Background WavePink WaveYellow Wave

HUXLOE LOGISTICS LTD (06848537)

HUXLOE LOGISTICS LTD (06848537) is an active UK company. incorporated on 16 March 2009. with registered office in Kettering. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. HUXLOE LOGISTICS LTD has been registered for 17 years. Current directors include CORTES MERINO, Alfonso Luis, RABY-SMITH, Philip Edward, URQUHART, Adrian Clive.

Company Number
06848537
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
Unit 3, Henson Park, Kettering, NN16 8PX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CORTES MERINO, Alfonso Luis, RABY-SMITH, Philip Edward, URQUHART, Adrian Clive
SIC Codes
49410, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUXLOE LOGISTICS LTD

HUXLOE LOGISTICS LTD is an active company incorporated on 16 March 2009 with the registered office located in Kettering. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. HUXLOE LOGISTICS LTD was registered 17 years ago.(SIC: 49410, 70229)

Status

active

Active since 17 years ago

Company No

06848537

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 3, Henson Park Henson Way, Telford Way Industrial Estate Kettering, NN16 8PX,

Previous Addresses

Huxloe House Telford Way Kettering Northants NN16 8UN
From: 16 March 2009To: 12 January 2016
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
May 11
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
May 18
Funding Round
Apr 21
Capital Reduction
Apr 22
Share Buyback
May 22
Capital Reduction
Jun 23
Share Buyback
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Capital Reduction
Dec 23
Share Buyback
Feb 24
Loan Secured
Jul 24
Capital Reduction
Nov 25
Director Left
Nov 25
Share Buyback
Nov 25
10
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

URQUHART, Adrian Clive

Active
Henson Way, Telford Way Industrial Estate, KetteringNN16 8PX
Secretary
Appointed 06 Apr 2019

CORTES MERINO, Alfonso Luis

Active
Henson Way, Telford Way Industrial Estate, KetteringNN16 8PX
Born May 1974
Director
Appointed 16 Mar 2009

RABY-SMITH, Philip Edward

Active
Henson Way, Telford Way Industrial Estate, KetteringNN16 8PX
Born April 1962
Director
Appointed 16 Mar 2009

URQUHART, Adrian Clive

Active
StamfordPE9 2RJ
Born May 1962
Director
Appointed 01 Apr 2018

SMITH, Howard Brian

Resigned
Wargrave Road, Henley-On-ThamesRG9 2LQ
Secretary
Appointed 31 Mar 2009
Resigned 04 Sept 2017

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 16 Mar 2009
Resigned 16 Mar 2009

SMITH, Howard Brian

Resigned
Wargrave Road, Henley-On-ThamesRG9 2LQ
Born December 1931
Director
Appointed 31 Mar 2009
Resigned 04 Sept 2017

WALKER, Paul Andrew

Resigned
Wotton, NorthamptonNN4 6AT
Born February 1965
Director
Appointed 01 Apr 2018
Resigned 30 Sept 2025

Persons with significant control

2

Mr Alfonso Luis Cortes Merino

Active
Mairena Del Aljarafe, Seville41927
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Edward Raby-Smith

Active
Henson Way, Telford Way Industrial Estate, KetteringNN16 8PX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Capital Return Purchase Own Shares
25 November 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Resolution
5 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Capital Cancellation Shares
5 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
5 February 2024
SH03Return of Purchase of Own Shares
Resolution
23 December 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
18 December 2023
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Confirmation Statement
12 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
11 July 2023
SH03Return of Purchase of Own Shares
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
23 June 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
4 May 2022
SH03Return of Purchase of Own Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
7 April 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
9 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 August 2021
MAMA
Resolution
8 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Legacy
31 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Legacy
2 August 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Resolution
26 May 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
26 May 2009
288cChange of Particulars
Legacy
4 May 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Incorporation Company
16 March 2009
NEWINCIncorporation