Company NameS.H.S. Freight Services Limited
DirectorMartyn Barber
Company StatusActive
Company Number02496507
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 50400Inland freight water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Martyn Barber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(16 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Main Street
Ravenfield
Rotherham
S65 4NA
Secretary NameMiss Lucy Barber
NationalityBritish
StatusCurrent
Appointed23 June 2006(16 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressUnit 20 Riverside Development Chesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
Director NameJoseph Alan Graham Dudhill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address14 Steadfolds Rise
Thurcroft
Rotherham
S66 9JZ
Director NameMr Arthur Kellett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2 Kirkby Road
Culcheth
Warrington
Cheshire
WA3 4BS
Director NameDavid Maw
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressStones Throw
Main Street, Blacktoft
Goole
North Humberside
DN14 7YW
Secretary NameMr Arthur Kellett
NationalityBritish
StatusResigned
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2 Kirkby Road
Culcheth
Warrington
Cheshire
WA3 4BS
Secretary NameDavid Maw
NationalityBritish
StatusResigned
Appointed31 December 1995(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressStones Throw
Main Street, Blacktoft
Goole
North Humberside
DN14 7YW
Secretary NameGlenda Mary Maw
NationalityBritish
StatusResigned
Appointed30 September 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressStones Throw
Main Street, Blacktoft
Goole
East Yorkshire
DN14 7YW

Contact

Websiteshsfreight.co.uk
Email address[email protected]
Telephone01709 377071
Telephone regionRotherham

Location

Registered AddressUnit 20 Riverside Development Chesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

20k at £1Martyn Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£2,530,441
Cash£215,548
Current Liabilities£269,122

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

23 June 2006Delivered on: 4 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 December 1992Delivered on: 30 December 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 October 1991Delivered on: 8 November 1991
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
6 February 1991Delivered on: 9 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 320/326 petre street, sheffield title no: syk 23050.
Outstanding
6 February 1991Delivered on: 9 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property in north side of cherterton road, rotherham k/a riverside development eastwood trating estate, title nos: syk 213398 & syk 200241.
Outstanding
6 February 1991Delivered on: 9 February 1991
Satisfied on: 18 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 331 petre street, sheffield title no: syk 157805.
Fully Satisfied

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Secretary's details changed for Miss Lucy Barber on 30 November 2013 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(4 pages)
3 April 2014Secretary's details changed for Miss Lucy Barber on 30 November 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Martyn Barber on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Lucy Barber on 31 March 2010 (1 page)
1 April 2010Director's details changed for Martyn Barber on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Lucy Barber on 31 March 2010 (1 page)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 May 2009Return made up to 31/03/09; full list of members (5 pages)
16 May 2009Return made up to 31/03/09; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Return made up to 31/03/07; full list of members (7 pages)
11 April 2007Return made up to 31/03/07; full list of members (7 pages)
4 July 2006Declaration of assistance for shares acquisition (7 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Declaration of assistance for shares acquisition (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2006Director resigned (1 page)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
28 March 2006Return made up to 31/03/06; full list of members (8 pages)
28 March 2006Return made up to 31/03/06; full list of members (8 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2005Return made up to 31/03/05; full list of members (8 pages)
6 April 2005Return made up to 31/03/05; full list of members (8 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
28 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Return made up to 17/04/02; full list of members (6 pages)
14 May 2002Return made up to 17/04/02; full list of members (6 pages)
15 February 2002£ ic 30000/20000 19/12/01 £ sr 10000@1=10000 (1 page)
15 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2002£ ic 30000/20000 19/12/01 £ sr 10000@1=10000 (1 page)
15 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Return made up to 17/04/01; full list of members (6 pages)
3 May 2001Return made up to 17/04/01; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 17/04/00; full list of members (6 pages)
21 April 2000Return made up to 17/04/00; full list of members (6 pages)
26 April 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 1998Return made up to 26/04/98; no change of members (4 pages)
8 May 1998Return made up to 26/04/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 May 1997Return made up to 26/04/97; full list of members (6 pages)
9 May 1997Return made up to 26/04/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 January 1996New secretary appointed (2 pages)
4 January 1996Secretary resigned (1 page)
4 January 1996New secretary appointed (2 pages)
4 January 1996Secretary resigned (1 page)
10 May 1995Return made up to 26/04/95; no change of members (4 pages)
10 May 1995Return made up to 26/04/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 November 1993Declaration of satisfaction of mortgage/charge (1 page)
18 November 1993Declaration of satisfaction of mortgage/charge (1 page)
30 December 1992Particulars of mortgage/charge (3 pages)
30 December 1992Particulars of mortgage/charge (3 pages)
8 November 1991Particulars of mortgage/charge (3 pages)
8 November 1991Particulars of mortgage/charge (3 pages)
9 February 1991Particulars of mortgage/charge (3 pages)
9 February 1991Particulars of mortgage/charge (3 pages)
4 January 1991Company name changed sheffield haulage & storage limi ted\certificate issued on 07/01/91 (3 pages)
4 January 1991Company name changed sheffield haulage & storage limi ted\certificate issued on 07/01/91 (3 pages)
14 August 1990Company name changed kellett developments LIMITED\certificate issued on 15/08/90 (2 pages)
14 August 1990Company name changed kellett developments LIMITED\certificate issued on 15/08/90 (2 pages)
25 May 1990Memorandum and Articles of Association (9 pages)
25 May 1990Memorandum and Articles of Association (9 pages)
21 May 1990Company name changed lookace LIMITED\certificate issued on 22/05/90 (2 pages)
21 May 1990Company name changed lookace LIMITED\certificate issued on 22/05/90 (2 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1990Incorporation (9 pages)
26 April 1990Incorporation (9 pages)