Hamilton Logistics (manchester) Limited HEYWOOD


Founded in 2006, Hamilton Logistics (manchester), classified under reg no. 05708898 is an active company. Currently registered at 1b Market Street OL10 1HT, Heywood the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Christopher H., appointed on 22 September 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert H. who worked with the the firm until 31 March 2010.

Hamilton Logistics (manchester) Limited Address / Contact

Office Address 1b Market Street
Town Heywood
Post code OL10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05708898
Date of Incorporation Tue, 14th Feb 2006
Industry Freight transport by road
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Christopher H.

Position: Director

Appointed: 22 September 2016

Robert H.

Position: Director

Appointed: 14 February 2006

Resigned: 04 November 2016

Robert H.

Position: Secretary

Appointed: 14 February 2006

Resigned: 31 March 2010

Justin H.

Position: Director

Appointed: 14 February 2006

Resigned: 31 March 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Christopher H. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Ellie H. This PSC owns 25-50% shares. Moving on, there is Lynne H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Christopher H.

Notified on 6 May 2017
Nature of control: 50,01-75% shares

Ellie H.

Notified on 6 May 2017
Nature of control: 25-50% shares

Lynne H.

Notified on 4 November 2016
Ceased on 6 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91 47295 078132 926173 950
Current Assets354 022386 022404 092360 453
Debtors262 550290 944271 166186 503
Net Assets Liabilities155 285181 320187 457202 501
Other Debtors7101 8391 3131 388
Property Plant Equipment4 8134 6345 6664 816
Other
Accumulated Amortisation Impairment Intangible Assets 145 000145 000145 000
Accumulated Depreciation Impairment Property Plant Equipment10 92211 74012 74113 591
Average Number Employees During Period4333
Creditors202 636208 455221 225161 853
Depreciation Rate Used For Property Plant Equipment 151515
Fixed Assets4 8134 6345 6664 816
Increase From Depreciation Charge For Year Property Plant Equipment 8181 000850
Intangible Assets Gross Cost145 000145 000145 000145 000
Net Current Assets Liabilities151 386177 566182 867198 600
Other Creditors38 21947 70953 81640 648
Other Taxation Social Security Payable30 30816 65619 23315 137
Property Plant Equipment Gross Cost15 73516 37418 40718 407
Provisions For Liabilities Balance Sheet Subtotal9148801 076915
Total Additions Including From Business Combinations Property Plant Equipment 6392 033 
Total Assets Less Current Liabilities156 199182 200188 533203 416
Trade Creditors Trade Payables134 109144 091148 176106 068
Trade Debtors Trade Receivables261 840289 105269 853185 115

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements