages)
24 March 2000Particulars of mortgage/charge (5 pages)
24 March 2000Particulars of mortgage/charge (5 pages)
18 January 2000Full group accounts made up to 31 May 1999 (29 pages)
18 January 2000Full group accounts made up to 31 May 1999 (29 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (7 pages)
16 December 1999Particulars of mortgage/charge (7 pages)
22 September 1999Return made up to 04/09/99; full list of members (8 pages)
22 September 1999Return made up to 04/09/99; full list of members (8 pages)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999Nc inc already adjusted 07/04/99 (1 page)
20 May 1999£ ic 870000/760000 09/03/99 £ sr 110000@1=110000 (1 page)
20 May 1999£ ic 870000/760000 09/03/99 £ sr 110000@1=110000 (1 page)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999Ad 07/04/99--------- £ si 250000@1=250000 £ ic 760000/1010000 (2 pages)
20 May 1999Nc inc already adjusted 07/04/99 (1 page)
20 May 1999Ad 07/04/99--------- £ si 250000@1=250000 £ ic 760000/1010000 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
24 January 1999Ad 27/11/98--------- £ si 50000@1=50000 £ ic 820000/870000 (2 pages)
24 January 1999Ad 08/01/99--------- £ si 25000@1=25000 £ ic 745000/770000 (2 pages)
24 January 1999Ad 21/12/98--------- £ si 25000@1=25000 £ ic 770000/795000 (2 pages)
24 January 1999Ad 21/12/98--------- £ si 25000@1=25000 £ ic 770000/795000 (2 pages)
24 January 1999Ad 09/12/98--------- £ si 25000@1=25000 £ ic 795000/820000 (2 pages)
24 January 1999Ad 09/12/98--------- £ si 25000@1=25000 £ ic 795000/820000 (2 pages)
24 January 1999Ad 27/11/98--------- £ si 50000@1=50000 £ ic 820000/870000 (2 pages)
24 January 1999Ad 08/01/99--------- £ si 25000@1=25000 £ ic 745000/770000 (2 pages)
9 October 1998Full group accounts made up to 31 May 1998 (22 pages)
9 October 1998Full group accounts made up to 31 May 1998 (22 pages)
1 October 1998Return made up to 04/09/98; full list of members (7 pages)
1 October 1998Return made up to 04/09/98; full list of members (7 pages)
30 June 1998Ad 29/05/98--------- £ si 225000@1=225000 £ ic 470000/695000 (2 pages)
30 June 1998£ ic 570000/470000 29/05/98 £ sr 100000@1=100000 (1 page)
30 June 1998Ad 29/05/98--------- £ si 225000@1=225000 £ ic 470000/695000 (2 pages)
30 June 1998Ad 04/03/98--------- £ si 50000@1=50000 £ ic 695000/745000 (2 pages)
30 June 1998£ ic 570000/470000 29/05/98 £ sr 100000@1=100000 (1 page)
30 June 1998Ad 04/03/98--------- £ si 50000@1=50000 £ ic 695000/745000 (2 pages)
8 October 1997Full accounts made up to 31 May 1997 (22 pages)
8 October 1997Full accounts made up to 31 May 1997 (22 pages)
9 September 1997Return made up to 04/09/97; full list of members (7 pages)
9 September 1997Return made up to 04/09/97; full list of members (7 pages)
16 July 1997Ad 30/05/97--------- £ si 50000@1=50000 £ ic 520000/570000 (2 pages)
16 July 1997Ad 30/05/97--------- £ si 50000@1=50000 £ ic 520000/570000 (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
5 March 1997Full accounts made up to 31 May 1996 (18 pages)
5 March 1997Full accounts made up to 31 May 1996 (18 pages)
26 September 1996Return made up to 10/09/96; full list of members (6 pages)
26 September 1996Return made up to 10/09/96; full list of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
8 May 1996Full accounts made up to 27 May 1995 (17 pages)
8 May 1996Full accounts made up to 27 May 1995 (17 pages)
6 November 1995Return made up to 10/09/95; change of members (8 pages)
6 November 1995Return made up to 10/09/95; change of members (8 pages)
6 February 1995Ad 11/01/95--------- £ si 260000@1=260000 £ ic 260000/520000 (2 pages)
6 February 1995£ nc 410000/1010000 09/12/94 (1 page)
6 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1995Ad 11/01/95--------- £ si 260000@1=260000 £ ic 260000/520000 (2 pages)
6 February 1995£ nc 410000/1010000 09/12/94 (1 page)
17 November 1994Ad 09/06/94--------- £ si 259998@1 (2 pages)
17 November 1994Ad 09/06/94--------- £ si 259998@1 (2 pages)
17 November 1994Return made up to 10/09/94; full list of members (6 pages)
17 November 1994Return made up to 10/09/94; full list of members (6 pages)
2 September 1994Company name changed young haulage LTD\certificate issued on 05/09/94 (2 pages)
2 September 1994Company name changed young haulage LTD\certificate issued on 05/09/94 (2 pages)
29 June 1994£ nc 1000/410000 09/06/94 (1 page)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 June 1994£ nc 1000/410000 09/06/94 (1 page)
24 June 1994Company name changed framehigh LIMITED\certificate issued on 27/06/94 (2 pages)
24 June 1994Company name changed framehigh LIMITED\certificate issued on 27/06/94 (2 pages)
24 November 1993Return made up to 10/09/93; no change of members (4 pages)
24 November 1993Return made up to 10/09/93; no change of members (4 pages)
18 October 1992Return made up to 10/09/92; no change of members (4 pages)
18 October 1992Return made up to 10/09/92; no change of members (4 pages)
6 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1992Return made up to 10/09/91; full list of members (7 pages)
6 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1992Return made up to 10/09/91; full list of members (7 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 October 1990Memorandum and Articles of Association (10 pages)
11 October 1990Memorandum and Articles of Association (10 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 September 1990Incorporation (9 pages)
10 September 1990Incorporation (9 pages)