You are here: bizstats.co.uk > a-z index > H list > HY list

Hyway Logistics Limited HORWICH


Founded in 1998, Hyway Logistics, classified under reg no. 03663911 is an active company. Currently registered at The Crummock Suite Paragon House Paragon Business Park BL6 6HG, Horwich the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has one director. Christine H., appointed on 10 November 2010. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christine H. who worked with the the firm until 3 October 2008.

Hyway Logistics Limited Address / Contact

Office Address The Crummock Suite Paragon House Paragon Business Park
Office Address2 Chorley New Road
Town Horwich
Post code BL6 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03663911
Date of Incorporation Mon, 9th Nov 1998
Industry Freight transport by road
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Christine H.

Position: Director

Appointed: 10 November 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1998

Resigned: 09 November 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 1998

Resigned: 09 November 1998

Christine H.

Position: Secretary

Appointed: 09 November 1998

Resigned: 03 October 2008

Christine H.

Position: Director

Appointed: 09 November 1998

Resigned: 03 October 2008

Stephen H.

Position: Director

Appointed: 09 November 1998

Resigned: 14 November 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Christine H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen H. This PSC owns 25-50% shares.

Christine H.

Notified on 9 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 9 November 2016
Ceased on 14 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222      
Balance Sheet
Cash Bank On Hand  2216 32135 07221 65010 12618 898
Current Assets    252 896241 792442 642428 150417 263
Debtors    236 575206 720420 992418 024398 365
Other Debtors    1 5002 7388 00027 5008 000
Property Plant Equipment    4 0165 54515 84913 55127 797
Net Assets Liabilities  22 -22 7411 1521 8331 513
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Amount Specific Advance Or Credit Directors      84 15479 154111 864
Amount Specific Advance Or Credit Made In Period Directors      84 15435 00032 710
Amount Specific Advance Or Credit Repaid In Period Directors       40 000 
Accrued Liabilities    10 5445 77811 69212 9866 774
Accumulated Amortisation Impairment Intangible Assets    5 00010 00015 00020 00025 000
Accumulated Depreciation Impairment Property Plant Equipment    6921 8655 2419 04713 278
Average Number Employees During Period    3548493836
Creditors    323 309310 07850 00095 12466 915
Disposals Property Plant Equipment    7 973  8324 283
Fixed Assets    49 01645 54550 84943 55152 797
Increase From Amortisation Charge For Year Intangible Assets    5 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment    6921 1733 3764 4658 233
Intangible Assets    45 00040 00035 00030 00025 000
Intangible Assets Gross Cost    50 00050 00050 00050 000 
Net Current Assets Liabilities    -70 413-68 28630353 40615 631
Number Shares Issued But Not Fully Paid    22222
Other Creditors    46 32945 90466 92251 45446 907
Other Taxation Social Security Payable    15 20122 87820 37516 60715 642
Par Value Share 11111111
Prepayments    30 9935 04619 94723 9829 903
Property Plant Equipment Gross Cost    4 7087 41021 09022 59841 075
Total Additions Including From Business Combinations Intangible Assets    50 000    
Total Additions Including From Business Combinations Property Plant Equipment    12 6812 70213 6802 34022 760
Total Assets Less Current Liabilities    -21 397-22 74151 15296 95768 428
Trade Creditors Trade Payables    35 6289 3674 85813 9966 285
Trade Debtors Trade Receivables    204 082198 936308 891250 484231 131
Bank Borrowings Overdrafts      50 00036 23936 843
Corporation Tax Payable      3 60620 59216 844
Corporation Tax Recoverable       36 90437 467
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6594 002
Finance Lease Liabilities Present Value Total        8 635
Increase Decrease In Property Plant Equipment        20 495
Number Shares Allotted 222     
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, July 2023
Free Download (10 pages)

Company search