Background WavePink WaveYellow Wave

NORTHERN HUB LIMITED (08249982)

NORTHERN HUB LIMITED (08249982) is an active UK company. incorporated on 11 October 2012. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in freight transport by road. NORTHERN HUB LIMITED has been registered for 13 years. Current directors include BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott and 1 others.

Company Number
08249982
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
Howley Park Road East Howley Park Industrial Estate, Leeds, LS27 0BN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott, SCOTT, Jason
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN HUB LIMITED

NORTHERN HUB LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. NORTHERN HUB LIMITED was registered 13 years ago.(SIC: 49410)

Status

active

Active since 13 years ago

Company No

08249982

LTD Company

Age

13 Years

Incorporated 11 October 2012

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Howley Park Road East Howley Park Industrial Estate Morley Leeds, LS27 0BN,

Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 16
Loan Secured
Mar 16
Funding Round
Dec 16
Loan Cleared
Apr 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Feb 18
Loan Cleared
Mar 19
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Jan 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BALFOUR, David

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born June 1970
Director
Appointed 28 Jul 2023

GRIGGS, Adam Benjamin

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1974
Director
Appointed 01 Jan 2025

HOBMAN, Scott

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born August 1971
Director
Appointed 03 Jun 2019

SCOTT, Jason

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born April 1980
Director
Appointed 03 Jun 2019

BYWATER, David Martin

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1961
Director
Appointed 26 Jan 2018
Resigned 03 Jun 2019

JENKINSON, Nigel Patrick

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965
Director
Appointed 11 Oct 2012
Resigned 28 Jul 2023

JENKINSON, Susan

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965
Director
Appointed 11 Oct 2012
Resigned 17 Oct 2017

ROBINSON, Keith

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born May 1965
Director
Appointed 03 Jun 2019
Resigned 31 Aug 2023

SIMPSON, Richard Henry

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1965
Director
Appointed 01 Feb 2016
Resigned 28 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Howley Park Road East, LeedsLS27 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017

Mr Nigel Patrick Jenkinson

Ceased
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mrs Susan Jenkinson

Ceased
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
23 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Auditors Resignation Company
22 February 2022
AUDAUD
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Resolution
6 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Resolution
7 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Incorporation Company
11 October 2012
NEWINCIncorporation