Company NameHallam Express Ltd
Company StatusActive
Company Number01836824
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)
Previous NamesProsefresh Limited and Freshlink Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Roger William Simpson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleProduce Merchant
Country of ResidenceEngland
Correspondence AddressBhi House Bessemer Way
Rotherham
S60 1FB
Director NameMr David James Simpson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBhi House Bessemer Way
Rotherham
S60 1FB
Secretary NameMr David James Simpson
NationalityBritish
StatusCurrent
Appointed26 October 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBhi House Bessemer Way
Rotherham
S60 1FB
Director NameMrs Sarah Louise Branston
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBhi House Bessemer Way
Rotherham
S60 1FB
Director NameMr Stephen John Goodwin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(35 years after company formation)
Appointment Duration4 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBhi House Bessemer Way
Rotherham
S60 1FB
Director NameMrs Carole Lesley Simpson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1992)
RoleProduce Merchant
Correspondence Address123 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S31 0HJ
Secretary NameMrs Carole Lesley Simpson
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1992)
RoleCompany Director
Correspondence Address123 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S31 0HJ
Director NameMr Andrew John Whelan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Distribution Depot Hydra Business Park
Nether Lane, Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
Director NameSusan Kay Schofield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(31 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydra House Hydra Business Park, Nether Lane
Ecclesfield
Sheffield
S35 9ZX

Contact

Websitewww.returnloads.net

Location

Registered AddressBhi House
Bessemer Way
Rotherham
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1D.j. Simpson
50.00%
Ordinary
50 at £1R.w. Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,300
Cash£30,646
Current Liabilities£1,028,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

2 June 2010Delivered on: 10 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2023Registration of charge 018368240003, created on 27 October 2023 (25 pages)
3 November 2023Registration of charge 018368240002, created on 27 October 2023 (41 pages)
24 October 2023Change of details for Bhi Group Limited as a person with significant control on 1 October 2023 (2 pages)
24 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
6 June 2023Full accounts made up to 31 December 2022 (18 pages)
24 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 August 2020Termination of appointment of Susan Kay Schofield as a director on 31 July 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 February 2020Confirmation statement made on 9 October 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mr David James Simpson on 25 September 2019 (2 pages)
22 July 2019Appointment of Mr Stephen John Goodwin as a director on 22 July 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 February 2019Director's details changed for Mr Roger William Simpson on 8 February 2019 (2 pages)
8 February 2019Change of details for Bhi Group Ltd as a person with significant control on 7 February 2019 (2 pages)
8 February 2019Secretary's details changed for Mr David James Simpson on 7 February 2019 (1 page)
8 February 2019Director's details changed for Susan Kay Schofield on 7 February 2019 (2 pages)
8 February 2019Cessation of Bhi Group Ltd as a person with significant control on 7 February 2019 (1 page)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
8 February 2019Director's details changed for Mr David James Simpson on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Mrs Sarah Louise Branston on 8 February 2019 (2 pages)
28 November 2018Notification of Bhi Group Ltd as a person with significant control on 20 June 2017 (2 pages)
27 November 2018Notification of Bhi Group Limited as a person with significant control on 20 June 2017 (2 pages)
27 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
3 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
3 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
16 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 June 2016Appointment of Susan Kay Schofield as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Susan Kay Schofield as a director on 15 June 2016 (2 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane Ecclesfield Sheffield S Yorks S35 9ZX to Hydra House Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 9 June 2016 (1 page)
9 June 2016Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane Ecclesfield Sheffield S Yorks S35 9ZX to Hydra House Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 9 June 2016 (1 page)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 November 2015Appointment of Mrs Sarah Louise Branston as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Sarah Louise Branston as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Sarah Louise Branston as a director on 1 November 2015 (2 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2014Termination of appointment of Andrew Whelan as a director (1 page)
3 June 2014Termination of appointment of Andrew Whelan as a director (1 page)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2014Memorandum and Articles of Association (9 pages)
17 April 2014Memorandum and Articles of Association (9 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
21 February 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
21 February 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 May 2010Appointment of Mr Andrew John Whelan as a director (2 pages)
21 May 2010Appointment of Mr Andrew John Whelan as a director (2 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed freshlink LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
14 April 2010Company name changed freshlink LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
14 April 2010Change of name notice (2 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 July 2008Return made up to 24/05/08; full list of members (4 pages)
17 July 2008Return made up to 24/05/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 June 2006Return made up to 24/05/06; full list of members (3 pages)
27 June 2006Return made up to 24/05/06; full list of members (3 pages)
21 June 2006Registered office changed on 21/06/06 from: hydra house hydra business park nether lane ellesfield sheffield s yorks (1 page)
21 June 2006Registered office changed on 21/06/06 from: hydra house hydra business park nether lane ellesfield sheffield s yorks (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 24/05/05; full list of members (7 pages)
20 June 2005Return made up to 24/05/05; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 July 2004Return made up to 24/05/04; full list of members (7 pages)
5 July 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2003Return made up to 24/05/03; full list of members (7 pages)
18 June 2003Return made up to 24/05/03; full list of members (7 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002Return made up to 24/05/02; full list of members (7 pages)
21 May 2002Return made up to 24/05/02; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 August 2001Registered office changed on 02/08/01 from: distribution centre parkway market sheffield south yorkshire S9 4TL (1 page)
2 August 2001Registered office changed on 02/08/01 from: distribution centre parkway market sheffield south yorkshire S9 4TL (1 page)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 May 2000Return made up to 24/05/00; full list of members (6 pages)
26 May 2000Return made up to 24/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Return made up to 24/05/99; no change of members (4 pages)
8 June 1999Return made up to 24/05/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
14 April 1998Registered office changed on 14/04/98 from: 3A parkway close sheffield S9 4WJ (1 page)
14 April 1998Registered office changed on 14/04/98 from: 3A parkway close sheffield S9 4WJ (1 page)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Return made up to 24/05/97; full list of members (6 pages)
12 June 1997Return made up to 24/05/97; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 August 1995Full accounts made up to 31 December 1994 (11 pages)
30 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 July 1984Incorporation (15 pages)
30 July 1984Incorporation (15 pages)