Background WavePink WaveYellow Wave

HILLEBRAND BULK LOGISTICS LIMITED (05983127)

HILLEBRAND BULK LOGISTICS LIMITED (05983127) is an active UK company. incorporated on 31 October 2006. with registered office in Southampton. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. HILLEBRAND BULK LOGISTICS LIMITED has been registered for 19 years. Current directors include ANSELL, Steven William, BAKER, Carolyn Leigh, FRY, Kevin William.

Company Number
05983127
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
Vanbrugh House First Floor, West Wing, Southampton, SO30 2AF
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ANSELL, Steven William, BAKER, Carolyn Leigh, FRY, Kevin William
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLEBRAND BULK LOGISTICS LIMITED

HILLEBRAND BULK LOGISTICS LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Southampton. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. HILLEBRAND BULK LOGISTICS LIMITED was registered 19 years ago.(SIC: 52290)

Status

active

Active since 19 years ago

Company No

05983127

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

TRANS OCEAN BULK LOGISTICS LIMITED
From: 20 July 2009To: 23 December 2021
JF HILLEBRAND GB HOLDINGS LIMITED
From: 19 December 2006To: 20 July 2009
CLIPPERDOVE LIMITED
From: 31 October 2006To: 19 December 2006
Contact
Address

Vanbrugh House First Floor, West Wing Grange Drive Southampton, SO30 2AF,

Previous Addresses

1st Floor, West Wing, Vanbrugh House First Floor, West Wing Vanbrugh House, Grange Drive Southampton SO30 2AF England
From: 14 May 2024To: 21 May 2024
Trans Ocean House Tollbar Way Hedge End Southampton Hampshire SO30 2UH
From: 31 October 2006To: 14 May 2024
Timeline

23 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
May 14
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jul 18
Capital Update
Jan 20
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BAKER, Carolyn Leigh

Active
First Floor, West Wing, SouthamptonSO30 2AF
Secretary
Appointed 01 Feb 2024

ANSELL, Steven William

Active
First Floor, West Wing, SouthamptonSO30 2AF
Born June 1974
Director
Appointed 01 Feb 2024

BAKER, Carolyn Leigh

Active
First Floor, West Wing, SouthamptonSO30 2AF
Born May 1972
Director
Appointed 01 Feb 2024

FRY, Kevin William

Active
First Floor, West Wing, SouthamptonSO30 2AF
Born January 1967
Director
Appointed 16 Nov 2009

FRY, Kevin William

Resigned
Tollbar Way, SouthamptonSO30 2UH
Secretary
Appointed 28 Feb 2011
Resigned 31 Jan 2024

JEFFERY, Kathryn Emma

Resigned
Tollbar Way, SouthamptonSO30 2UH
Secretary
Appointed 18 Nov 2009
Resigned 28 Feb 2011

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Secretary
Appointed 18 Dec 2006
Resigned 18 Nov 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 31 Oct 2006
Resigned 18 Dec 2006

BALL, Christopher

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born September 1954
Director
Appointed 09 Jun 2010
Resigned 31 Mar 2017

DAVIES, Russell Adam

Resigned
First Floor, West Wing, SouthamptonSO30 2AF
Born April 1971
Director
Appointed 01 Feb 2024
Resigned 31 Dec 2025

DESREUMAUX, Sebastien Robert

Resigned
Weston Avenue, GraysRM20 3ZP
Born October 1972
Director
Appointed 31 Mar 2017
Resigned 30 Jun 2018

HERMAN, Gavin Steward, Mr.

Resigned
Weston Avenue, GraysRM20 3ZP
Born March 1967
Director
Appointed 01 Jun 2018
Resigned 31 Jan 2024

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 31 Oct 2006
Resigned 18 Dec 2006

MAWER, George David

Resigned
Cartref, BrentwoodCM15 0HP
Born June 1960
Director
Appointed 18 Dec 2006
Resigned 01 Jun 2018

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 31 Oct 2006
Resigned 18 Dec 2006

WILLIAMS, Michael Richard

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born December 1963
Director
Appointed 16 Nov 2009
Resigned 31 Jul 2016

YUSEF, Thomas Abraham

Resigned
High Oaks, ChigwellIG7 6BY
Born January 1945
Director
Appointed 18 Dec 2006
Resigned 31 Mar 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Steven William Ansell

Active
First Floor, West Wing, SouthamptonSO30 2AF
Born June 1974

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Russell Adam Davies

Ceased
First Floor, West Wing, SouthamptonSO30 2AF
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Feb 2024
Ceased 31 Dec 2025

Mr Gavin Steward Herman

Ceased
Weston Lane, GraysRM20 3ZP
Born March 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 31 Jan 2024

Mr George David Mawer

Ceased
Tollbar Way, SouthamptonSO30 2UH
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2022
CH01Change of Director Details
Certificate Change Of Name Company
23 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 January 2020
SH19Statement of Capital
Legacy
15 January 2020
SH20SH20
Legacy
15 January 2020
CAP-SSCAP-SS
Resolution
15 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts Amended With Accounts Type Full
5 October 2012
AAMDAAMD
Accounts Amended With Accounts Type Full
22 June 2012
AAMDAAMD
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Auditors Resignation Company
21 July 2010
AUDAUD
Auditors Resignation Company
9 February 2010
AUDAUD
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Legacy
27 July 2009
287Change of Registered Office
Certificate Change Of Name Company
16 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Statement Of Affairs
26 February 2007
SASA
Legacy
26 February 2007
88(2)R88(2)R
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
28 December 2006
287Change of Registered Office
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
28 December 2006
MEM/ARTSMEM/ARTS
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2006
NEWINCIncorporation