Company NameL R H Transport Limited
Company StatusActive
Company Number03141530
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Previous NameFlashtravel Limited

Business Activity

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

Directors

Secretary NameMr Neil Richard Hall
NationalityBritish
StatusCurrent
Appointed29 January 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Village The Business Village
Drum Ind Estate
Birtley
Co Durham
DH2 1ST
Director NameMr Ian Brittan Davis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(7 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleF & A Mgr
Country of ResidenceEngland
Correspondence AddressThe Business Village The Business Village
Drum Ind Estate
Birtley
Co Durham
DH2 1ST
Director NameMr Neil Richard Hall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(7 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Village The Business Village
Drum Ind Estate
Birtley
Co Durham
DH2 1ST
Director NameMr Paul Lowson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(7 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Business Village The Business Village
Drum Ind Estate
Birtley
Co Durham
DH2 1ST
Director NameMrs Audrey Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 1 week after company formation)
Appointment Duration23 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holly Haven East Rainton
Houghton-Le-Spring
Co Durham
DH5 9SB
Secretary NameMr Graham Leslie Hall
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 10 February 1996)
RoleCompany Director
Correspondence AddressAshbury Longlands Drive
Houghton Park
Houghton Le Spring
County Durham
DH5 8LR
Secretary NameMrs Audrey Hall
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year after company formation)
Appointment Duration3 years (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holly Haven East Rainton
Houghton-Le-Spring
Co Durham
DH5 9SB
Director NameNeil Richard Hall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2000)
RoleManager
Correspondence Address6 Dunholm Close
Houghton Le Spring
Tyne & Wear
DH5 8NX
Director NameMr Archibald Paul Kidd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2005(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHeathlands
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitelrhdistribution.com
Email address[email protected]
Telephone0191 5846061
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Business Village The Business Village
Drum Ind Estate
Birtley
Co Durham
DH2 1ST
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

25 at £1Ian B. Davis
24.51%
Ordinary
25 at £1Mrs Audrey Hall
24.51%
Ordinary
25 at £1Neil Hall
24.51%
Ordinary
25 at £1Paul Lowson
24.51%
Ordinary
1 at £1Ian Davis
0.98%
Ordinary A
1 at £1Neil Hall
0.98%
Ordinary B

Financials

Year2014
Net Worth£328,284
Cash£220,851
Current Liabilities£246,406

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

27 July 2018Delivered on: 30 July 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 7 June 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 June 2000Delivered on: 29 June 2000
Persons entitled: Bibby Factors Sunderland Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: Fixed equitable charge: any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights and all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever other than the factored debts; floating charge all the undertaking and all the property rights and assets of the company whatsoever and wheresoever both present and future including the company's stock in trade and its uncalled capital.
Outstanding

Filing History

18 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 102
(8 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 102
(8 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 102
(8 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 August 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 102
(3 pages)
3 January 2013Registered office address changed from the Business Village Drum Ind Estate Birtley Co Durham DH2 1AA United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from the Business Village Drum Ind Estate Birtley Co Durham DH2 1AA United Kingdom on 3 January 2013 (1 page)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
3 January 2013Registered office address changed from 1a Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 1a Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG on 3 January 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
2 January 2012Termination of appointment of Archibald Kidd as a director (1 page)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 January 2011Director's details changed for Mr Archibald Paul Kidd on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Archibald Paul Kidd on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
7 February 2010Director's details changed for Mr Neil Richard Hall on 1 December 2009 (2 pages)
7 February 2010Director's details changed for Ian Brittan Davis on 1 December 2009 (2 pages)
7 February 2010Director's details changed for Mrs Audrey Hall on 1 December 2009 (2 pages)
7 February 2010Director's details changed for Paul Lowson on 1 December 2009 (2 pages)
7 February 2010Director's details changed for Ian Brittan Davis on 1 December 2009 (2 pages)
7 February 2010Director's details changed for Mr Neil Richard Hall on 1 December 2009 (2 pages)
7 February 2010Director's details changed for Mrs Audrey Hall on 1 December 2009 (2 pages)
7 February 2010Secretary's details changed for Neil Richard Hall on 1 December 2009 (1 page)
7 February 2010Secretary's details changed for Neil Richard Hall on 1 December 2009 (1 page)
7 February 2010Director's details changed for Paul Lowson on 1 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 January 2009Return made up to 27/12/08; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Return made up to 27/12/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 27/12/06; full list of members (9 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Return made up to 27/12/05; full list of members (9 pages)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 February 2005New director appointed (2 pages)
28 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 January 2004Return made up to 27/12/03; full list of members (9 pages)
15 April 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 March 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 January 2002Return made up to 27/12/01; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 March 2001Amended accounts made up to 31 January 2000 (7 pages)
26 February 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2001Accounts for a small company made up to 31 January 2000 (8 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Company name changed flashtravel LIMITED\certificate issued on 22/06/00 (2 pages)
14 June 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 January 1999 (6 pages)
5 March 2000Return made up to 27/12/99; full list of members (7 pages)
28 May 1999Return made up to 27/12/98; full list of members (6 pages)
4 September 1998New director appointed (2 pages)
3 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 February 1998New secretary appointed (2 pages)
18 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 February 1998Return made up to 27/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1997Return made up to 27/12/96; full list of members (6 pages)
10 February 1997New secretary appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: 5 hollyhaven east rainton co durham DH5 9SB (1 page)
22 July 1996Ad 06/02/96--------- £ si 2@1=2 £ ic 98/100 (2 pages)
18 July 1996Ad 02/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1996Secretary resigned (1 page)
27 June 1996Accounting reference date notified as 31/01 (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996Ad 06/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 February 1996New secretary appointed (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. (1 page)
16 February 1996New director appointed (1 page)
27 December 1995Incorporation (20 pages)