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

HAR TRANSPORT LIMITED

WEST TERRACE, ESH WINNING, COUNTY DURHAM, DH7 9PT,
Company Registration Number
02996297
Private Limited Company
Active

Company Overview

About Har Transport Ltd
HAR TRANSPORT LIMITED was founded on 1994-11-29 and has its registered office in County Durham. The organisation's status is listed as "Active". Har Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAR TRANSPORT LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
COUNTY DURHAM
DH7 9PT
Other companies in DH7
 
Previous Names
HARGREAVES TRANSPORT LIMITED31/10/2019
Filing Information
Company Number 02996297
Company ID Number 02996297
Date formed 1994-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 07:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAR TRANSPORT LIMITED
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.
Companies with same name HAR TRANSPORT LIMITED
The following companies were found which have the same name as HAR TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAR TRANSPORTATION INC. 18250 MAPLE SPRING CT LEESBURG VA 20176 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2009-08-11
HAR TRANSPORT INC. SHERMAN HILLS PKWY JACKSONVILLE FL 32210 Inactive Company formed on the 2015-10-27
HAR TRANSPORT SERVICES LLC 12001 BELCHER RD S LARGO FL 33773 Active Company formed on the 2018-06-12
HAR TRANSPORTATION LLC Georgia Unknown
HAR TRANSPORT AND TOWING INC California Unknown
HAR TRANSPORT LLC New Jersey Unknown
Har Transport LLC 15899 E 13th Pl Apt 323 Aurora CO 80011-7251 Delinquent Company formed on the 2022-03-12

Company Officers of HAR TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2004-02-06
ROBERT BROTHERSTON
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES STEWART DOUGAN
Director 2005-03-10 2017-12-01
IAIN DUNCAN COCKBURN
Director 2008-01-01 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2009-02-23 2014-07-01
LLOYD JOHN LEMMON
Company Secretary 2008-12-15 2009-02-23
STEPHEN NIGEL MACQUARRIE
Company Secretary 2004-02-06 2008-12-15
PETER MARSHALL DILLON
Director 2004-02-06 2007-12-31
ROBERT BROTHERSTON
Director 2004-02-06 2005-03-10
ROBERT YOUNG
Director 1994-12-14 2004-04-30
TERENCE MICHAEL HODGSON
Company Secretary 1994-12-14 2004-02-06
BRUCE STEWART SHEPHERD
Director 1995-01-11 1996-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-29 1994-12-14
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-29 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FRANK COLENSO BANHAM HARGREAVES CARBON PRODUCTS EUROPE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
GORDON FRANK COLENSO BANHAM REDCAR STEEL AND COAL COMPANY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM HARGREAVES LAND LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES EUROPE LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
GORDON FRANK COLENSO BANHAM COALITE LIMITED Director 2008-12-21 CURRENT 2004-11-26 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM COAL 4 ENERGY LIMITED Director 2008-12-21 CURRENT 2006-02-10 Active
GORDON FRANK COLENSO BANHAM MAXIBRITE LIMITED Director 2008-12-21 CURRENT 1962-08-02 Active
GORDON FRANK COLENSO BANHAM EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
GORDON FRANK COLENSO BANHAM HE CONTRACTS LIMITED Director 2008-04-02 CURRENT 1998-03-09 Active
GORDON FRANK COLENSO BANHAM MALTBY COLLIERY LIMITED Director 2007-02-26 CURRENT 2007-01-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES INDUSTRIAL SERVICES LIMITED Director 2006-09-01 CURRENT 1988-10-19 Active
GORDON FRANK COLENSO BANHAM MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) Director 2005-08-17 CURRENT 1901-07-25 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MINERAL SERVICES LIMITED Director 2004-09-24 CURRENT 2004-08-25 Dissolved 2017-08-22
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES PLC Director 2004-02-23 CURRENT 2003-11-04 Active
GORDON FRANK COLENSO BANHAM HBLT LIMITED Director 2003-11-14 CURRENT 2003-11-14 Active
GORDON FRANK COLENSO BANHAM METALLURGICAL SUPPLIES LIMITED Director 2002-02-08 CURRENT 2002-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES (UK) LIMITED Director 2001-10-19 CURRENT 2001-01-12 Active
GORDON FRANK COLENSO BANHAM ROBERTSON HOMES (EAST ANGLIA) LIMITED Director 2001-07-09 CURRENT 2000-07-11 Active
ROBERT BROTHERSTON HBR LIMITED Director 2016-01-09 CURRENT 2001-12-11 Active
ROBERT BROTHERSTON PREMIER LIME & STONE COMPANY LIMITED Director 2016-01-09 CURRENT 1956-12-24 Active
ROBERT BROTHERSTON C.A. BLACKWELL (PLANT) LIMITED Director 2016-01-09 CURRENT 2001-03-26 Active
ROBERT BROTHERSTON HARGREAVES (UK) SERVICES LIMITED Director 1999-03-17 CURRENT 1999-03-17 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
2024-02-01Audit exemption subsidiary accounts made up to 2023-05-31
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-01-24Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-04CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-02-02DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-01-10CH01Director's details changed for Mr John Paul Burks on 2020-01-10
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-31RES15CHANGE OF COMPANY NAME 31/10/19
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-31AP02Appointment of Hargreaves Corporate Director Limited as director on 2019-07-31
2019-07-31AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROTHERSTON
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0129/11/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-24MISCAud res letter
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-04AR0129/11/12 ANNUAL RETURN FULL LIST
2012-04-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-21AR0129/11/11 ANNUAL RETURN FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-14AR0129/11/10 ANNUAL RETURN FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROTHERSTON / 11/12/2009
2009-12-15AR0129/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES STEWART DOUGAN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROTHERSTON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 15/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 15/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-23288aSECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY LLOYD LEMMON
2008-12-16363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-16288aSECRETARY APPOINTED MR LLOYD JOHN LEMMON
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MACQUARRIE
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-22363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-19363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-04-04AUDAUDITOR'S RESIGNATION
2006-03-10288aNEW DIRECTOR APPOINTED
2005-12-22363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-01-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-30288bDIRECTOR RESIGNED
2004-05-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to HAR TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HAR TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of HAR TRANSPORT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAR TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAR TRANSPORT LIMITED
Trademarks
We have not found any records of HAR TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAR TRANSPORT LIMITED. 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 (49410 - Freight transport by road) as HAR TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HAR TRANSPORT LIMITED 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 HAR TRANSPORT LIMITED 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 HAR TRANSPORT LIMITED 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.