UKBizDB.co.uk

COTTESBROOKE HAULAGE LTD

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

This company is commonly known as Cottesbrooke Haulage Ltd. The company was founded 11 years ago and was given the registration number 08951824. The firm's registered office is in LONDON. You can find them at Flat 314, Sir Oswald Stoll Mansions, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COTTESBROOKE HAULAGE LTD
Company Number:08951824
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 314, Sir Oswald Stoll Mansions, London, United Kingdom, SW6 1DR
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

Director04 July 2022Active
40, Hubble Close, Oxford, United Kingdom, OX3 9BS

Director28 May 2014Active
1, Rolls Avenue, Crewe, United Kingdom, CW1 3GE

Director03 April 2014Active
1, Candy Lane, Thornhill, Southampton, United Kingdom, SO18 5TG

Director16 December 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 March 2014Active
205 Valley Road, London, United Kingdom, SW16 2XH

Director07 November 2018Active
Cotswold, High Road, Eastcote, Pinner, United Kingdom, HA5 2HJ

Director01 February 2019Active
1, Sheep House Hill Lane, Fauldhouse, West Lothian, United Kingdom, EH47 9FB

Director15 August 2014Active
6 Maddocks Street, Shipley, United Kingdom, BD18 3JL

Director13 January 2020Active
349 Bawtry Road, Sheffield, United Kingdom, S9 1WA

Director16 January 2020Active
28 Butterworth Lane, Chadderton, Oldham, England, OL9 8DY

Director13 May 2019Active
47, St Leonards Road, Lanstephan, Launceston, United Kingdom, PL15 8LQ

Director13 March 2015Active
34 Thirlmere Close, Frodsham, England, WA6 7LZ

Director28 March 2018Active
108 Wayland Road, Manchester, United Kingdom, M18 7HA

Director17 August 2018Active
Flat 314, Sir Oswald Stoll Mansions, London, United Kingdom, SW6 1DR

Director22 September 2020Active
Willow House, New Road, Steyning, United Kingdom, BN44 3TL

Director14 December 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 Robert Thompson
Notified on:14 December 2020
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Willow House, New Road, Steyning, United Kingdom, BN44 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vutae Rokotuitoga
Notified on:22 September 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 314, Sir Oswald Stoll Mansions, London, United Kingdom, SW6 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Theodore Mduduzi Hobane
Notified on:16 January 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:349 Bawtry Road, Sheffield, United Kingdom, S9 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Harrison
Notified on:13 January 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:6 Maddocks Street, Shipley, United Kingdom, BD18 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Mark Jones
Notified on:13 May 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:28 Butterworth Lane, Chadderton, Oldham, England, OL9 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Mihai Galan
Notified on:01 February 2019
Status:Active
Date of birth:June 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:Cotswold, High Road, Pinner, United Kingdom, HA5 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominico Festinese
Notified on:07 November 2018
Status:Active
Date of birth:October 1970
Nationality:Italian
Country of residence:United Kingdom
Address:205 Valley Road, London, United Kingdom, SW16 2XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Quentin Lee Roebuck
Notified on:17 August 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:108 Wayland Road, Manchester, United Kingdom, M18 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Peter Mounfield
Notified on:28 March 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:34 Thirlmere Close, Frodsham, England, WA6 7LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert William Day
Notified on:16 December 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:34 Thirlmere Close, Frodsham, England, WA6 7LZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.