Background WavePink WaveYellow Wave

DAVID HATHAWAY TRANSPORT LIMITED (04629507)

DAVID HATHAWAY TRANSPORT LIMITED (04629507) is an active UK company. incorporated on 7 January 2003. with registered office in Yate. The company operates in the Transportation and Storage sector, engaged in freight transport by road. DAVID HATHAWAY TRANSPORT LIMITED has been registered for 23 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
04629507
Status
active
Type
ltd
Incorporated
7 January 2003
Age
23 years
Address
Woodward Avenue, Yate, BS37 5YS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HATHAWAY TRANSPORT LIMITED

DAVID HATHAWAY TRANSPORT LIMITED is an active company incorporated on 7 January 2003 with the registered office located in Yate. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. DAVID HATHAWAY TRANSPORT LIMITED was registered 23 years ago.(SIC: 49410)

Status

active

Active since 23 years ago

Company No

04629507

LTD Company

Age

23 Years

Incorporated 7 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

DAVID HATHAWAY HOLDINGS LIMITED
From: 7 January 2003To: 21 May 2003
Contact
Address

Woodward Avenue Westerleigh Business Park Yate, BS37 5YS,

Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Loan Secured
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Feb 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Oct 22
Director Left
Apr 24
Director Left
Aug 24
Director Left
Nov 24
Loan Secured
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BLAKELEY, Allan

Active
Woodward Avenue, YateBS37 5YS
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Woodward Avenue, YateBS37 5YS
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Woodward Avenue, YateBS37 5YS
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Woodward Avenue, YateBS37 5YS
Born August 1974
Director
Appointed 30 Apr 2019

HATHAWAY, Matthew David

Resigned
Woodward Avenue, YateBS37 5YS
Secretary
Appointed 07 Jan 2003
Resigned 30 Apr 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Jan 2003
Resigned 07 Jan 2003

CROCKER, Michelle Valerie

Resigned
Woodward Avenue, YateBS37 5YS
Born August 1966
Director
Appointed 01 Jun 2010
Resigned 31 Oct 2024

FIELDS, Peter Richard

Resigned
Woodward Avenue, YateBS37 5YS
Born July 1960
Director
Appointed 30 Apr 2019
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Woodward Avenue, YateBS37 5YS
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

HATHAWAY, Christopher Stephen

Resigned
Woodward Avenue, YateBS37 5YS
Born May 1975
Director
Appointed 01 Jun 2010
Resigned 29 Oct 2021

HATHAWAY, David Roger

Resigned
Woodward Avenue, YateBS37 5YS
Born October 1943
Director
Appointed 07 Jan 2003
Resigned 30 Apr 2019

HATHAWAY, James Kristian

Resigned
Woodward Avenue, YateBS37 5YS
Born November 1972
Director
Appointed 01 Jun 2010
Resigned 01 Jun 2024

HATHAWAY, Matthew David

Resigned
Woodward Avenue, YateBS37 5YS
Born August 1970
Director
Appointed 07 Jan 2003
Resigned 16 Mar 2024

NORFOLK, Graham Richard

Resigned
Woodward Avenue, YateBS37 5YS
Born October 1961
Director
Appointed 30 Apr 2019
Resigned 21 Dec 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Jan 2003
Resigned 07 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2021
Woodward Avenue, BristolBS37 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2021
Woodward Avenue, BristolBS37 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Resolution
5 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Legacy
22 May 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Legacy
24 January 2013
MG01MG01
Legacy
11 August 2012
MG01MG01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
11 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
17 July 2003
225Change of Accounting Reference Date
Legacy
17 July 2003
287Change of Registered Office
Legacy
17 July 2003
88(2)R88(2)R
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2003
NEWINCIncorporation