UKBizDB.co.uk

BALDWINHOLME HAULAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baldwinholme Haulage Ltd. The company was founded 9 years ago and was given the registration number 09277810. The firm's registered office is in CASTLEFORD. You can find them at 105 Blenheim Way, , Castleford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BALDWINHOLME HAULAGE LTD
Company Number:09277810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2014
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:105 Blenheim Way, Castleford, United Kingdom, WF10 5GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 June 2022Active
13, Halstead Street, Bolton, United Kingdom, BL2 1AH

Director26 May 2016Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director17 June 2020Active
26 Park Road, Norton Cannes, United Kingdom, WS11 9PZ

Director04 February 2021Active
Flat 207, John Scurr House, Ratcliffe Lane, London, United Kingdom, E14 7JF

Director11 March 2019Active
105 Blenheim Way, Castleford, United Kingdom, WF10 5GG

Director18 September 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 October 2014Active
Flat 62,Herne Hill House, Railton Road, London, United Kingdom, SE24 0EF

Director29 June 2020Active
35 Bridge Court, Hemel Hempstead, United Kingdom, HP1 1FU

Director28 January 2020Active
17 Worston Close, Accrington, United Kingdom, BB5 0JP

Director12 October 2018Active
21 Livingstone Street, Ashton-In-Makerfield, Wigan, England, WN4 9UJ

Director03 November 2017Active
125 Highfield Drive, Bolton, United Kingdom, BL4 0RR

Director27 February 2020Active
Ivy Cottage, Common Lane, Corley, Coventry, United Kingdom, CV7 8AQ

Director06 April 2016Active
Easter Hall Park, Petrockstow, Okehampton, United Kingdom, EX20 3HP

Director16 May 2017Active
47 Sudbury Heights Avenue, Greenford, United Kingdom, UB6 0ND

Director10 September 2019Active
59, Skidmore Avenue, Dosthill, Tamworth, United Kingdom, B77 1NJ

Director08 April 2015Active
38 Exeter Place, Walsall, United Kingdom, WS2 9UQ

Director03 December 2020Active
5, Cockpit Close, Woodstock, United Kingdom, OX20 1UH

Director24 November 2014Active
5, Kipling Terrace, Great Cambridge Road, London, United Kingdom, N9 9UJ

Director05 January 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Barrell
Notified on:04 February 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:26 Park Road, Norton Cannes, United Kingdom, WS11 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mandeep Singh
Notified on:03 December 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:38 Exeter Place, Walsall, United Kingdom, WS2 9UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Dodd
Notified on:18 September 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:105 Blenheim Way, Castleford, United Kingdom, WF10 5GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Ellis
Notified on:29 June 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Flat 62,Herne Hill House, Railton Road, London, United Kingdom, SE24 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:17 June 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haris Klipanovic
Notified on:27 February 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:125 Highfield Drive, Bolton, United Kingdom, BL4 0RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Doru Florescu
Notified on:28 January 2020
Status:Active
Date of birth:April 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:35 Bridge Court, Hemel Hempstead, United Kingdom, HP1 1FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Popa Petre
Notified on:10 September 2019
Status:Active
Date of birth:May 1996
Nationality:Romanian
Country of residence:United Kingdom
Address:47 Sudbury Heights Avenue, Greenford, United Kingdom, UB6 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Collins
Notified on:11 March 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 207, John Scurr House, Ratcliffe Lane, London, United Kingdom, E14 7JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amjad Hussain
Notified on:12 October 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:17 Worston Close, Accrington, United Kingdom, BB5 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivaylo Ivanoff
Notified on:03 November 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:21 Livingstone Street, Ashton-In-Makerfield, Wigan, England, WN4 9UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mario Nicola Leonardo Palumbo
Notified on:16 May 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Easter Hall Park, Petrockstow, Okehampton, United Kingdom, EX20 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Adamson
Notified on:30 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Easter Hall Park, Petrockstow, Okehampton, United Kingdom, EX20 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.