Background WavePink WaveYellow Wave

H & M DISTRIBUTION LIMITED (01822916)

H & M DISTRIBUTION LIMITED (01822916) is an active UK company. incorporated on 8 June 1984. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. H & M DISTRIBUTION LIMITED has been registered for 41 years. Current directors include ENTWISTLE, Lisa Marie, HUNT, John, MULVEY, Simon Mark and 1 others.

Company Number
01822916
Status
active
Type
ltd
Incorporated
8 June 1984
Age
41 years
Address
Junction Lane Sankey Valley Industrial Estate, Warrington, WA12 8DN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ENTWISTLE, Lisa Marie, HUNT, John, MULVEY, Simon Mark, WOODYER, Dean Anthony
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & M DISTRIBUTION LIMITED

H & M DISTRIBUTION LIMITED is an active company incorporated on 8 June 1984 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. H & M DISTRIBUTION LIMITED was registered 41 years ago.(SIC: 49410)

Status

active

Active since 41 years ago

Company No

01822916

LTD Company

Age

41 Years

Incorporated 8 June 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

THOMPSON'S PALLET NETWORK LIMITED
From: 29 March 2005To: 19 February 2007
TACPAK LIMITED
From: 13 August 1984To: 29 March 2005
FIRSTFERRY LIMITED
From: 8 June 1984To: 13 August 1984
Contact
Address

Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington, WA12 8DN,

Timeline

21 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jun 84
Loan Cleared
Apr 14
Loan Cleared
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
May 18
Owner Exit
May 18
Director Left
Oct 18
Loan Secured
Feb 19
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Jun 20
Loan Secured
Aug 22
Loan Cleared
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jun 24
Director Left
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MULVEY, Simon Mark

Active
Newton Le Willows, WarringtonWA12 8DN
Secretary
Appointed 15 Dec 2006

ENTWISTLE, Lisa Marie

Active
Sankey Valley Industrial Estate, WarringtonWA12 8DN
Born April 1984
Director
Appointed 17 Jan 2024

HUNT, John

Active
Newton Le Willows, WarringtonWA12 8DN
Born November 1970
Director
Appointed 15 Dec 2006

MULVEY, Simon Mark

Active
Newton Le Willows, WarringtonWA12 8DN
Born December 1967
Director
Appointed 15 Dec 2006

WOODYER, Dean Anthony

Active
Sankey Valley Industrial Estate, WarringtonWA12 8DN
Born June 1980
Director
Appointed 27 Jun 2016

THOMPSON, Terence

Resigned
366 Warrington Road, WarringtonWA3 5JH
Secretary
Appointed N/A
Resigned 15 Dec 2006

CHADWICK, Gillian

Resigned
Sankey Valley Industrial Estate, WarringtonWA12 8DN
Born October 1979
Director
Appointed 27 Jun 2016
Resigned 23 Mar 2017

KIRKMAN, Anita Jane

Resigned
Sankey Valley Industrial Estate, WarringtonWA12 8DN
Born March 1969
Director
Appointed 20 Mar 2017
Resigned 30 Sept 2018

RODWELL, Tim

Resigned
Sankey Valley Industrial Estate, Newton-Le-WillowsWA12 8DN
Born November 1962
Director
Appointed 17 Jan 2024
Resigned 31 Jan 2026

THOMPSON, Terence

Resigned
366 Warrington Road, WarringtonWA3 5JH
Born August 1945
Director
Appointed N/A
Resigned 15 Dec 2006

THOMPSON, Thomas

Resigned
309 Warrington Road, WarringtonWA3 5LE
Born December 1943
Director
Appointed N/A
Resigned 15 Dec 2006

THORPE, Stephen John

Resigned
Sankey Valley Industrial Estate, WarringtonWA12 8DN
Born January 1967
Director
Appointed 27 Jun 2016
Resigned 20 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Junction Lane, Newton-Le-WillowsWA12 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2024
Sankey Valley Ind Estate, Newton-Le-WillowsWA12 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 05 Jun 2024

Mr Simon Mark Mulvey

Ceased
Sankey Valley Industrial Estate, WarringtonWA12 8DN
Born December 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2016

Mr John Hunt

Ceased
Sankey Valley Industrial Estate, WarringtonWA12 8DN
Born November 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
287Change of Registered Office
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
353353
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
353353
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
24 January 2003
363aAnnual Return
Legacy
31 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363aAnnual Return
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
23 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Legacy
12 February 1999
363aAnnual Return
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
31 March 1998
363aAnnual Return
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
19 May 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
17 February 1996
363x363x
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
29 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
15 April 1994
363x363x
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Legacy
23 March 1993
363x363x
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
21 January 1992
363x363x
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
5 April 1991
288288
Legacy
13 March 1991
363x363x
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
288288
Legacy
24 February 1988
363363
Legacy
17 April 1987
363363
Legacy
17 April 1987
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
14 September 1984
MEM/ARTSMEM/ARTS
Incorporation Company
8 June 1984
NEWINCIncorporation