Background WavePink WaveYellow Wave

JOHN HACKLING (TRANSPORT) LIMITED (00819052)

JOHN HACKLING (TRANSPORT) LIMITED (00819052) is an active UK company. incorporated on 10 September 1964. with registered office in Cheltenham. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. JOHN HACKLING (TRANSPORT) LIMITED has been registered for 61 years. Current directors include FIELD, Kevin John, HACKLING, Dale Kenneth, HACKLING, Diane and 3 others.

Company Number
00819052
Status
active
Type
ltd
Incorporated
10 September 1964
Age
61 years
Address
Hackling House Bourton Industrial Park, Cheltenham, GL54 2EP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FIELD, Kevin John, HACKLING, Dale Kenneth, HACKLING, Diane, HACKLING, Kenneth John, HACKLING-O'DRISCOLL, Anna Diane, MITCHELL, Stuart Anderson
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HACKLING (TRANSPORT) LIMITED

JOHN HACKLING (TRANSPORT) LIMITED is an active company incorporated on 10 September 1964 with the registered office located in Cheltenham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. JOHN HACKLING (TRANSPORT) LIMITED was registered 61 years ago.(SIC: 49410, 52103)

Status

active

Active since 61 years ago

Company No

00819052

LTD Company

Age

61 Years

Incorporated 10 September 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Hackling House Bourton Industrial Park Bourton-On-The-Water Cheltenham, GL54 2EP,

Timeline

5 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Sept 64
Director Joined
Mar 11
Owner Exit
Sept 18
Director Joined
Nov 22
Director Left
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HACKLING, Diane

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Secretary
Appointed 20 Apr 2004

FIELD, Kevin John

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born July 1966
Director
Appointed 01 Oct 2005

HACKLING, Dale Kenneth

Active
Mouse Trap Lane, CheltenhamGL54 2AU
Born August 1978
Director
Appointed 12 Jan 2011

HACKLING, Diane

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born May 1955
Director
Appointed 20 Apr 2004

HACKLING, Kenneth John

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born July 1955
Director
Appointed N/A

HACKLING-O'DRISCOLL, Anna Diane

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born August 1980
Director
Appointed 03 Nov 2022

MITCHELL, Stuart Anderson

Active
Bourton Industrial Park, CheltenhamGL54 2EP
Born February 1967
Director
Appointed 15 Sept 2006

HACKLING, Edna Eileen

Resigned
April Rise Station Road, CheltenhamGL54 2EN
Secretary
Appointed N/A
Resigned 20 Apr 2004

FORESHEW, Christopher John

Resigned
Cottage, HighworthSN6 7RD
Born March 1951
Director
Appointed 01 Oct 2005
Resigned 24 Oct 2008

HACKLING, Edna Eileen

Resigned
April Rise Station Road, CheltenhamGL54 2EN
Born April 1932
Director
Appointed N/A
Resigned 20 Apr 2004

HACKLING, John

Resigned
Greystone Lane, CheltenhamGL54 2EN
Born April 1931
Director
Appointed N/A
Resigned 04 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Bourton Industrial Park, Bourton-On-The-WaterGL54 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Mr Kenneth John Hackling

Ceased
Bourton Industrial Park, CheltenhamGL54 2EP
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288cChange of Particulars
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288cChange of Particulars
Legacy
3 April 2006
288cChange of Particulars
Legacy
3 April 2006
287Change of Registered Office
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
3 July 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 December 1994
AAAnnual Accounts
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Incorporation Company
10 September 1964
NEWINCIncorporation