HADFIELDS TRANSPORT LIMITED
MILES PLATTING MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 8AG

Company number 00375658
Status Active
Incorporation Date 20 August 1942
Company Type Private Limited Company
Address HADFIELD HOUSE, HULME HALL LANE, MILES PLATTING MANCHESTER, GREATER MANCHESTER, M40 8AG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 9,530 . The most likely internet sites of HADFIELDS TRANSPORT LIMITED are www.hadfieldstransport.co.uk, and www.hadfields-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and two months. Hadfields Transport Limited is a Private Limited Company. The company registration number is 00375658. Hadfields Transport Limited has been working since 20 August 1942. The present status of the company is Active. The registered address of Hadfields Transport Limited is Hadfield House Hulme Hall Lane Miles Platting Manchester Greater Manchester M40 8ag. . HAMMOND, Jane is a Secretary of the company. HAMMOND, David Michael is a Director of the company. HAMMOND, Jane is a Director of the company. Secretary DAGLISH, Christine Mary has been resigned. Director DAGLISH, Brian Calvert has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HAMMOND, Jane
Appointed Date: 02 July 2004

Director
HAMMOND, David Michael
Appointed Date: 10 October 1997
66 years old

Director
HAMMOND, Jane
Appointed Date: 10 October 1997
63 years old

Resigned Directors

Secretary
DAGLISH, Christine Mary
Resigned: 02 July 2004

Director
DAGLISH, Brian Calvert
Resigned: 22 November 2005
92 years old

Persons With Significant Control

Mr David Michael Hammond
Notified on: 16 August 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HADFIELDS TRANSPORT LIMITED Events

07 Sep 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 16 August 2016 with updates
26 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 9,530

16 Jun 2015
Accounts for a medium company made up to 31 December 2014
21 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 9,530

...
... and 87 more events
21 Nov 1988
Return made up to 15/10/88; full list of members

08 Dec 1987
Accounts for a small company made up to 31 December 1986

08 Dec 1987
Return made up to 10/09/87; full list of members

06 Nov 1986
Full accounts made up to 31 December 1985

06 Nov 1986
Return made up to 10/10/86; full list of members

HADFIELDS TRANSPORT LIMITED Charges

8 February 2013
Legal charge
Delivered: 9 February 2013
Status: Satisfied on 8 July 2014
Persons entitled: Speedlink Transport Southwest Limited
Description: Land and buildings on the south side of oldham road…
14 October 2011
All assets debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2003
Legal charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Harden works oldham road manchester. By way of fixed charge…
22 April 2003
Fixed and floating charge
Delivered: 23 April 2003
Status: Satisfied on 21 November 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 2003
Debenture
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1996
Debenture
Delivered: 3 January 1997
Status: Satisfied on 3 November 2001
Persons entitled: Bycen Limited
Description: All book debts and all vehicles not subject to hire…
8 March 1985
Debenture
Delivered: 15 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
22 November 1984
Legal mortgage
Delivered: 3 December 1984
Status: Satisfied on 8 October 1997
Persons entitled: National Westminster Bank PLC
Description: L/H unit E517 heywood industrial estate heywood lancashire…
11 May 1984
Mortgage debenture
Delivered: 21 May 1984
Status: Satisfied on 8 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
23 February 1984
Mortgage debenture
Delivered: 25 February 1984
Status: Satisfied
Persons entitled: Lombard North Central PLC
Description: Floating charge over the. Undertaking and all property and…
4 February 1983
Legal mortgage
Delivered: 15 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property situated at oldham rd ashton under lyne & the…
4 February 1983
Legal mortgage
Delivered: 15 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property situated on the e side of wellington rd…
4 February 1983
Legal mortgage
Delivered: 15 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property unit N5 bays 1-8 (inc) heywwood ind est…
4 February 1983
Legal mortgage
Delivered: 15 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as unit no E27 heywood ind est lancaster…