Get an alert when HAYTON COULTHARD TRANSPORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-28

Confirmation statement due

2027-04-21 (in 11mo)

Last made up 2026-04-07

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The Directors have assessed the cash balances, the financial facilities available to the Company, forecasts and budgets for the next 12 months from approval of the financial statements and the trading performance since the balance sheet date. The Directors have assumed facilities subject to regular review or repayable on demand will continue to be available. The Directors have performed sensitivity analysis on forecasts across a number of different scenarios and have concluded the cash balances held and the current financial facilities available are sufficient that there are no material uncertainties surrounding the going concern status of the Company.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 13 resigned

Name Role Appointed Born Nationality
BUTLER, Angela Mary Director 2018-03-14 Apr 1967 British
COULTHARD, Duncan James Director 1996-04-16 Jul 1968 British
GREGORY, John Kennedy Director 2010-03-01 Mar 1958 British
JEFFERSON, Paul Gerard Director 2019-04-24 Sep 1966 British
SEARLE, David Keith Director 2024-09-12 Mar 1970 British
WILDE, Malcolm Andrew Director 2018-08-14 May 1972 British
Show 13 resigned officers
Name Role Appointed Resigned
COULTHARD, Elizabeth Joyce Secretary 1996-04-16 2000-03-31
KIRK, Lesley Mary Secretary 2000-04-01 2009-12-16
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1996-04-16 1996-04-16
FOOT ANSTEY SECRETARIAL LIMITED Corporate Secretary 2010-06-14 2024-10-08
CHUDLEY, David William Director 2010-12-02 2015-03-06
CORFIELD, Christopher Andrew Director 2022-08-12 2023-12-21
COULTHARD, Duncan Director 1996-04-16 2009-12-16
COULTHARD, Elizabeth Joyce Director 1996-04-16 2000-03-31
COULTHARD, Lynsay Joy Director 2008-12-18 2009-12-16
NORMAN, Robert Director 2019-04-24 2022-07-21
WALKER, Andrew Graham Director 2010-02-01 2018-04-30
COMBINED NOMINEES LIMITED Corporate Nominee Director 1996-04-16 1996-04-16
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1996-04-16 1996-04-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gregory Distribution Trading Ltd. Corporate entity Shares 25–50%, Voting 25–50% 2022-09-30 Active
Gregory Distribution (Holdings) Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2022-11-10
Hayton Coulthard Freight Forwarding Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 113 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-08 RP04AP01 officers Second filing of director appointment with name PDF
2025-06-10 AA accounts Accounts with accounts type full
2025-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-08 TM02 officers Termination secretary company with name termination date PDF
2024-09-18 AP01 officers Appoint person director company with name date PDF
2024-06-06 AA accounts Accounts with accounts type full
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 TM01 officers Termination director company with name termination date PDF
2023-06-08 AA accounts Accounts with accounts type full
2023-04-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-11-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-10-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-10-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-06 MR04 mortgage Mortgage satisfy charge full PDF
2022-10-06 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-17 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page