Warning: file_put_contents(c/aa26b3f94797f211830d7f2e6664468c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Buckworth Haulage Ltd, TW14 8AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUCKWORTH HAULAGE LTD

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

This company is commonly known as Buckworth Haulage Ltd. The company was founded 10 years ago and was given the registration number 08951770. The firm's registered office is in FELTHAM. You can find them at 16 Gould Road, , Feltham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BUCKWORTH HAULAGE LTD
Company Number:08951770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:16 Gould Road, Feltham, United Kingdom, TW14 8AB
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

Director26 August 2022Active
Flat 20, Markham Court, 50 Dartmouth Road, Paignton, United Kingdom, TQ4 5AL

Director10 November 2022Active
27 Briar Way, West Drayton, United Kingdom, UB7 9AR

Director23 August 2021Active
Hunters Lodge, Chedzoy Lane, Bridgewater, Somerset, United Kingdom, TA7 8QW

Director07 November 2019Active
21, Dunclair Park, Plymouth, United Kingdom, PL3 6DJ

Director15 October 2014Active
32 Normanhurst, Ashford, United Kingdom, TW15 2NU

Director31 March 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director04 June 2018Active
266, Queens Road, Portsmouth, United Kingdom, PO2 7NG

Director19 September 2014Active
15 Litcham Close, Wirral, England, CH49 4GN

Director28 November 2017Active
Flat 1/1, 15 Lyle Street, Greenock, United Kingdom, PA15 4QQ

Director04 February 2016Active
207 Coppermill Road, Wraysbury, Staines-Upon-Thames, United Kingdom, TW19 5NW

Director17 April 2019Active
21, Robert Pearson Mews, Grimsby, United Kingdom, DN32 9SJ

Director18 November 2016Active
3 Ruskin Avenue, Feltham, United Kingdom, TW14 9HY

Director23 December 2021Active
69, Mavisbank Street, Airdrie, United Kingdom, ML6 0JA

Director01 April 2014Active
270, Dalriada Crescent, Motherwell, United Kingdom, ML1 3YA

Director21 March 2016Active
29, Norfolk Close, Plymouth, United Kingdom, PL3 6DB

Director11 August 2015Active
16 Gould Road, Feltham, United Kingdom, TW14 8AB

Director06 March 2020Active

People with Significant Control

Mr Dean Harris
Notified on:10 November 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 20, Markham Court, Paignton, United Kingdom, TQ4 5AL
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:26 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 Saroj Rimal
Notified on:23 December 2021
Status:Active
Date of birth:November 1995
Nationality:Nepalese
Country of residence:United Kingdom
Address:3 Ruskin Avenue, Feltham, United Kingdom, TW14 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Antill
Notified on:23 August 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:27 Briar Way, West Drayton, United Kingdom, UB7 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Dench
Notified on:31 March 2021
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:32 Normanhurst, Ashford, United Kingdom, TW15 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wilfred Williams
Notified on:06 March 2020
Status:Active
Date of birth:August 1980
Nationality:Sierra Leonean
Country of residence:United Kingdom
Address:16 Gould Road, Feltham, United Kingdom, TW14 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Barrett
Notified on:07 November 2019
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:Hunters Lodge, Chedzoy Lane, Somerset, United Kingdom, TA7 8QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Nicholson
Notified on:17 April 2019
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:207 Coppermill Road, Wraysbury, Staines-Upon-Thames, United Kingdom, TW19 5NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Croly Dunsmuir
Notified on:04 June 2018
Status:Active
Date of birth:April 1994
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 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 Ryan Keith Maddox
Notified on:28 November 2017
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:15 Litcham Close, Wirral, England, CH49 4GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Pashby
Notified on:18 November 2016
Status:Active
Date of birth:August 1989
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 (6 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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Address

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

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Address

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

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Address

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

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Address

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

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.