Warning: file_put_contents(c/00098d4279ea0d6c4f1d51f51a2ee22a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Colesbrook Haulage Ltd, MK42 9JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLESBROOK HAULAGE LTD

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

This company is commonly known as Colesbrook Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962620. The firm's registered office is in BEDFORD. You can find them at 7 Osborne Court, Ampthill Road, Bedford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COLESBROOK HAULAGE LTD
Company Number:08962620
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Osborne Court, Ampthill Road, Bedford, United Kingdom, MK42 9JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Osborne Court, Ampthill Road, Bedford, United Kingdom, MK42 9JE

Director25 November 2019Active
32, St James Road, Torquay, United Kingdom, TQ1 4AY

Director09 April 2014Active
La Chanturress, Common Lane, Upton, Pontefract, United Kingdom, WF9 1DF

Director29 March 2019Active
59 Treecot Drive, Leigh-On-Sea, United Kingdom, SS9 4AF

Director14 November 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director12 July 2018Active
17 Dow Street, Hyde, United Kingdom, SK14 4TE

Director18 June 2019Active
35 Whitegate Close, Padiham, Burnley, England, BB12 8TJ

Director10 April 2018Active
Flat 2, 38 Clevedon Road, Weston-Super-Mare, United Kingdom, BS23 1DQ

Director07 September 2016Active
3, Viking Court, Bracebridge Heath, Lincoln, United Kingdom, LN4 2NZ

Director28 April 2015Active

People with Significant Control

Mr Lee Reid
Notified on:25 November 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:7 Osborne Court, Ampthill Road, Bedford, United Kingdom, MK42 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Austin Mitchell
Notified on:18 June 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:17 Dow Street, Hyde, United Kingdom, SK14 4TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Baxter
Notified on:29 March 2019
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:La Chanturress, Common Lane, Upton, Pontefract, United Kingdom, WF9 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Glenn Crane
Notified on:14 November 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:59 Treecot Drive, Leigh-On-Sea, United Kingdom, SS9 4AF
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:12 July 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Rawcliffe
Notified on:10 April 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:35 Whitegate Close, Padiham, Burnley, England, BB12 8TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Salisbury
Notified on:07 September 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 38 Clevedon Road, Weston-Super-Mare, United Kingdom, BS23 1DQ
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 (5 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
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Address

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

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-04-10Address

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

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.