H T DISTRIBUTION SERVICES LTD

Register to unlock more data on OkredoRegister

H T DISTRIBUTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040086

Incorporation date

25/07/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon23/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/01/2026
Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Reception 1, First Floor Offices Red Rose Court Clayton Business Park Clayton Le Moors Lancashire BB5 5JR on 2026-01-22
dot icon12/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon17/03/2025
Director's details changed for Mr Wayne Lynden Smith on 2025-03-17
dot icon17/03/2025
Secretary's details changed for Cheryl Julie Smith on 2025-03-17
dot icon17/03/2025
Director's details changed for Cheryl Julie Smith on 2025-03-17
dot icon17/03/2025
Cessation of Cheryl Julie Smith as a person with significant control on 2024-11-01
dot icon17/03/2025
Cessation of Wayne Smith as a person with significant control on 2024-11-01
dot icon17/03/2025
Notification of Maximilian Smith as a person with significant control on 2024-11-01
dot icon17/03/2025
Cessation of Cheryl Julie Smith as a person with significant control on 2024-11-01
dot icon17/03/2025
Cessation of Wayne Smith as a person with significant control on 2024-11-01
dot icon13/03/2025
Appointment of Mr Maximilian Smith as a director on 2024-11-01
dot icon24/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon04/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon21/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon31/07/2017
Notification of Cheryl Julie Smith as a person with significant control on 2017-07-25
dot icon31/07/2017
Notification of Wayne Smith as a person with significant control on 2017-07-25
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon26/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Registration of charge 040400860001
dot icon02/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon27/07/2010
Director's details changed for Cheryl Julie Smith on 2010-07-25
dot icon27/07/2010
Director's details changed for Wayne Lynden Smith on 2010-07-25
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/08/2009
Return made up to 25/07/09; full list of members
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 25/07/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 25/07/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Return made up to 25/07/06; full list of members
dot icon18/07/2006
Ad 06/04/06--------- £ si 24@1=24 £ ic 16/40
dot icon18/07/2006
Ad 06/04/06--------- £ si 14@1=14 £ ic 2/16
dot icon18/07/2006
Ad 01/10/05--------- £ si 1@1=1 £ ic 1/2
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/08/2005
Return made up to 25/07/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/08/2004
Return made up to 25/07/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/08/2003
Return made up to 25/07/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/09/2002
Return made up to 25/07/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/08/2001
Return made up to 25/07/01; full list of members
dot icon13/06/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
New director appointed
dot icon25/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.23K
-
0.00
49.91K
-
2022
2
30.76K
-
0.00
49.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Cheryl Julie
Director
01/10/2005 - Present
5
Mr Maximilian Smith
Director
01/11/2024 - Present
-
Smith, Wayne Lynden
Director
25/07/2000 - Present
-
Smith, Cheryl Julie
Secretary
25/07/2000 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H T DISTRIBUTION SERVICES LTD

H T DISTRIBUTION SERVICES LTD is an(a) Active company incorporated on 25/07/2000 with the registered office located at Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H T DISTRIBUTION SERVICES LTD?

toggle

H T DISTRIBUTION SERVICES LTD is currently Active. It was registered on 25/07/2000 .

Where is H T DISTRIBUTION SERVICES LTD located?

toggle

H T DISTRIBUTION SERVICES LTD is registered at Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JR.

What does H T DISTRIBUTION SERVICES LTD do?

toggle

H T DISTRIBUTION SERVICES LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for H T DISTRIBUTION SERVICES LTD?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-09-30.