UKBizDB.co.uk

BAYDON HAULAGE LTD

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

This company is commonly known as Baydon Haulage Ltd. The company was founded 10 years ago and was given the registration number 09056458. The firm's registered office is in REDHILL. You can find them at 37 Common Road, , Redhill, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BAYDON HAULAGE LTD
Company Number:09056458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:37 Common Road, Redhill, England, RH1 6HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director08 July 2022Active
73 Sixth Avenue, London, United Kingdom, E12 5PR

Director09 July 2019Active
6 Akister Close, Buckingham, England, MK18 7HT

Director18 July 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 May 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
6 Bramell Close, Branston, Burton-On-Trent, United Kingdom, DE14 3ES

Director03 September 2019Active
37, Mitcham Road, Camberley, United Kingdom, GU15 4AR

Director03 December 2015Active
28, Ullswater Road, Golborne, Warrington, United Kingdom, WA3 3EY

Director10 June 2014Active
292, Joel Street, Pinner, United Kingdom, HA5 2PY

Director06 June 2016Active
18, Monkswell Street, Liverpool, United Kingdom, L8 9SH

Director11 July 2016Active
53 Chargeable Street, London, England, E16 4JZ

Director01 May 2018Active
27, Maxwell Crescent, Northampton, United Kingdom, NN5 6UU

Director20 October 2014Active
20, Stobart Close, Beccles, United Kingdom, NR34 9LT

Director09 March 2016Active
25 Hilary Drive, Sutton Coldfield, United Kingdom, B76 2SW

Director24 November 2020Active
Flat 5, Oxenbridge House,, Timperley Gardens, Redhill, England, RH1 2BH

Director03 July 2020Active
2, Carleton Hall Walk, Penrith, United Kingdom, CA10 2AJ

Director18 March 2015Active
21, Bedford Road, Ilford, United Kingdom, IG1 1EJ

Director19 January 2015Active
6, Oxford House, Lowther Terrace, York, United Kingdom, YO24 4AG

Director06 April 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 July 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 Mark Mowels
Notified on:24 November 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:25 Hilary Drive, Sutton Coldfield, United Kingdom, B76 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Flavius Florin Puica
Notified on:03 July 2020
Status:Active
Date of birth:March 1980
Nationality:Romanian
Country of residence:England
Address:Flat 5, Oxenbridge House,, Timperley Gardens, Redhill, England, RH1 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Edkins
Notified on:03 September 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:6 Bramell Close, Branston, Burton-On-Trent, United Kingdom, DE14 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Akbar
Notified on:09 July 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:73 Sixth Avenue, London, United Kingdom, E12 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Anthony Chappell
Notified on:18 July 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:6 Akister Close, Buckingham, England, MK18 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evans Kwame Mensah
Notified on:01 May 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:53 Chargeable Street, London, England, E16 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Winwright
Notified on:03 April 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:53 Chargeable Street, London, England, E16 4JZ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.