Background WavePink WaveYellow Wave

TRANSPORTCONNECT LIMITED (10156285)

TRANSPORTCONNECT LIMITED (10156285) is an active UK company. incorporated on 29 April 2016. with registered office in Grantham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 1 other business activities. TRANSPORTCONNECT LIMITED has been registered for 9 years. Current directors include HILTON, Nicole, LAIRD, Vanessa, MCNAMARA, Jane Holly and 1 others.

Company Number
10156285
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2016
Age
9 years
Address
C/O Lincolnshire County Council Highways Depot, Grantham, NG31 8NX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
HILTON, Nicole, LAIRD, Vanessa, MCNAMARA, Jane Holly, ROWBOTHAM, Howard Lewis
SIC Codes
49319, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORTCONNECT LIMITED

TRANSPORTCONNECT LIMITED is an active company incorporated on 29 April 2016 with the registered office located in Grantham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 1 other business activity. TRANSPORTCONNECT LIMITED was registered 9 years ago.(SIC: 49319, 49390)

Status

active

Active since 9 years ago

Company No

10156285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 April 2016

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 24 September 2025 (7 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

21 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

C/O Lincolnshire County Council Highways Depot Sheepwash Lane, Barrowby Grantham, NG31 8NX,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Joined
Mar 17
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Mar 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HILTON, Nicole

Active
Newland, LincolnLN1 1YL
Born November 1967
Director
Appointed 10 Jun 2019

LAIRD, Vanessa

Active
Newland, LincolnLN1 1YL
Born October 1978
Director
Appointed 25 Jul 2025

MCNAMARA, Jane Holly

Active
Highways Depot, GranthamNG31 8NX
Born December 1964
Director
Appointed 30 Jun 2022

ROWBOTHAM, Howard Lewis

Active
Highways Depot, GranthamNG31 8NX
Born October 1962
Director
Appointed 01 Jul 2016

GANNAWAY, Howard Davis

Resigned
Sheep Wash Lane, GranthamNG31 8NX
Born May 1947
Director
Appointed 10 Jun 2019
Resigned 31 Mar 2025

HARRISON, David James

Resigned
Sheep Wash Lane, GranthamNG31 8NX
Born December 1979
Director
Appointed 09 Mar 2017
Resigned 01 Apr 2022

PINKETT, Bob

Resigned
Highways Depot, GranthamNG31 8NX
Born May 1956
Director
Appointed 18 May 2022
Resigned 18 May 2025

WILLS, Richard Alan

Resigned
County Offices, LincolnLN1 1YS
Born June 1956
Director
Appointed 29 Apr 2016
Resigned 31 Aug 2022

Persons with significant control

4

1 Active
3 Ceased

Mr David James Harrison

Ceased
Sheep Wash Lane, GranthamNG31 8NX
Born December 1979

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 08 May 2018

Mr Howard Lewis Rowbotham

Ceased
Highways Depot, GranthamNG31 8NX
Born October 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 May 2018

Mr Richard Alan Wills

Ceased
County Offices, LincolnLN1 1YS
Born June 1956

Nature of Control

Significant influence or control
Notified 29 Apr 2016
Ceased 08 May 2018

Lincolnshire County Council

Active
Newland, LincolnLN1 1YS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Incorporation Company
29 April 2016
NEWINCIncorporation