Background WavePink WaveYellow Wave

TRANSPORTER SALES & HIRE LIMITED (07061096)

TRANSPORTER SALES & HIRE LIMITED (07061096) is an active UK company. incorporated on 29 October 2009. with registered office in Halstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. TRANSPORTER SALES & HIRE LIMITED has been registered for 16 years. Current directors include POULTER, Barry Tony, RIPPER, Keith Trevor, WARREN, Tony David.

Company Number
07061096
Status
active
Type
ltd
Incorporated
29 October 2009
Age
16 years
Address
Transporter House Units 4-7 Gosfield Business Park, The Old Airfield, Halstead, CO9 1SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
POULTER, Barry Tony, RIPPER, Keith Trevor, WARREN, Tony David
SIC Codes
45190, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORTER SALES & HIRE LIMITED

TRANSPORTER SALES & HIRE LIMITED is an active company incorporated on 29 October 2009 with the registered office located in Halstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. TRANSPORTER SALES & HIRE LIMITED was registered 16 years ago.(SIC: 45190, 77120)

Status

active

Active since 16 years ago

Company No

07061096

LTD Company

Age

16 Years

Incorporated 29 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

MOUNTER LIMITED
From: 29 October 2009To: 6 September 2010
Contact
Address

Transporter House Units 4-7 Gosfield Business Park, The Old Airfield Gosfield Halstead, CO9 1SA,

Previous Addresses

, Unit 4-7 the Old Airfield, Gosfield, Halstead, Essex, CO9 1SA
From: 31 August 2010To: 13 June 2022
, 61 Station Road, Sudbury, Suffolk, CO10 2SP, England
From: 29 October 2009To: 31 August 2010
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Director Joined
May 15
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jan 19
Director Left
May 20
Director Left
Oct 20
Owner Exit
Oct 23
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POULTER, Barry Tony

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born April 1971
Director
Appointed 03 Mar 2025

RIPPER, Keith Trevor

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born February 1956
Director
Appointed 20 Oct 2014

WARREN, Tony David

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born February 1984
Director
Appointed 12 May 2025

BECK, Andrew Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born October 1969
Director
Appointed 21 May 2015
Resigned 24 Mar 2016

HAZELHURST, Russell

Resigned
The Old Airfield, HalsteadCO9 1SA
Born December 1967
Director
Appointed 16 Aug 2010
Resigned 20 Oct 2014

HILLS, Darren

Resigned
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born September 1973
Director
Appointed 21 Apr 2016
Resigned 21 May 2025

HYMAS, Darrel Mark

Resigned
The Old Airfield, HalsteadCO9 1SA
Born June 1976
Director
Appointed 21 Jan 2019
Resigned 26 May 2020

KETLEY, Elizabeth Jean

Resigned
The Street, HalsteadCO9 2NH
Born November 1981
Director
Appointed 29 Oct 2009
Resigned 16 Aug 2010

KETLEY, William Robert Charles

Resigned
The Street, HalsteadCO9 2NH
Born June 1981
Director
Appointed 29 Oct 2009
Resigned 16 Aug 2010

RIPPER, Keith Trevor

Resigned
Church Road, HalsteadCO9 1TL
Born February 1956
Director
Appointed 29 Oct 2009
Resigned 16 Aug 2010

SMITH, Andrew John

Resigned
The Old Airfield, HalsteadCO9 1SA
Born April 1969
Director
Appointed 16 Aug 2010
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Park Hall (Gosfield) Limited

Active
The Old Airfield, HalsteadCO9 1SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Aug 2016

Mr Keith Trevor Ripper

Ceased
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Auditors Resignation Company
9 October 2013
AUDAUD
Auditors Resignation Company
19 September 2013
AUDAUD
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Legacy
18 June 2011
MG01MG01
Change Account Reference Date Company Current Extended
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Certificate Change Of Name Company
6 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Incorporation Company
29 October 2009
NEWINCIncorporation