Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & H TRANSPORT (HULL) LIMITED
Company Information for

M & H TRANSPORT (HULL) LIMITED

SUITE 5 BROUGH BUSINESS CENTRE, BAFFIN WAY, BROUGH, HU15 1YU,
Company Registration Number
01824384
Private Limited Company
Active

Company Overview

About M & H Transport (hull) Ltd
M & H TRANSPORT (HULL) LIMITED was founded on 1984-06-13 and has its registered office in Brough. The organisation's status is listed as "Active". M & H Transport (hull) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M & H TRANSPORT (HULL) LIMITED
 
Legal Registered Office
SUITE 5 BROUGH BUSINESS CENTRE
BAFFIN WAY
BROUGH
HU15 1YU
Other companies in HU9
 
Filing Information
Company Number 01824384
Company ID Number 01824384
Date formed 1984-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500642690  
Last Datalog update: 2023-10-08 03:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & H TRANSPORT (HULL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & H TRANSPORT (HULL) LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD BEANEY
Company Secretary 2008-09-01
MARK RICHARD BEANEY
Director 2006-07-30
JOSEPH FARNIN TIMPSON
Director 1994-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN LILIAN ADAMS
Director 1991-12-31 2008-10-16
RAMON JOHN ADAMS
Company Secretary 1991-12-31 2008-09-01
RAMON JOHN ADAMS
Director 1991-12-31 2001-01-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-18Director's details changed for Joseph Farnin Timpson on 2023-08-18
2023-07-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PATRICK FARNIN-TIMPSON
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Suite 5, Brough Business Ctr Humber Enterprise Park Skillings Lane Brough HU15 1EN England
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM 327a Hedon Road Hull HU9 1NU
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-19CH01Director's details changed for Joseph Farnin Timpson on 2015-12-04
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM 328 Hedon Road Hull HU9 1NX
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018243840001
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FARNIN TIMPSON / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BEANEY / 31/12/2009
2009-10-19AR0131/12/08 FULL LIST
2008-12-30363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TIMPSON / 01/07/2006
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY RAMON ADAMS
2008-12-18288aSECRETARY APPOINTED MARK RICHARD BEANEY
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DOREEN ADAMS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-15288bDIRECTOR RESIGNED
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-07363aRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-17363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-11363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-03-06363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-30CERTNMCOMPANY NAME CHANGED KWIK PAY TRANSPORT LIMITED CERTIFICATE ISSUED ON 31/10/95
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-22CERTNMCOMPANY NAME CHANGED M & H TRANSPORT (HULL) LTD CERTIFICATE ISSUED ON 23/06/95
1995-01-11363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-07288NEW DIRECTOR APPOINTED
1994-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-03363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-15363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-10-26287REGISTERED OFFICE CHANGED ON 26/10/93 FROM: WYKE STREET HEDDON ROAD HULL
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-16DISS6STRIKE-OFF ACTION SUSPENDED
1993-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-07-20GAZ1FIRST GAZETTE
1992-12-23287REGISTERED OFFICE CHANGED ON 23/12/92 FROM: WYKE STREET HEDON ROAD HULL HU9 1PA
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0198636 Active Licenced property: TOWER HOUSE LANE HAIRSINE TRAILERS LTD SALTEND HULL SALTEND GB HU12 8EE. Correspondance address: BROUGH BUSINESS CENTRE Suite 5 HUMBER ENTERPRISE PARK SKILLINGS LANE BROUGH HUMBER ENTERPRISE PARK GB HU15 1EN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1993-07-20
Fines / Sanctions
No fines or sanctions have been issued against M & H TRANSPORT (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of M & H TRANSPORT (HULL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & H TRANSPORT (HULL) LIMITED

Intangible Assets
Patents
We have not found any records of M & H TRANSPORT (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & H TRANSPORT (HULL) LIMITED
Trademarks
We have not found any records of M & H TRANSPORT (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & H TRANSPORT (HULL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as M & H TRANSPORT (HULL) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where M & H TRANSPORT (HULL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyM & H TRANSPORT (HULL) LIMITEDEvent Date1993-07-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & H TRANSPORT (HULL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & H TRANSPORT (HULL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1