H. YOUNG TRANSPORT LIMITED
BURTON ON TRENT LICHFIELD INTERNATIONAL FREIGHT TERMINAL LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2TG

Company number 02852323
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address TRANSPORT HOUSE UNITS 1 2 & 4, ALTHEA WELLINGTON PARK WELLINGTON ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE14 2TG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Amended full accounts made up to 31 March 2016; Accounts for a small company made up to 31 March 2016; Director's details changed for Mr Russell John Webster on 18 October 2016. The most likely internet sites of H. YOUNG TRANSPORT LIMITED are www.hyoungtransport.co.uk, and www.h-young-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 5.6 miles; to Lichfield Trent Valley Rail Station is 9.6 miles; to Lichfield Trent Valley High Level Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Young Transport Limited is a Private Limited Company. The company registration number is 02852323. H Young Transport Limited has been working since 10 September 1993. The present status of the company is Active. The registered address of H Young Transport Limited is Transport House Units 1 2 4 Althea Wellington Park Wellington Road Burton On Trent Staffordshire De14 2tg. . PARTINGTON, Patricia Anne is a Secretary of the company. JACKSON, Matthew John is a Director of the company. PARTINGTON, Patricia Anne is a Director of the company. WEBSTER, Russell John is a Director of the company. Secretary PARTINGTON, Patricia Anne has been resigned. Secretary WILLISCROFT, Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROWE, Ronald Frederick has been resigned. Director ROWE, Ronald Frederick has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
PARTINGTON, Patricia Anne
Appointed Date: 13 May 2008

Director
JACKSON, Matthew John
Appointed Date: 17 August 2011
53 years old

Director
PARTINGTON, Patricia Anne
Appointed Date: 12 November 1997
66 years old

Director
WEBSTER, Russell John
Appointed Date: 22 June 2009
55 years old

Resigned Directors

Secretary
PARTINGTON, Patricia Anne
Resigned: 12 November 1997
Appointed Date: 17 November 1993

Secretary
WILLISCROFT, Roy
Resigned: 13 May 2008
Appointed Date: 22 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Director
ROWE, Ronald Frederick
Resigned: 17 August 2011
Appointed Date: 28 February 2003
78 years old

Director
ROWE, Ronald Frederick
Resigned: 12 November 1997
Appointed Date: 10 September 1993
78 years old

H. YOUNG TRANSPORT LIMITED Events

19 Dec 2016
Amended full accounts made up to 31 March 2016
22 Nov 2016
Accounts for a small company made up to 31 March 2016
18 Oct 2016
Director's details changed for Mr Russell John Webster on 18 October 2016
19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
09 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 79 more events
17 Jan 1994
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

17 Jan 1994
£ nc 1000/10000 04/01/94
14 Jan 1994
Particulars of mortgage/charge

16 Sep 1993
Secretary resigned
10 Sep 1993
Incorporation

H. YOUNG TRANSPORT LIMITED Charges

30 September 2011
All assets debenture
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
6 July 2007
Debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
6 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a units 1, 2 and 3 altha wellington park…
25 June 2007
Debenture
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 1999
Fixed & floating charge on debts & related rights
Delivered: 2 December 1999
Status: Satisfied on 14 July 2007
Persons entitled: Bibby Factors Leicester Limited
Description: Fixed charge any present or future debt (purchased or…
14 January 1994
Charge
Delivered: 14 January 1994
Status: Satisfied on 14 July 2007
Persons entitled: Anpal Finance Limited
Description: All debts the subject of a factoring agreement between the…