Company NameS.Huby And Sons Limited
Company StatusDissolved
Company Number00594040
CategoryPrivate Limited Company
Incorporation Date21 November 1957(66 years, 5 months ago)
Dissolution Date1 February 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darren John Wilde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(56 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42c Forester Close
Seaton Crew
Hartlepool
TS25 1JE
Director NameMr Eric Huby
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 18 April 2009)
RoleCompany Director
Correspondence Address20 Burnaby Close
Hartlepool
Cleveland
TS25 5BX
Director NameMr Leslie Robert Huby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years, 9 months after company formation)
Appointment Duration23 years (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westerdale Road
Seaton Carew
Hartlepool
Cleveland
TS25 2AE
Secretary NameMrs Margaret Huby
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 26 May 2011)
RoleCompany Director
Correspondence Address11 Westerdale Road
Seaton Carew
Hartlepool
Cleveland
TS25 2AE

Contact

Telephone01429 272656
Telephone regionHartlepool

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

1.4k at £1Darren Wilde
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,771
Cash£9,323
Current Liabilities£76,617

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 August 2016Delivered on: 23 August 2016
Persons entitled: Clockway Properties LLP

Classification: A registered charge
Particulars: Freehold land and buildings on the north side of burn road, hartlepool and comprised in title number : CE17494.
Outstanding
3 September 2014Delivered on: 10 September 2014
Persons entitled: Mr Leslie Robert Huby

Classification: A registered charge
Particulars: Two pieces of unregistered land in whitby street west hartlepool county durham.
Outstanding

Filing History

14 October 2020Statement of affairs (10 pages)
14 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
(1 page)
20 August 2020Registered office address changed from S Huby and Sons Ltd Whitby Street Hartlepool Cleveland TS24 7AD to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 20 August 2020 (2 pages)
27 May 2020Notice of ceasing to act as receiver or manager (4 pages)
27 May 2020Notice of ceasing to act as receiver or manager (4 pages)
27 May 2020Receiver's abstract of receipts and payments to 19 May 2020 (4 pages)
9 July 2019Appointment of receiver or manager (5 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 August 2016Registration of charge 005940400002, created on 19 August 2016 (13 pages)
23 August 2016Registration of charge 005940400002, created on 19 August 2016 (13 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,350
(5 pages)
27 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,350
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Termination of appointment of Leslie Robert Huby as a director on 3 September 2014 (2 pages)
23 September 2014Termination of appointment of Leslie Robert Huby as a director on 3 September 2014 (2 pages)
23 September 2014Termination of appointment of Leslie Robert Huby as a director on 3 September 2014 (2 pages)
23 September 2014Appointment of Darren John Wilde as a director on 3 September 2014 (3 pages)
23 September 2014Appointment of Darren John Wilde as a director on 3 September 2014 (3 pages)
23 September 2014Appointment of Darren John Wilde as a director on 3 September 2014 (3 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,350
(4 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,350
(4 pages)
10 September 2014Registration of charge 005940400001, created on 3 September 2014 (11 pages)
10 September 2014Registration of charge 005940400001, created on 3 September 2014 (11 pages)
10 September 2014Registration of charge 005940400001, created on 3 September 2014 (11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,350
(4 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,350
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Register inspection address has been changed (1 page)
19 September 2011Director's details changed for Mr Leslie Robert Huby on 31 August 2011 (2 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Margaret Huby as a secretary (1 page)
19 September 2011Termination of appointment of Margaret Huby as a secretary (1 page)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Mr Leslie Robert Huby on 31 August 2011 (2 pages)
19 September 2011Register inspection address has been changed (1 page)
19 September 2011Register(s) moved to registered inspection location (1 page)
19 September 2011Register(s) moved to registered inspection location (1 page)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Annual return made up to 31 August 2010 (10 pages)
16 September 2010Annual return made up to 31 August 2010 (10 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Return made up to 31/08/09; no change of members (4 pages)
21 September 2009Return made up to 31/08/09; no change of members (4 pages)
4 May 2009Appointment terminated director eric huby (1 page)
4 May 2009Appointment terminated director eric huby (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Return made up to 31/08/08; full list of members (4 pages)
26 November 2008Return made up to 31/08/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2007Return made up to 31/08/07; no change of members (7 pages)
1 December 2007Return made up to 31/08/07; no change of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 September 2006Return made up to 31/08/06; full list of members (8 pages)
18 September 2006Return made up to 31/08/06; full list of members (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005Return made up to 31/08/05; full list of members (8 pages)
20 September 2005Return made up to 31/08/05; full list of members (8 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 September 2004Return made up to 31/08/04; full list of members (8 pages)
7 September 2004Return made up to 31/08/04; full list of members (8 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 September 2003Return made up to 31/08/03; full list of members (8 pages)
18 September 2003Return made up to 31/08/03; full list of members (8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
19 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
21 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
6 September 1996Return made up to 31/08/96; full list of members (6 pages)
6 September 1996Return made up to 31/08/96; full list of members (6 pages)
23 February 1996Full accounts made up to 31 March 1995 (11 pages)
23 February 1996Full accounts made up to 31 March 1995 (11 pages)
25 August 1995Return made up to 31/08/95; no change of members (4 pages)
25 August 1995Return made up to 31/08/95; no change of members (4 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 September 1990Full accounts made up to 31 March 1990 (8 pages)
6 September 1990Accounts made up to 31 March 1990 (8 pages)
30 November 1985Accounts made up to 31 March 1985 (7 pages)
30 November 1985Accounts made up to 31 March 1985 (7 pages)
16 July 1980Accounts made up to 31 August 1980 (5 pages)
16 July 1980Accounts made up to 31 August 1980 (5 pages)
11 September 1975Accounts made up to 31 March 1975 (8 pages)
11 September 1975Accounts made up to 31 March 1975 (8 pages)