Background WavePink WaveYellow Wave

HALCION EXPRESS LIMITED (01918981)

HALCION EXPRESS LIMITED (01918981) is an active UK company. incorporated on 4 June 1985. with registered office in Newcastle Under Lyme. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HALCION EXPRESS LIMITED has been registered for 40 years. Current directors include CORRIE, Andrew Christopher, MUGGLESTONE, Simon Henry.

Company Number
01918981
Status
active
Type
ltd
Incorporated
4 June 1985
Age
40 years
Address
Unit B Dalewood Road, Newcastle Under Lyme, ST5 9QH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CORRIE, Andrew Christopher, MUGGLESTONE, Simon Henry
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCION EXPRESS LIMITED

HALCION EXPRESS LIMITED is an active company incorporated on 4 June 1985 with the registered office located in Newcastle Under Lyme. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HALCION EXPRESS LIMITED was registered 40 years ago.(SIC: 49410)

Status

active

Active since 40 years ago

Company No

01918981

LTD Company

Age

40 Years

Incorporated 4 June 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HALCION EXPRESS PARCELS LIMITED
From: 12 December 1995To: 16 April 2002
HALCION (HOME COUNTIES) LIMITED
From: 4 June 1985To: 12 December 1995
Contact
Address

Unit B Dalewood Road Lymedale Business Park Newcastle Under Lyme, ST5 9QH,

Previous Addresses

Unit 28 Rosevale Road Chesterton Newcastle Under Lyme Staffordshire ST5 7EF
From: 4 June 1985To: 23 August 2017
Timeline

9 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Nov 12
Director Joined
Jun 15
Funding Round
Jul 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Aug 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CORRIE, Andrew Christopher

Active
Dalewood Road, Newcastle Under LymeST5 9QH
Born August 1973
Director
Appointed 01 Nov 2012

MUGGLESTONE, Simon Henry

Active
Spring Close, Stoke On TrentST7 3TQ
Born June 1967
Director
Appointed 01 Jun 2015

CORRIE, Jack

Resigned
Tenement Farm Fence Lane, CongletonCW12 3NL
Secretary
Appointed 15 Sept 2001
Resigned 11 Jul 2008

CORRIE, Monica

Resigned
Tenement Farm Fence Lane, CongletonCW12 3NL
Secretary
Appointed N/A
Resigned 15 Sept 2001

CORRIE, Jack

Resigned
Tenement Farm Fence Lane, CongletonCW12 3NL
Born October 1938
Director
Appointed 24 Oct 2008
Resigned 02 Jan 2009

CORRIE, Jack

Resigned
Tenement Farm Fence Lane, CongletonCW12 3NL
Born October 1938
Director
Appointed 16 Oct 2007
Resigned 08 Nov 2007

CORRIE, Jack

Resigned
Tenement Farm Fence Lane, CongletonCW12 3NL
Born October 1938
Director
Appointed N/A
Resigned 15 Sept 2001

CORRIE, Monica

Resigned
Dalewood Road, Newcastle Under LymeST5 9QH
Born March 1945
Director
Appointed N/A
Resigned 02 Apr 2025

CORRIE-JACKSON, Heather Jane

Resigned
7 Linksway, CongletonCW12 3BS
Born November 1969
Director
Appointed 01 Oct 2007
Resigned 21 Mar 2011

Persons with significant control

1

Dalewood Road, Newcastle Under LymeST5 9QH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Miscellaneous
21 April 2009
MISCMISC
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
287Change of Registered Office
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
29 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
386386
Legacy
30 December 2003
363aAnnual Return
Legacy
10 December 2003
225Change of Accounting Reference Date
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
12 December 1996
88(3)88(3)
Legacy
12 December 1996
88(2)O88(2)O
Legacy
28 November 1996
88(2)P88(2)P
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
7 November 1996
123Notice of Increase in Nominal Capital
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
11 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Auditors Resignation Company
28 February 1992
AUDAUD
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
21 February 1990
287Change of Registered Office
Legacy
14 February 1990
363363
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
363363
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Incorporation Company
4 June 1985
NEWINCIncorporation