UKBizDB.co.uk

BOOTHROYD HAULAGE LTD

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

This company is commonly known as Boothroyd Haulage Ltd. The company was founded 10 years ago and was given the registration number 09069629. The firm's registered office is in DEWSBURY. You can find them at 50 Hazel Crescent, , Dewsbury, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BOOTHROYD HAULAGE LTD
Company Number:09069629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:50 Hazel Crescent, Dewsbury, United Kingdom, WF12 8QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Hazel Crescent, Dewsbury, United Kingdom, WF12 8QE

Director26 August 2020Active
5 Newton Gardens, Warrington, United Kingdom, WA3 1BE

Director03 October 2019Active
335 Gooding Avenue, Leicester, United Kingdom, LE3 1JW

Director11 July 2018Active
17, Shilton Grove, Birmingham, United Kingdom, B29 5LU

Director21 October 2015Active
8, Swimburne Gardens, Tilbury, United Kingdom, RM18 8JP

Director20 March 2015Active
18f, Tarbolton Road, Cumbernauld, Glasgow, United Kingdom, G67 2AJ

Director15 March 2016Active
17, Geneva Drive, Stoke-On-Trent, United Kingdom, ST1 6UW

Director04 November 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
25, Anlaby Street, Bradford, United Kingdom, BD4 8PS

Director18 July 2014Active
15 Cardinal Way, Newton-Le-Willows, United Kingdom, WA12 9FY

Director07 February 2019Active
138, Ladyshot, Harlow, United Kingdom, CM20 3EP

Director12 May 2015Active
18, Samson Avenue, Kilmarnock, United Kingdom, KA1 3EB

Director23 December 2015Active
10 Kings Lock Close, Leicester, England, LE2 9GW

Director20 July 2017Active
62 Mooring Close, Murdishaw, Runcorn, England, WA7 6DA

Director16 February 2018Active
Trekenning Tourist Park, Trekenning, Newquay, United Kingdom, TR8 4JF

Director17 September 2015Active
Flat 29 Duchess Court, Queens Pormenade, Bispham, Blackpool, United Kingdom, FY2 9PR

Director24 June 2019Active
6, Dell Close, Coventry, United Kingdom, CV3 3AA

Director17 February 2015Active
34 Sidlaw Avenue, St. Helens, United Kingdom, WA9 2BQ

Director15 April 2020Active
31 Lime Tree Grove, Doncaster, United Kingdom, DN8 4DL

Director25 November 2019Active

People with Significant Control

Mr Liam Lees
Notified on:26 August 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:50 Hazel Crescent, Dewsbury, United Kingdom, WF12 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Wood
Notified on:15 April 2020
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:34 Sidlaw Avenue, St. Helens, United Kingdom, WA9 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyler Wray
Notified on:25 November 2019
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:31 Lime Tree Grove, Doncaster, United Kingdom, DN8 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Declan Booth
Notified on:03 October 2019
Status:Active
Date of birth:December 2000
Nationality:British
Country of residence:United Kingdom
Address:5 Newton Gardens, Warrington, United Kingdom, WA3 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michail Stavrianakis
Notified on:24 June 2019
Status:Active
Date of birth:July 1978
Nationality:Greek
Country of residence:United Kingdom
Address:Flat 29 Duchess Court, Queens Pormenade, Blackpool, United Kingdom, FY2 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marius Iorga
Notified on:07 February 2019
Status:Active
Date of birth:February 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:15 Cardinal Way, Newton-Le-Willows, United Kingdom, WA12 9FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lesley Margaret Brooks
Notified on:11 July 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:335 Gooding Avenue, Leicester, United Kingdom, LE3 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashlee David Priestley
Notified on:16 February 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:62 Mooring Close, Murdishaw, Runcorn, England, WA7 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Taz William O'Gelsby
Notified on:20 July 2017
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:10 Kings Lock Close, Leicester, England, LE2 9GW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Dunne
Notified on:08 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.