DAVID HATHAWAY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

DAVID HATHAWAY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629507

Incorporation date

07/01/2003

Size

Full

Contacts

Registered address

Registered address

Woodward Avenue, Westerleigh Business Park, Yate, Bristol BS37 5YSCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon06/03/2026
Appointment of Mr Allan Blakeley as a director on 2026-02-01
dot icon28/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon15/01/2026
Termination of appointment of Barry John Germany as a director on 2025-12-10
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Appointment of Mr Graham John Cox as a director on 2025-04-07
dot icon14/03/2025
Second filing for the appointment of Mr Gareth Jenkins as a director
dot icon24/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon31/01/2025
Full accounts made up to 2023-12-31
dot icon03/01/2025
Appointment of Mr Gareth Jenkins as a director on 2024-12-21
dot icon03/01/2025
Termination of appointment of Graham Richard Norfolk as a director on 2024-12-21
dot icon03/01/2025
Appointment of Mr Barry John Germany as a director on 2024-12-21
dot icon03/01/2025
Termination of appointment of Peter Richard Fields as a director on 2024-12-21
dot icon30/12/2024
Registration of charge 046295070010, created on 2024-12-21
dot icon20/11/2024
Termination of appointment of Michelle Valerie Crocker as a director on 2024-10-31
dot icon15/08/2024
Termination of appointment of James Kristian Hathaway as a director on 2024-06-01
dot icon05/04/2024
Termination of appointment of Matthew David Hathaway as a director on 2024-03-16
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon27/10/2022
Termination of appointment of Christopher Stephen Hathaway as a director on 2021-10-29
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Satisfaction of charge 046295070004 in full
dot icon15/03/2022
Satisfaction of charge 046295070007 in full
dot icon15/03/2022
Satisfaction of charge 046295070008 in full
dot icon08/03/2022
Registration of charge 046295070009, created on 2022-03-03
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon22/12/2021
Registration of charge 046295070008, created on 2021-12-17
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Notification of Kinaxia Transport and Warehousing Limited as a person with significant control on 2021-01-02
dot icon19/07/2021
Cessation of David Hathaway Holdings Limited as a person with significant control on 2021-02-02
dot icon19/07/2021
Cessation of David Hathaway Holdings Limited as a person with significant control on 2021-02-02
dot icon19/02/2021
Registration of charge 046295070007, created on 2021-02-17
dot icon05/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon28/02/2020
Full accounts made up to 2019-05-31
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon30/10/2019
Registration of charge 046295070005, created on 2019-10-17
dot icon30/10/2019
Registration of charge 046295070006, created on 2019-10-17
dot icon05/07/2019
Resolutions
dot icon27/06/2019
Appointment of Mr Benjamin James Warrillow as a director on 2019-04-30
dot icon25/06/2019
Appointment of Mr Peter Richard Fields as a director on 2019-04-30
dot icon25/06/2019
Appointment of Mr Graham Richard Norfolk as a director on 2019-04-30
dot icon25/06/2019
Termination of appointment of David Roger Hathaway as a director on 2019-04-30
dot icon25/06/2019
Termination of appointment of Matthew David Hathaway as a secretary on 2019-04-30
dot icon22/05/2019
Second filing of Confirmation Statement dated 03/01/2017
dot icon07/05/2019
Registration of charge 046295070004, created on 2019-04-30
dot icon02/04/2019
Notification of David Hathaway Holdings Limited as a person with significant control on 2016-04-06
dot icon25/03/2019
Director's details changed for Mr Matthew David Hathaway on 2019-03-25
dot icon25/03/2019
Director's details changed for Mr David Roger Hathaway on 2019-03-25
dot icon25/03/2019
Director's details changed for Mr Christopher Stephen Hathaway on 2019-03-25
dot icon25/03/2019
Director's details changed for Michelle Valerie Crocker on 2019-03-25
dot icon25/03/2019
Secretary's details changed for Mr Matthew David Hathaway on 2019-03-25
dot icon25/03/2019
Director's details changed for James Kristian Hathaway on 2019-03-25
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon03/12/2018
Full accounts made up to 2018-05-31
dot icon31/01/2018
Full accounts made up to 2017-05-31
dot icon17/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon17/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon01/11/2016
Full accounts made up to 2016-05-31
dot icon21/07/2016
Satisfaction of charge 2 in full
dot icon21/07/2016
Satisfaction of charge 046295070003 in full
dot icon22/03/2016
Satisfaction of charge 1 in full
dot icon26/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon22/01/2016
Registration of charge 046295070003, created on 2016-01-05
dot icon17/10/2015
Full accounts made up to 2015-05-31
dot icon16/01/2015
Full accounts made up to 2014-05-31
dot icon08/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon30/04/2014
Auditor's resignation
dot icon28/02/2014
Full accounts made up to 2013-05-31
dot icon03/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon22/02/2013
Full accounts made up to 2012-05-31
dot icon30/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2012
Full accounts made up to 2011-05-31
dot icon24/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon23/02/2011
Full accounts made up to 2010-05-31
dot icon27/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon29/06/2010
Appointment of Christopher Stephen Hathaway as a director
dot icon29/06/2010
Appointment of James Kristian Hathaway as a director
dot icon29/06/2010
Appointment of Michelle Valerie Crocker as a director
dot icon28/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon23/10/2009
Full accounts made up to 2009-05-31
dot icon04/02/2009
Return made up to 03/01/09; full list of members
dot icon10/09/2008
Accounts for a medium company made up to 2008-05-31
dot icon11/02/2008
Accounts for a medium company made up to 2007-05-31
dot icon16/01/2008
Return made up to 03/01/08; full list of members
dot icon09/02/2007
Return made up to 03/01/07; full list of members
dot icon14/09/2006
Accounts for a medium company made up to 2006-05-31
dot icon07/02/2006
Return made up to 03/01/06; full list of members
dot icon12/10/2005
Accounts for a medium company made up to 2005-05-31
dot icon12/01/2005
Return made up to 03/01/05; full list of members
dot icon22/09/2004
Accounts for a small company made up to 2004-05-31
dot icon02/03/2004
Return made up to 07/01/04; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon17/07/2003
Accounting reference date shortened from 31/01/04 to 31/05/03
dot icon17/07/2003
Registered office changed on 17/07/03 from: c/o david hathaway transport woodward avenue westerleigh business park, yate bristol BS37 5YS
dot icon17/07/2003
Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/05/2003
New secretary appointed;new director appointed
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New director appointed
dot icon21/05/2003
Certificate of change of name
dot icon07/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

145
2022
change arrow icon+109.18 % *

* during past year

Cash in Bank

£881,884.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
7.71M
-
0.00
421.60K
-
2022
145
7.91M
-
18.90M
881.88K
-
2022
145
7.91M
-
18.90M
881.88K
-

Employees

2022

Employees

145 Ascended13 % *

Net Assets(GBP)

7.91M £Ascended2.60 % *

Total Assets(GBP)

-

Turnover(GBP)

18.90M £Ascended- *

Cash in Bank(GBP)

881.88K £Ascended109.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Germany, Barry John
Director
21/12/2024 - 10/12/2025
38
Cox, Graham John
Director
07/04/2025 - Present
41
Fields, Peter Richard
Director
30/04/2019 - 21/12/2024
55
Crocker, Michelle Valerie
Director
01/06/2010 - 31/10/2024
-
Jenkins, Gareth
Director
21/12/2024 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About DAVID HATHAWAY TRANSPORT LIMITED

DAVID HATHAWAY TRANSPORT LIMITED is an(a) Active company incorporated on 07/01/2003 with the registered office located at Woodward Avenue, Westerleigh Business Park, Yate, Bristol BS37 5YS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 145 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID HATHAWAY TRANSPORT LIMITED?

toggle

DAVID HATHAWAY TRANSPORT LIMITED is currently Active. It was registered on 07/01/2003 .

Where is DAVID HATHAWAY TRANSPORT LIMITED located?

toggle

DAVID HATHAWAY TRANSPORT LIMITED is registered at Woodward Avenue, Westerleigh Business Park, Yate, Bristol BS37 5YS.

What does DAVID HATHAWAY TRANSPORT LIMITED do?

toggle

DAVID HATHAWAY TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DAVID HATHAWAY TRANSPORT LIMITED have?

toggle

DAVID HATHAWAY TRANSPORT LIMITED had 145 employees in 2022.

What is the latest filing for DAVID HATHAWAY TRANSPORT LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Allan Blakeley as a director on 2026-02-01.