HILLEBRAND BULK LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

HILLEBRAND BULK LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05983127

Incorporation date

31/10/2006

Size

Full

Contacts

Registered address

Registered address

Vanbrugh House First Floor, West Wing, Grange Drive, Southampton SO30 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2022)
dot icon05/01/2026
Cessation of Russell Adam Davies as a person with significant control on 2025-12-31
dot icon05/01/2026
Termination of appointment of Russell Adam Davies as a director on 2025-12-31
dot icon05/01/2026
Notification of Steven William Ansell as a person with significant control on 2025-12-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon21/05/2024
Registered office address changed from 1st Floor, West Wing, Vanbrugh House First Floor, West Wing Vanbrugh House, Grange Drive Southampton SO30 2AF England to Vanbrugh House First Floor, West Wing Grange Drive Southampton SO30 2AF on 2024-05-21
dot icon14/05/2024
Registered office address changed from Trans Ocean House Tollbar Way Hedge End Southampton Hampshire SO30 2UH to 1st Floor, West Wing, Vanbrugh House First Floor, West Wing Vanbrugh House, Grange Drive Southampton SO30 2AF on 2024-05-14
dot icon01/02/2024
Termination of appointment of Gavin Steward Herman as a director on 2024-01-31
dot icon01/02/2024
Cessation of Gavin Steward Herman as a person with significant control on 2024-01-31
dot icon01/02/2024
Appointment of Mrs Carolyn Leigh Baker as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Russell Adam Davies as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Steven William Ansell as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Kevin William Fry as a secretary on 2024-01-31
dot icon01/02/2024
Appointment of Mrs Carolyn Leigh Baker as a secretary on 2024-02-01
dot icon01/02/2024
Notification of Russell Adam Davies as a person with significant control on 2024-02-01
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon01/11/2023
Full accounts made up to 2022-12-31
dot icon06/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
31/10/2006 - 18/12/2006
1588
Mawer, George David
Director
18/12/2006 - 01/06/2018
22
Mr Michael Richard Williams
Director
16/11/2009 - 31/07/2016
8
Mr. Gavin Steward Herman
Director
01/06/2018 - 31/01/2024
16
Levy, Adrian Joseph Morris
Director
31/10/2006 - 18/12/2006
946

Persons with Significant Control

6
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 HILLEBRAND BULK LOGISTICS LIMITED

HILLEBRAND BULK LOGISTICS LIMITED is an(a) Active company incorporated on 31/10/2006 with the registered office located at Vanbrugh House First Floor, West Wing, Grange Drive, Southampton SO30 2AF. 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 HILLEBRAND BULK LOGISTICS LIMITED?

toggle

HILLEBRAND BULK LOGISTICS LIMITED is currently Active. It was registered on 31/10/2006 .

Where is HILLEBRAND BULK LOGISTICS LIMITED located?

toggle

HILLEBRAND BULK LOGISTICS LIMITED is registered at Vanbrugh House First Floor, West Wing, Grange Drive, Southampton SO30 2AF.

What does HILLEBRAND BULK LOGISTICS LIMITED do?

toggle

HILLEBRAND BULK LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for HILLEBRAND BULK LOGISTICS LIMITED?

toggle

The latest filing was on 05/01/2026: Cessation of Russell Adam Davies as a person with significant control on 2025-12-31.