B. & T. HICKS (TRANSPORT) LIMITED

Register to unlock more data on OkredoRegister

B. & T. HICKS (TRANSPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01119401

Incorporation date

21/06/1973

Size

Full

Contacts

Registered address

Registered address

Langland Road, Reevesland Industrial Estate, Newport, South Wales NP19 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon24/10/2025
Full accounts made up to 2025-01-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon31/10/2024
Full accounts made up to 2024-01-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon31/10/2023
Full accounts made up to 2023-01-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon11/07/2023
Appointment of Mr Richard James Hicks as a director on 2023-07-11
dot icon11/07/2023
Appointment of Mr Steven John Hicks as a director on 2023-07-11
dot icon28/02/2023
Register inspection address has been changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW
dot icon31/10/2022
Full accounts made up to 2022-01-31
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon05/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon12/01/2021
Full accounts made up to 2020-01-31
dot icon05/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon27/05/2020
Registration of charge 011194010006, created on 2020-05-22
dot icon04/11/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon31/10/2019
Full accounts made up to 2019-01-31
dot icon05/11/2018
Director's details changed for Mr Terence Frederick Hicks on 2018-11-05
dot icon05/11/2018
Change of details for Mr Terence Frederick Hicks as a person with significant control on 2018-11-05
dot icon29/10/2018
Full accounts made up to 2018-01-31
dot icon28/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon18/10/2017
Accounts for a small company made up to 2017-01-31
dot icon25/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon27/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon24/10/2014
Full accounts made up to 2014-01-31
dot icon07/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon07/10/2014
Register(s) moved to registered inspection location C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
dot icon07/10/2014
Register inspection address has been changed to C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
dot icon16/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon11/10/2013
Accounts for a medium company made up to 2013-01-31
dot icon05/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon04/09/2012
Accounts for a medium company made up to 2012-01-31
dot icon25/01/2012
Director's details changed for Terence Frederick Hicks on 2012-01-25
dot icon04/11/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon17/10/2011
Accounts for a medium company made up to 2011-01-31
dot icon14/06/2011
Termination of appointment of George Hicks as a director
dot icon11/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon11/11/2010
Director's details changed for Brian George Hicks on 2010-09-06
dot icon11/11/2010
Director's details changed for George Hicks on 2010-09-06
dot icon01/11/2010
Accounts for a medium company made up to 2010-01-31
dot icon06/11/2009
Accounts for a medium company made up to 2009-01-31
dot icon13/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon13/11/2008
Return made up to 06/09/08; full list of members
dot icon06/10/2008
Accounts for a medium company made up to 2008-01-31
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2007
Return made up to 06/09/07; full list of members
dot icon21/12/2007
Location of register of members
dot icon02/08/2007
Accounts for a medium company made up to 2007-01-31
dot icon24/01/2007
Return made up to 06/09/06; full list of members
dot icon28/11/2006
Accounts for a medium company made up to 2006-01-31
dot icon12/12/2005
Return made up to 06/09/05; full list of members
dot icon01/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon21/10/2005
Director's particulars changed
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon02/06/2004
Accounts for a medium company made up to 2004-01-31
dot icon20/01/2004
Return made up to 06/09/03; full list of members
dot icon14/12/2003
Location of register of members
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Notice of assignment of name or new name to shares
dot icon06/08/2003
Accounts made up to 2003-01-31
dot icon30/10/2002
Return made up to 06/09/02; full list of members
dot icon30/05/2002
Accounts made up to 2002-01-31
dot icon18/09/2001
Return made up to 06/09/01; full list of members
dot icon18/09/2001
Accounts for a medium company made up to 2001-01-31
dot icon19/09/2000
Return made up to 06/09/00; full list of members
dot icon29/08/2000
Accounts for a medium company made up to 2000-01-31
dot icon12/10/1999
Accounts for a medium company made up to 1999-01-31
dot icon14/09/1999
Return made up to 06/09/99; no change of members
dot icon21/04/1999
Particulars of mortgage/charge
dot icon22/10/1998
Accounts for a medium company made up to 1998-01-31
dot icon08/10/1998
Return made up to 06/09/98; full list of members
dot icon11/01/1998
Accounts for a medium company made up to 1997-01-31
dot icon15/10/1997
Return made up to 06/09/97; full list of members
dot icon15/03/1997
Particulars of mortgage/charge
dot icon12/10/1996
Declaration of satisfaction of mortgage/charge
dot icon20/09/1996
Return made up to 06/09/96; full list of members
dot icon12/07/1996
Accounts for a small company made up to 1996-01-31
dot icon24/03/1996
Director resigned
dot icon24/08/1995
Return made up to 06/09/95; no change of members
dot icon18/05/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 06/09/94; no change of members
dot icon25/04/1994
Particulars of mortgage/charge
dot icon22/04/1994
Accounts for a small company made up to 1994-01-31
dot icon06/09/1993
Return made up to 06/09/93; full list of members
dot icon27/04/1993
Accounts for a small company made up to 1993-01-31
dot icon23/09/1992
Return made up to 06/09/92; full list of members
dot icon14/05/1992
Accounts for a small company made up to 1992-01-31
dot icon31/10/1991
Secretary's particulars changed;director's particulars changed
dot icon11/09/1991
Return made up to 06/09/91; no change of members
dot icon25/06/1991
Accounts for a small company made up to 1991-01-31
dot icon04/09/1990
Accounts for a small company made up to 1990-01-31
dot icon04/09/1990
Return made up to 06/09/90; full list of members
dot icon11/07/1989
Registered office changed on 11/07/89 from: woodvale forge rhiwderin newport gwent NP1 9RX
dot icon09/06/1989
Accounts for a small company made up to 1989-01-31
dot icon09/06/1989
Return made up to 09/06/89; full list of members
dot icon08/08/1988
Accounts for a small company made up to 1988-01-31
dot icon08/08/1988
Return made up to 11/08/88; full list of members
dot icon29/06/1987
Return made up to 02/06/87; full list of members
dot icon17/06/1987
Accounts for a small company made up to 1987-01-31
dot icon05/06/1987
Declaration of satisfaction of mortgage/charge
dot icon21/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Accounts for a small company made up to 1986-01-31
dot icon25/07/1986
Return made up to 04/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

118
2022
change arrow icon-98.61 % *

* during past year

Cash in Bank

£3,030.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
2.19M
-
0.00
217.68K
-
2022
118
2.01M
-
11.51M
3.03K
-
2022
118
2.01M
-
11.51M
3.03K
-

Employees

2022

Employees

118 Ascended15 % *

Net Assets(GBP)

2.01M £Descended-8.04 % *

Total Assets(GBP)

-

Turnover(GBP)

11.51M £Ascended- *

Cash in Bank(GBP)

3.03K £Descended-98.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Richard James
Director
11/07/2023 - Present
-
Hicks, Steven John
Director
11/07/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & T. HICKS (TRANSPORT) LIMITED

B. & T. HICKS (TRANSPORT) LIMITED is an(a) Active company incorporated on 21/06/1973 with the registered office located at Langland Road, Reevesland Industrial Estate, Newport, South Wales NP19 4PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 118 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & T. HICKS (TRANSPORT) LIMITED?

toggle

B. & T. HICKS (TRANSPORT) LIMITED is currently Active. It was registered on 21/06/1973 .

Where is B. & T. HICKS (TRANSPORT) LIMITED located?

toggle

B. & T. HICKS (TRANSPORT) LIMITED is registered at Langland Road, Reevesland Industrial Estate, Newport, South Wales NP19 4PT.

What does B. & T. HICKS (TRANSPORT) LIMITED do?

toggle

B. & T. HICKS (TRANSPORT) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does B. & T. HICKS (TRANSPORT) LIMITED have?

toggle

B. & T. HICKS (TRANSPORT) LIMITED had 118 employees in 2022.

What is the latest filing for B. & T. HICKS (TRANSPORT) LIMITED?

toggle

The latest filing was on 24/10/2025: Full accounts made up to 2025-01-31.