Company NameNorthern Bulk Transport Ltd
DirectorStuart John Thornton
Company StatusActive
Company Number04025405
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stuart John Thornton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Belle Vue Estate
Scholes
Leeds
West Yorkshire
LS15 4BG
Secretary NameGillian Anne Thornton
NationalityBritish
StatusCurrent
Appointed08 July 2003(3 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address12 Belle Vue Estate
Scholes
Leeds
West Yorkshire
LS15 4BG
Secretary NameMr Stuart John Thornton
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Belle Vue Estate
Scholes
Leeds
West Yorkshire
LS15 4BG
Director NameWallace John Mason
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 28 July 2002)
RoleCompany Director
Correspondence AddressSpring House Farm
Bridges Lane Ellerton
York
YO42 4PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenorthernbulk.co.uk
Email address[email protected]
Telephone01423 733445
Telephone regionBoroughbridge / Harrogate

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Northern Bulk Holdings LTD
99.60%
Ordinary A
1 at £1Executors Of Wallace John Mason
0.20%
Ordinary A
1 at £1Stuart John Thornton
0.20%
Ordinary B

Financials

Year2014
Net Worth£476,231
Cash£102,024
Current Liabilities£147,191

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

4 April 2008Delivered on: 12 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 acres of land at barwick in elmet, leeds with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 August 2000Delivered on: 10 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 June 2020Satisfaction of charge 2 in full (2 pages)
19 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
20 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
26 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 September 2016Cancellation of shares. Statement of capital on 24 August 2016
  • GBP 501
(6 pages)
26 September 2016Cancellation of shares. Statement of capital on 24 August 2016
  • GBP 501
(6 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 502
(6 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 502
(6 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 502
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 502
(6 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 502
(6 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 502
(6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Stuart John Thornton on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Stuart John Thornton on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Stuart John Thornton on 2 July 2010 (2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 502
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 502
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 502
(4 pages)
12 March 2010Change of share class name or designation (3 pages)
12 March 2010Change of share class name or designation (3 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 September 2009Ad 30/07/09\gbp si 499@1=499\gbp ic 2/501\ (2 pages)
3 September 2009Ad 30/07/09\gbp si 499@1=499\gbp ic 2/501\ (2 pages)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 July 2007Return made up to 03/07/07; full list of members (2 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 03/07/06; full list of members (2 pages)
15 August 2006Return made up to 03/07/06; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
4 August 2006Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 September 2005Resolutions
  • RES13 ‐ Stat notice of meet wa 30/08/05
(1 page)
19 September 2005Resolutions
  • RES13 ‐ Stat notice of meet wa 30/08/05
(1 page)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 03/07/05; full list of members (2 pages)
9 August 2005Return made up to 03/07/05; full list of members (2 pages)
9 August 2005Location of register of members (1 page)
25 August 2004Return made up to 03/07/04; full list of members (6 pages)
25 August 2004Return made up to 03/07/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Return made up to 03/07/03; full list of members (7 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Return made up to 03/07/03; full list of members (7 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 April 2003Director resigned (1 page)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 April 2003Director resigned (1 page)
2 October 2002Return made up to 03/07/02; full list of members (7 pages)
2 October 2002Return made up to 03/07/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 July 2001Return made up to 03/07/01; full list of members (6 pages)
29 July 2001Return made up to 03/07/01; full list of members (6 pages)
21 August 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Director resigned (1 page)
3 July 2000Incorporation (17 pages)
3 July 2000Incorporation (17 pages)