UKBizDB.co.uk

CORHAMPTON HAULAGE LTD

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

This company is commonly known as Corhampton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08971809. The firm's registered office is in LIVERPOOL. You can find them at Midway Bank Lane, Melling, Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CORHAMPTON HAULAGE LTD
Company Number:08971809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Midway Bank Lane, Melling, Liverpool, United Kingdom, L31 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Parkes Street, Brierley Hill, United Kingdom, DY5 3DZ

Director04 November 2020Active
8 Cordingley Street, Bradford, United Kingdom, BD4 0PP

Director19 September 2018Active
32, Windsor Avenue, Darton, Barnsley, United Kingdom, S75 5LL

Director03 November 2014Active
114, Marsh Lane, Birmingham, United Kingdom, B23 6PL

Director12 April 2016Active
46, Shephall Green, Stevenage, United Kingdom, SG2 9XS

Director29 September 2015Active
61 Bentley Avenue, Middleton, Manchester, England, M24 2RQ

Director30 January 2019Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 July 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 April 2014Active
16, Westmoreland Gardens, Eastgate, Peterborough, United Kingdom, PE1 5HU

Director10 April 2014Active
19 Morar Road, Crossford, Dunfermline, United Kingdom, KY12 8XX

Director30 November 2017Active
14 Sheldwich Close, Leigh, England, WN7 3HN

Director14 May 2018Active
95a High Road, Ickenham, Uxbridge, England, UB10 8LB

Director06 June 2019Active
249, Alexander Park Road, London, United Kingdom, N22 7BJ

Director23 June 2015Active
15, St Andrews Street, Millbrook, Torpoint, United Kingdom, PL10 1BE

Director13 March 2015Active
18, Newland Avenue, Stafford, United Kingdom, ST16 1NL

Director26 June 2014Active
1 Ark Royal Avenue, Rochdale, United Kingdom, OL11 2SN

Director13 November 2019Active

People with Significant Control

Mr Joseph Lube
Notified on:04 November 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:41 Parkes Street, Brierley Hill, United Kingdom, DY5 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Deary
Notified on:13 August 2020
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:Midway, Liverpool, United Kingdom, L31 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Youngman
Notified on:13 November 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:1 Ark Royal Avenue, Rochdale, United Kingdom, OL11 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fuad Mohammed
Notified on:06 June 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:95a High Road, Ickenham, Uxbridge, England, UB10 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Dunn
Notified on:30 January 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:61 Bentley Avenue, Middleton, Manchester, England, M24 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyei Richard Adutwum
Notified on:19 September 2018
Status:Active
Date of birth:September 1985
Nationality:Belgian
Country of residence:United Kingdom
Address:8 Cordingley Street, Bradford, United Kingdom, BD4 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pluta Kamil
Notified on:14 May 2018
Status:Active
Date of birth:February 1986
Nationality:Polish
Country of residence:England
Address:14 Sheldwich Close, Leigh, England, WN7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, 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 Martin Irvine Goodfellow
Notified on:30 November 2017
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:19 Morar Road, Crossford, Dunfermline, United Kingdom, KY12 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan Clarke
Notified on:12 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Midway, Bank Lane, Liverpool, United Kingdom, L31 1AX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Address

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

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Officers

Termination director company.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-19Address

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

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Address

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

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.