H. & A. TRANSPORT (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

H. & A. TRANSPORT (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01010386

Incorporation date

07/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1971)
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon21/11/2025
Liquidators' statement of receipts and payments to 2025-09-25
dot icon25/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/10/2024
Statement of affairs
dot icon08/10/2024
Appointment of a voluntary liquidator
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Registered office address changed from 620 Warrington Road Risley Warrington Cheshire WA3 6BE England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-10-08
dot icon17/06/2024
Appointment of Mr Allen Rees as a director on 2024-06-11
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon12/03/2024
Termination of appointment of James Richard Grayston as a director on 2024-03-11
dot icon09/01/2024
Registered office address changed from Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 2024-01-09
dot icon09/01/2024
Director's details changed for Mr Andrew John Grayston on 2024-01-08
dot icon09/01/2024
Director's details changed for Mr James Richard Grayston on 2024-01-08
dot icon09/01/2024
Change of details for Alto (Leeds) Limited as a person with significant control on 2024-01-08
dot icon12/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/07/2022
Registration of charge 010103860005, created on 2022-07-14
dot icon22/07/2022
Appointment of Mr James Richard Grayston as a director on 2022-07-14
dot icon22/07/2022
Appointment of Mr Andrew John Grayston as a secretary on 2022-07-14
dot icon22/07/2022
Termination of appointment of Janet Anne Large as a director on 2022-07-14
dot icon19/07/2022
Termination of appointment of Stuart Geoffrey Large as a director on 2022-07-14
dot icon19/07/2022
Termination of appointment of Keith Andrew Large as a director on 2022-07-14
dot icon19/07/2022
Cessation of Keith Andrew Large as a person with significant control on 2022-07-14
dot icon19/07/2022
Termination of appointment of Emma Large as a director on 2022-07-14
dot icon19/07/2022
Termination of appointment of Janet Anne Large as a secretary on 2022-07-14
dot icon19/07/2022
Cessation of Stuart Geoffrey Large as a person with significant control on 2022-07-14
dot icon19/07/2022
Notification of Alto (Leeds) Limited as a person with significant control on 2022-07-14
dot icon19/07/2022
Current accounting period shortened from 2022-09-30 to 2022-07-31
dot icon19/07/2022
Registered office address changed from Unit 4 Towngate Business Centre Cross Green Court Leeds West Yorkshire LS9 0HG to Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW on 2022-07-19
dot icon19/07/2022
Appointment of Andrew John Grayston as a director on 2022-07-14
dot icon18/07/2022
Registration of charge 010103860004, created on 2022-07-14
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/11/2021
Director's details changed for Keith Andrew Large on 2021-11-26
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/02/2016
Termination of appointment of Stephen Keith Goodhand as a director on 2016-02-01
dot icon11/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/12/2013
Appointment of Mr Stephen Keith Goodhand as a director
dot icon24/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Appointment of Mrs Emma Large as a director
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon11/06/2010
Director's details changed for Stuart Geoffrey Large on 2009-10-02
dot icon11/06/2010
Director's details changed for Mrs Janet Anne Large on 2009-10-02
dot icon11/06/2010
Director's details changed for Keith Andrew Large on 2009-10-02
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Secretary appointed mrs janet ann large
dot icon17/09/2008
Appointment terminated secretary margaret large
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/04/2007
New director appointed
dot icon14/06/2006
Return made up to 14/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/06/2005
Return made up to 14/06/05; full list of members
dot icon24/11/2004
Registered office changed on 24/11/04 from: unit 1 kitson road bankfield industrial estate leeds , LS10 1NT
dot icon20/07/2004
Return made up to 28/06/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-09-30
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
Return made up to 28/06/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/07/2002
Return made up to 28/06/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/07/2001
Return made up to 28/06/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-09-30
dot icon30/06/2000
Return made up to 28/06/00; full list of members
dot icon01/06/2000
Director resigned
dot icon23/02/2000
Accounts for a small company made up to 1999-09-30
dot icon07/07/1999
Return made up to 28/06/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-09-30
dot icon15/07/1998
Return made up to 28/06/98; full list of members
dot icon01/07/1998
Director's particulars changed
dot icon29/05/1998
Director's particulars changed
dot icon29/04/1998
Accounts for a small company made up to 1997-09-30
dot icon10/07/1997
Return made up to 28/06/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon09/07/1996
Return made up to 28/06/96; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1995-09-30
dot icon04/07/1995
Return made up to 28/06/95; full list of members
dot icon16/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 28/06/94; full list of members
dot icon31/03/1994
Accounts for a small company made up to 1993-09-30
dot icon28/06/1993
Return made up to 28/06/93; no change of members
dot icon06/04/1993
Accounts for a small company made up to 1992-09-30
dot icon05/07/1992
Accounts for a small company made up to 1991-09-30
dot icon05/07/1992
Return made up to 28/06/92; no change of members
dot icon05/02/1992
Declaration of satisfaction of mortgage/charge
dot icon12/09/1991
Particulars of mortgage/charge
dot icon28/06/1991
Accounts for a small company made up to 1990-09-30
dot icon28/06/1991
Return made up to 28/06/91; full list of members
dot icon11/03/1991
Registered office changed on 11/03/91 from: air street south accomadation rd leeds 10
dot icon06/08/1990
Accounts for a small company made up to 1989-09-30
dot icon06/08/1990
Return made up to 29/06/90; full list of members
dot icon04/08/1989
Accounts for a small company made up to 1988-09-30
dot icon04/08/1989
Return made up to 30/06/89; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1987-09-30
dot icon06/09/1988
Return made up to 30/06/88; full list of members
dot icon08/02/1988
New director appointed
dot icon12/08/1987
Accounts for a small company made up to 1986-09-30
dot icon12/08/1987
Return made up to 30/06/87; full list of members
dot icon19/07/1986
Accounts for a small company made up to 1985-09-30
dot icon19/07/1986
Return made up to 30/06/86; full list of members
dot icon07/05/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

21
2023
change arrow icon-81.62 % *

* during past year

Cash in Bank

£31,745.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
10/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.11M
-
0.00
928.80K
-
2022
22
1.30M
-
0.00
172.76K
-
2023
21
1.44M
-
0.00
31.75K
-
2023
21
1.44M
-
0.00
31.75K
-

Employees

2023

Employees

21 Descended-5 % *

Net Assets(GBP)

1.44M £Ascended11.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.75K £Descended-81.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodhand, Stephen Keith
Director
25/11/2013 - 01/02/2016
1
Grayston, Andrew John
Director
14/07/2022 - Present
31
Grayston, James Richard
Director
14/07/2022 - 11/03/2024
9
Grayston, Andrew John
Secretary
14/07/2022 - Present
-
Rees, Allen
Director
11/06/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About H. & A. TRANSPORT (LEEDS) LIMITED

H. & A. TRANSPORT (LEEDS) LIMITED is an(a) Liquidation company incorporated on 07/05/1971 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of H. & A. TRANSPORT (LEEDS) LIMITED?

toggle

H. & A. TRANSPORT (LEEDS) LIMITED is currently Liquidation. It was registered on 07/05/1971 .

Where is H. & A. TRANSPORT (LEEDS) LIMITED located?

toggle

H. & A. TRANSPORT (LEEDS) LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does H. & A. TRANSPORT (LEEDS) LIMITED do?

toggle

H. & A. TRANSPORT (LEEDS) LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does H. & A. TRANSPORT (LEEDS) LIMITED have?

toggle

H. & A. TRANSPORT (LEEDS) LIMITED had 21 employees in 2023.

What is the latest filing for H. & A. TRANSPORT (LEEDS) LIMITED?

toggle

The latest filing was on 26/01/2026: Removal of liquidator by court order.