H YOUNG LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

H YOUNG LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825740

Incorporation date

20/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Transport House Units 1 2 & 3, Wellington Park Wellington Road, Burton On Trent, Staffordshire DE14 2TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Cessation of Matthew John Jackson as a person with significant control on 2024-04-03
dot icon08/04/2024
Cessation of Russell John Webster as a person with significant control on 2024-04-03
dot icon08/04/2024
Termination of appointment of Philip Michael Forster Smith as a director on 2024-04-03
dot icon08/04/2024
Notification of Hyt Holdings Limited as a person with significant control on 2024-04-03
dot icon08/04/2024
Satisfaction of charge 3 in full
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Notification of Matthew John Jackson as a person with significant control on 2018-10-15
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon15/11/2018
Termination of appointment of Ronald Frederick Rowe as a director on 2018-10-15
dot icon24/10/2018
Resolutions
dot icon23/10/2018
Change of share class name or designation
dot icon02/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon09/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Russell John Webster on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr Matthew John Jackson on 2015-03-20
dot icon29/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon31/10/2013
Accounts for a small company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon25/08/2011
Resolutions
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon28/10/2010
Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2010-10-28
dot icon30/09/2010
Auditor's resignation
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL on 2010-03-04
dot icon04/03/2010
Director's details changed for Philip Michael Forster Smith on 2010-02-20
dot icon15/09/2009
Certificate of change of name
dot icon27/07/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon27/07/2009
Registered office changed on 27/07/2009 from 5-7 grosvenor court foregate street chester cheshire CH1 1HG
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2009
Appointment terminated director stuart scott-goldstone
dot icon30/06/2009
Director appointed russell john webster
dot icon30/06/2009
Director appointed matthew john jackson
dot icon30/06/2009
Director appointed ronald frederick rowe
dot icon30/06/2009
Director appointed philip michael forster smith
dot icon30/06/2009
Nc inc already adjusted 22/06/09
dot icon30/06/2009
Particulars of contract relating to shares
dot icon30/06/2009
Ad 22/06/09\gbp si 33000@1=33000\gbp ic 132000/165000\
dot icon30/06/2009
Particulars of contract relating to shares
dot icon30/06/2009
Ad 22/06/09\gbp si 131999@1=131999\gbp ic 1/132000\
dot icon30/06/2009
Resolutions
dot icon20/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08M
-
0.00
-
-
2022
0
1.08M
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip Michael Forster
Director
18/06/2009 - 03/04/2024
13
Webster, Russell John
Director
22/06/2009 - Present
7
Scott-Goldstone, Stuart James
Director
20/02/2009 - 18/06/2009
71
Jackson, Matthew John
Director
22/06/2009 - Present
9
Rowe, Ronald Frederick
Director
22/06/2009 - 15/10/2018
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H YOUNG LOGISTICS LIMITED

H YOUNG LOGISTICS LIMITED is an(a) Active company incorporated on 20/02/2009 with the registered office located at Transport House Units 1 2 & 3, Wellington Park Wellington Road, Burton On Trent, Staffordshire DE14 2TG. There are currently 2 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 YOUNG LOGISTICS LIMITED?

toggle

H YOUNG LOGISTICS LIMITED is currently Active. It was registered on 20/02/2009 .

Where is H YOUNG LOGISTICS LIMITED located?

toggle

H YOUNG LOGISTICS LIMITED is registered at Transport House Units 1 2 & 3, Wellington Park Wellington Road, Burton On Trent, Staffordshire DE14 2TG.

What does H YOUNG LOGISTICS LIMITED do?

toggle

H YOUNG LOGISTICS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for H YOUNG LOGISTICS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.