Company NameHBLT Limited
DirectorsGordon Frank Colenso Banham and Hargreaves Corporate Director Limited
Company StatusActive
Company Number04964453
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Previous NameHargreaves (Bulk Liquid Transport) Limited

Business Activity

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

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NamePaul Andrew Young
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Kira Drive
Pity Me
Durham
DH1 5GU
Director NameDavid Anthony Vicary
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressKiromi 1 Blancminster Park
Morda Road
Oswestry
SY11 2AY
Wales
Director NameGareth Rhys Vicary
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2007)
RoleGeneral Manager
Correspondence Address23 Lawrence Way
Lichfield
Staffordshire
WS13 6RD
Director NameNeal Sowerby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 month after company formation)
Appointment Duration4 years (resigned 31 December 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address24 Brookes Rise
Langley Moor
Durham
DH7 8XY
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Martin Richard Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed15 December 2008(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

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

Location

Registered AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Hargreaves (Uk) LTD
6.67%
Ordinary A
5k at £1Hargreaves Services PLC
6.67%
Ordinary B
32.5k at £1Hargreaves Services PLC
43.33%
Preference
32.5k at £1Hargreaves Uk LTD
43.33%
Preference

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

26 February 2007Delivered on: 8 March 2007
Satisfied on: 13 October 2009
Persons entitled: The Royal Bank of Scotland PLC as Agent for 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 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
24 May 2006Delivered on: 3 June 2006
Satisfied on: 23 March 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment k/a crane fruehauf (1996) mild steel 1 comp 36000LTR tanker (R171) s/no TT408801, crane fruehauf (1196) tanker (R172) for further equipment charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 7 July 2005
Satisfied on: 12 April 2012
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. See the mortgage charge document for full details.
Fully Satisfied
16 December 2003Delivered on: 30 December 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

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 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 (10 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (10 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
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)
21 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (7 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)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 75,000
(4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 75,000
(4 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
15 December 2014Termination of appointment of Martin Richard Smith as a director on 29 August 2014 (1 page)
15 December 2014Termination of appointment of Martin Richard Smith as a director on 29 August 2014 (1 page)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 75,000
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 75,000
(5 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 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)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 75,000
(5 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 75,000
(5 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
24 February 2012Full accounts made up to 31 May 2011 (12 pages)
24 February 2012Full accounts made up to 31 May 2011 (12 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 May 2010 (10 pages)
2 March 2011Full accounts made up to 31 May 2010 (10 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 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 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
3 March 2010Full accounts made up to 31 May 2009 (22 pages)
3 March 2010Full accounts made up to 31 May 2009 (22 pages)
8 December 2009Director's details changed for Mr Martin Richard Smith on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Martin Richard Smith on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Martin Richard Smith on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 April 2009Full accounts made up to 31 May 2008 (23 pages)
3 April 2009Full accounts made up to 31 May 2008 (23 pages)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Secretary appointed mr lloyd john lemmon (1 page)
16 December 2008Secretary appointed mr lloyd john lemmon (1 page)
16 December 2008Return made up to 14/11/08; full list of members (6 pages)
16 December 2008Return made up to 14/11/08; full list of members (6 pages)
15 December 2008Appointment terminated secretary stephen macquarrie (1 page)
15 December 2008Appointment terminated secretary stephen macquarrie (1 page)
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)
27 March 2008Full accounts made up to 31 May 2007 (19 pages)
27 March 2008Full accounts made up to 31 May 2007 (19 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
13 December 2007Return made up to 14/11/07; change of members (9 pages)
13 December 2007Return made up to 14/11/07; change of members (9 pages)
29 June 2007Full accounts made up to 31 May 2006 (22 pages)
29 June 2007Full accounts made up to 31 May 2006 (22 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
4 December 2006Return made up to 14/11/06; full list of members (9 pages)
4 December 2006Return made up to 14/11/06; full list of members (9 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Auditor's resignation (2 pages)
14 December 2005Return made up to 14/11/05; full list of members (9 pages)
14 December 2005Return made up to 14/11/05; full list of members (9 pages)
11 October 2005Full accounts made up to 31 May 2005 (17 pages)
11 October 2005Full accounts made up to 31 May 2005 (17 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (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)
14 December 2004Return made up to 14/11/04; full list of members (9 pages)
14 December 2004Return made up to 14/11/04; full list of members (9 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
30 December 2003Nc inc already adjusted 02/12/03 (1 page)
30 December 2003Particulars of mortgage/charge (19 pages)
30 December 2003Particulars of mortgage/charge (19 pages)
30 December 2003Nc inc already adjusted 02/12/03 (1 page)
19 December 2003Director resigned (2 pages)
19 December 2003Director resigned (2 pages)
11 December 2003Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
11 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
9 December 2003Ad 02/12/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
9 December 2003Ad 02/12/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
5 December 2003Company name changed hargreaves (tanker transportatio n) LIMITED\certificate issued on 05/12/03 (3 pages)
5 December 2003Company name changed hargreaves (tanker transportatio n) LIMITED\certificate issued on 05/12/03 (3 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (1 page)
2 December 2003New director appointed (1 page)
2 December 2003New director appointed (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Registered office changed on 02/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Registered office changed on 02/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 December 2003New director appointed (1 page)
2 December 2003New secretary appointed (1 page)
2 December 2003Secretary resigned (1 page)
14 November 2003Incorporation (16 pages)
14 November 2003Incorporation (16 pages)