UKBizDB.co.uk

BAYVIEW HAULAGE LTD

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

This company is commonly known as Bayview Haulage Ltd. The company was founded 11 years ago and was given the registration number 08954138. The firm's registered office is in STOKE-ON-TRENT. You can find them at 34 Fifth Avenue, Kidsgrove, Stoke-on-trent, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BAYVIEW HAULAGE LTD
Company Number:08954138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:34 Fifth Avenue, Kidsgrove, Stoke-on-trent, United Kingdom, ST7 1DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 August 2022Active
3b, East Street, Swindon, United Kingdom, SN1 5BT

Director23 May 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
27, Clover Road, Market Deeping, Peterborough, United Kingdom, PE6 8JX

Director24 February 2016Active
116, Lenthall Avenue, Grays, United Kingdom, RM17 5AH

Director19 January 2015Active
29a Catford Broadway, London, London, United Kingdom, SE6 4SN

Director17 August 2018Active
Shannochie Farm, Shannochie, Isle Of Arran, Scotland, KA27 8SJ

Director08 December 2017Active
38, Campbell Street, Farnworth, Bolton, United Kingdom, BL4 7HH

Director04 December 2014Active
73, Thicket Drive, Maltby, Rotherham, United Kingdom, S66 7LB

Director02 April 2014Active
189, Abbey Hills Road, Oldham, United Kingdom, OL4 1RE

Director13 March 2015Active
86, Baginton Road, Coventry, United Kingdom, CV3 6FQ

Director18 August 2014Active
29 Swan Street, Dudley, England, DY2 9EG

Director16 May 2018Active
37 Barley Close, Weston Turville, Aylesbury, United Kingdom, HP22 5SF

Director22 May 2019Active
47 St. Lawrence Road, Denton, Manchester, United Kingdom, M34 6DJ

Director11 December 2018Active
34 Fifth Avenue, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 1DA

Director07 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 August 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 Orville Bosanquet White
Notified on:07 August 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:34 Fifth Avenue, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dave Tucker
Notified on:22 May 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:37 Barley Close, Weston Turville, Aylesbury, United Kingdom, HP22 5SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Varley
Notified on:11 December 2018
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:47 St. Lawrence Road, Denton, Manchester, United Kingdom, M34 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander King
Notified on:17 August 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:29a Catford Broadway, London, London, United Kingdom, SE6 4SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Taylor
Notified on:16 May 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:29 Swan Street, Dudley, England, DY2 9EG
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
Mr John Mcbride
Notified on:08 December 2017
Status:Active
Date of birth:March 1959
Nationality:Scottish
Country of residence:Scotland
Address:Shannochie Farm, Shannochie, Isle Of Arran, Scotland, KA27 8SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Berry
Notified on:23 May 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:3b, East Street, Swindon, United Kingdom, SN1 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.