Company Name01437238 Limited
DirectorStephen Farman
Company StatusLiquidation
Company Number01437238
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)
Previous NamesHurnlynn Limited and DCC Logistics Limited

Business Activity

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

Directors

Director NameMr Stephen Farman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.10 Kingswood House
Pudsey
Leeds
LS28 6BN
Director NameMr David Francis George Johnson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrose Villa Chapel Street
Epworth
Doncaster
South Yorkshire
DN9 1HJ
Director NameMrs Elizabeth Christina Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenrose Villa Chapel Street
Epworth
Doncaster
South Yorkshire
DN9 1HJ
Secretary NameMr David Francis George Johnson
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrose Villa
Chapel Street
Epworth Doncaster
South Yorkshire
DN9 1HJ
Director NameMr David Clive Campling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(33 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.10 Kingswood House
Pudsey
Leeds
LS28 6BN

Contact

Websitewww.dcclogistics.com
Email address[email protected]
Telephone01427 872088
Telephone regionGainsborough

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1David Campling
50.00%
Ordinary
50 at £1Kay Campling
50.00%
Ordinary

Financials

Year2014
Net Worth£4,440
Cash£26,229

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2019 (4 years, 7 months ago)
Next Return Due11 November 2020 (overdue)

Charges

12 May 2017Delivered on: 16 May 2017
Persons entitled: Clearprime Limited

Classification: A registered charge
Outstanding

Filing History

19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
(3 pages)
7 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 March 2020Registered office address changed from T.I.B Accountancy Services Limited Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE England to Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN on 18 March 2020 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 July 2019Registered office address changed from Unit 7 Sandtoft Industrial Estate Belton Doncaster South Yorkshire DN9 1PN to T.I.B Accountancy Services Limited Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE on 23 July 2019 (1 page)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 May 2017Registration of charge 014372380001, created on 12 May 2017 (28 pages)
16 May 2017Registration of charge 014372380001, created on 12 May 2017 (28 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 December 2012Company name changed hurnlynn LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Company name changed hurnlynn LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 September 2012Registered office address changed from Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ on 4 September 2012 (1 page)
3 September 2012Termination of appointment of Elizabeth Johnson as a director (1 page)
3 September 2012Appointment of Mr David Clive Campling as a director (2 pages)
3 September 2012Termination of appointment of Elizabeth Johnson as a director (1 page)
3 September 2012Appointment of Mr David Clive Campling as a director (2 pages)
3 September 2012Termination of appointment of David Johnson as a director (1 page)
3 September 2012Termination of appointment of David Johnson as a secretary (1 page)
3 September 2012Termination of appointment of David Johnson as a director (1 page)
3 September 2012Termination of appointment of David Johnson as a secretary (1 page)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Director's details changed for Mrs Elizabeth Christina Johnson on 30 September 2011 (2 pages)
5 October 2011Director's details changed for Mr David Francis George Johnson on 30 September 2011 (2 pages)
5 October 2011Secretary's details changed for Mr David Francis George Johnson on 30 September 2011 (1 page)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Mrs Elizabeth Christina Johnson on 30 September 2011 (2 pages)
5 October 2011Secretary's details changed for Mr David Francis George Johnson on 30 September 2011 (1 page)
5 October 2011Director's details changed for Mr David Francis George Johnson on 30 September 2011 (2 pages)
23 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 October 2008Return made up to 30/09/08; no change of members (7 pages)
24 October 2008Return made up to 30/09/08; no change of members (7 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 October 2007Return made up to 30/09/07; no change of members (7 pages)
30 October 2007Return made up to 30/09/07; no change of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
22 September 1999Return made up to 30/09/99; full list of members (6 pages)
22 September 1999Return made up to 30/09/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
23 October 1996Return made up to 30/09/96; no change of members (4 pages)
23 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 July 1996Registered office changed on 26/07/96 from: 40 burringham road ashby scunthorpe sth humberside DN17 2BB (1 page)
26 July 1996Registered office changed on 26/07/96 from: 40 burringham road ashby scunthorpe sth humberside DN17 2BB (1 page)
21 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)