UKBizDB.co.uk

BRETTENHAM HAULAGE LTD

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

This company is commonly known as Brettenham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962587. The firm's registered office is in REDHILL. You can find them at 7 Fairacres, Axes Lane, Redhill, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRETTENHAM HAULAGE LTD
Company Number:08962587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Fairacres, Axes Lane, Redhill, United Kingdom, RH1 5QL
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

Director25 February 2023Active
34, Vigo Street, Heywood, United Kingdom, OL10 2BT

Director07 November 2016Active
7 Victory Avenue, Burntwood, United Kingdom, WS7 2AL

Director23 November 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
11 Ash Grove, Gomersal, Cleakheaton, United Kingdom, BD19 4SJ

Director22 August 2018Active
Flat 2, 7 Turketel Road, Folkestone, United Kingdom, CT20 2PA

Director17 February 2022Active
7 Fairacres, Axes Lane, Redhill, United Kingdom, RH1 5QL

Director13 September 2019Active
13, Russells Hall Road, Dudley, West Midlands, United Kingdom, DY1 2JN

Director31 March 2015Active
82, Lawrence Road, Liverpool, United Kingdom, L15 0EQ

Director04 May 2017Active
54, Buckingham Avenue, Thornton Heath, Surrey, United Kingdom, CR7 8AS

Director03 December 2014Active
4 Brighton Place, Glasgow, Scotland, G51 2RP

Director16 April 2019Active
57, Churchill Terrace, Chingford, London, United Kingdom, E4 8BZ

Director23 April 2014Active
16 Fintry Terrace, Irvine, United Kingdom, KA11 1JD

Director09 June 2020Active
94 Downhills Way, London, United Kingdom, N17 6BD

Director27 February 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 February 2023
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 Andrew Gray
Notified on:17 February 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 7 Turketel Road, Folkestone, United Kingdom, CT20 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Dewbury
Notified on:23 November 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:7 Victory Avenue, Burntwood, United Kingdom, WS7 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Seymour
Notified on:09 June 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:16 Fintry Terrace, Irvine, United Kingdom, KA11 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Hebborn
Notified on:13 September 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:7 Fairacres, Axes Lane, Redhill, United Kingdom, RH1 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pavels Rjazancevs
Notified on:16 April 2019
Status:Active
Date of birth:May 1988
Nationality:Latvian
Country of residence:Scotland
Address:4 Brighton Place, Glasgow, Scotland, G51 2RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Marian Pavel
Notified on:06 August 2018
Status:Active
Date of birth:August 1996
Nationality:Romanian
Country of residence:England
Address:138, West Street, Banbury, England, OX16 3TX
Nature of control:
  • Significant influence or control
Mr Kazimierz Woloncewicz
Notified on:27 February 2018
Status:Active
Date of birth:January 1993
Nationality:Polish
Country of residence:United Kingdom
Address:94 Downhills Way, London, United Kingdom, N17 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gavin Broadhurst
Notified on:07 November 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:82, Lawrence Road, Liverpool, United Kingdom, L15 0EQ
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.