Hayden Logistics Ltd ST. HELENS


Founded in 2014, Hayden Logistics, classified under reg no. 09137402 is an active company. Currently registered at 33 Moorwood Crescent WA9 4GQ, St. Helens the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Adam S., appointed on 13 April 2021. There are currently no secretaries appointed. As of 15 May 2024, there were 13 ex directors - Carol G., Nathaniel B. and others listed below. There were no ex secretaries.

Hayden Logistics Ltd Address / Contact

Office Address 33 Moorwood Crescent
Town St. Helens
Post code WA9 4GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137402
Date of Incorporation Fri, 18th Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Adam S.

Position: Director

Appointed: 13 April 2021

Carol G.

Position: Director

Appointed: 08 October 2020

Resigned: 13 April 2021

Nathaniel B.

Position: Director

Appointed: 16 April 2020

Resigned: 08 October 2020

Steven B.

Position: Director

Appointed: 14 November 2019

Resigned: 16 April 2020

Rahinur C.

Position: Director

Appointed: 23 November 2018

Resigned: 14 November 2019

Grigalavcus M.

Position: Director

Appointed: 14 May 2018

Resigned: 23 November 2018

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 14 May 2018

Gordon N.

Position: Director

Appointed: 30 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 30 November 2017

Shiv M.

Position: Director

Appointed: 25 November 2016

Resigned: 05 April 2017

Pavel N.

Position: Director

Appointed: 24 February 2016

Resigned: 25 November 2016

Darren B.

Position: Director

Appointed: 10 October 2014

Resigned: 24 February 2016

Walter F.

Position: Director

Appointed: 05 August 2014

Resigned: 10 October 2014

Terence D.

Position: Director

Appointed: 18 July 2014

Resigned: 05 August 2014

People with significant control

The list of PSCs that own or control the company consists of 11 names. As BizStats established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Adam S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Carol G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam S.

Notified on 13 April 2021
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carol G.

Notified on 8 October 2020
Ceased on 13 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathaniel B.

Notified on 16 April 2020
Ceased on 8 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven B.

Notified on 14 November 2019
Ceased on 16 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rahinur C.

Notified on 23 November 2018
Ceased on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grigalavcus M.

Notified on 11 May 2018
Ceased on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon N.

Notified on 30 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Pavel N.

Notified on 6 April 2016
Ceased on 25 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets103380111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 379      
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year102379      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, January 2023
Free Download (5 pages)

Company search