Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLAM EXPRESS LTD
Company Information for

HALLAM EXPRESS LTD

BHI HOUSE, BESSEMER WAY, ROTHERHAM, S60 1FB,
Company Registration Number
01836824
Private Limited Company
Active

Company Overview

About Hallam Express Ltd
HALLAM EXPRESS LTD was founded on 1984-07-30 and has its registered office in Rotherham. The organisation's status is listed as "Active". Hallam Express Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALLAM EXPRESS LTD
 
Legal Registered Office
BHI HOUSE
BESSEMER WAY
ROTHERHAM
S60 1FB
Other companies in S35
 
Previous Names
FRESHLINK LIMITED14/04/2010
Filing Information
Company Number 01836824
Company ID Number 01836824
Date formed 1984-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB988275258  
Last Datalog update: 2023-12-06 08:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLAM EXPRESS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLAM EXPRESS LTD

Current Directors
Officer Role Date Appointed
DAVID JAMES SIMPSON
Company Secretary 1992-10-26
SARAH LOUISE BRANSTON
Director 2015-11-01
SUSAN KAY SCHOFIELD
Director 2016-06-15
DAVID JAMES SIMPSON
Director 1992-10-26
ROGER WILLIAM SIMPSON
Director 1991-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN WHELAN
Director 2010-04-16 2014-04-17
CAROLE LESLEY SIMPSON
Company Secretary 1991-05-24 1992-10-25
CAROLE LESLEY SIMPSON
Director 1991-05-24 1992-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE BRANSTON BHI GROUP LIMITED Director 2017-05-01 CURRENT 2016-05-06 Active
DAVID JAMES SIMPSON 4S DISTRIBUTION LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DAVID JAMES SIMPSON BHI GROUP LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
DAVID JAMES SIMPSON BLUE STAR FLEET SERVICES LTD Director 2010-10-01 CURRENT 2010-10-01 Active
DAVID JAMES SIMPSON HYDRA PARK PROPERTIES LTD Director 1994-05-01 CURRENT 1988-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Hydra House Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX England
2023-10-24Change of details for Bhi Group Limited as a person with significant control on 2023-10-01
2023-10-24CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KAY SCHOFIELD
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-01CH01Director's details changed for Mr David James Simpson on 2019-09-25
2019-07-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN GOODWIN
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08PSC05Change of details for Bhi Group Ltd as a person with significant control on 2019-02-07
2019-02-08CH01Director's details changed for Mr Roger William Simpson on 2019-02-08
2019-02-08PSC07CESSATION OF BHI GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES SIMPSON on 2019-02-07
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-11-28PSC02Notification of Bhi Group Ltd as a person with significant control on 2017-06-20
2018-11-27PSC02Notification of Bhi Group Limited as a person with significant control on 2017-06-20
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-08-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-07-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AP01DIRECTOR APPOINTED SUSAN KAY SCHOFIELD
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM The Distribution Depot Hydra Business Park Nether Lane Ecclesfield Sheffield S Yorks S35 9ZX
2015-12-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AP01DIRECTOR APPOINTED MRS SARAH LOUISE BRANSTON
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0124/05/15 FULL LIST
2014-10-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0124/05/14 FULL LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHELAN
2014-04-17MEM/ARTSARTICLES OF ASSOCIATION
2014-04-17RES01ALTER ARTICLES 04/04/2014
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-19AR0124/05/13 FULL LIST
2012-11-13AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-14AR0124/05/12 FULL LIST
2011-10-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-21AR0124/05/11 FULL LIST
2011-02-21AA01CURREXT FROM 31/12/2010 TO 30/04/2011
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-25AR0124/05/10 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED MR ANDREW JOHN WHELAN
2010-04-14RES15CHANGE OF NAME 08/04/2010
2010-04-14CERTNMCOMPANY NAME CHANGED FRESHLINK LIMITED CERTIFICATE ISSUED ON 14/04/10
2010-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-19363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-17363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: HYDRA HOUSE HYDRA BUSINESS PARK NETHER LANE ELLESFIELD SHEFFIELD S YORKS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-06-18363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: DISTRIBUTION CENTRE PARKWAY MARKET SHEFFIELD SOUTH YORKSHIRE S9 4TL
2001-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-26363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-09363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 3A PARKWAY CLOSE SHEFFIELD S9 4WJ
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-12363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-14363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1995-08-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-12363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1994-06-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-18363sRETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS
1994-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-25AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-06-16363sRETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS
1992-06-02363sRETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS
1992-05-08AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-06-05363aRETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS
1991-06-05AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-09-27AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1096707 Active Licenced property: APOLLO HOUSE APOLLO GARDENING LTD NEEPSEND LANE SHEFFIELD NEEPSEND LANE GB S3 8AU;IRELAND INDUSTRIAL ESTATE UNIT B ADELPHI WAY STAVELEY CHESTERFIELD ADELPHI WAY GB S43 3LS;HOUGHTON ROAD NORTHERN GARAGE ANSTON SHEFFIELD GB S25 4JJ;TOWN MILLS UNIT 1 OLS SHEFFIELD ROAD ROTHERHAM OLS SHEFFIELD ROAD GB . Correspondance address: HYDRA BUSINESS PARK HYDRA HOUSE NETHER LANE ECCLESFIELD SHEFFIELD NETHER LANE GB S35 9ZX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1096707 Active Licenced property: APOLLO HOUSE APOLLO GARDENING LTD NEEPSEND LANE SHEFFIELD NEEPSEND LANE GB S3 8AU;IRELAND INDUSTRIAL ESTATE UNIT B ADELPHI WAY STAVELEY CHESTERFIELD ADELPHI WAY GB S43 3LS;HOUGHTON ROAD NORTHERN GARAGE ANSTON SHEFFIELD GB S25 4JJ;TOWN MILLS UNIT 1 OLS SHEFFIELD ROAD ROTHERHAM OLS SHEFFIELD ROAD GB . Correspondance address: HYDRA BUSINESS PARK HYDRA HOUSE NETHER LANE ECCLESFIELD SHEFFIELD NETHER LANE GB S35 9ZX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1096707 Active Licenced property: APOLLO HOUSE APOLLO GARDENING LTD NEEPSEND LANE SHEFFIELD NEEPSEND LANE GB S3 8AU;IRELAND INDUSTRIAL ESTATE UNIT B ADELPHI WAY STAVELEY CHESTERFIELD ADELPHI WAY GB S43 3LS;HOUGHTON ROAD NORTHERN GARAGE ANSTON SHEFFIELD GB S25 4JJ;TOWN MILLS UNIT 1 OLS SHEFFIELD ROAD ROTHERHAM OLS SHEFFIELD ROAD GB . Correspondance address: HYDRA BUSINESS PARK HYDRA HOUSE NETHER LANE ECCLESFIELD SHEFFIELD NETHER LANE GB S35 9ZX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALLAM EXPRESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-06-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 558,664
Provisions For Liabilities Charges 2012-05-01 £ 8,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLAM EXPRESS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 24,770
Current Assets 2012-05-01 £ 527,101
Debtors 2012-05-01 £ 475,163
Fixed Assets 2012-05-01 £ 62,453
Secured Debts 2012-05-01 £ 216,081
Shareholder Funds 2012-05-01 £ 22,890
Stocks Inventory 2012-05-01 £ 27,168
Tangible Fixed Assets 2012-05-01 £ 55,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALLAM EXPRESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HALLAM EXPRESS LTD
Trademarks
We have not found any records of HALLAM EXPRESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLAM EXPRESS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as HALLAM EXPRESS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HALLAM EXPRESS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLAM EXPRESS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLAM EXPRESS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.