UKBizDB.co.uk

ED WEETMAN (HAULAGE AND STORAGE) LIMITED

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

This company is commonly known as Ed Weetman (haulage And Storage) Limited. The company was founded 40 years ago and was given the registration number 01807570. The firm's registered office is in STAFFORD. You can find them at Pasturefields Enterprise Park Pasturefields, Great Haywood, Stafford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ED WEETMAN (HAULAGE AND STORAGE) LIMITED
Company Number:01807570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1984
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Pasturefields Enterprise Park Pasturefields, Great Haywood, Stafford, England, ST18 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kyne View, Amerton, Stafford, United Kingdom, ST18 0LA

Secretary01 November 2023Active
Pasturefields Enterprise Park, Pasturefields, Great Haywood, Stafford, England, ST18 0RB

Director16 February 2017Active
Pasturefields Enterprise Park, Pasturefields, Great Haywood, Stafford, England, ST18 0RB

Director01 January 2003Active
Pasturefields Enterprise Park, Pasturefields, Great Haywood, Stafford, England, ST18 0RB

Director15 November 2016Active
Pasturefields Enterprise Park, Pasturefields, Great Haywood, Stafford, England, ST18 0RB

Director15 November 2016Active
Pasturefields Enterprise Park, Pasturefields, Great Haywood, Stafford, England, ST18 0RB

Director17 October 2008Active
Pasturefields Enterprise Park, Pasturefields, Great Haywood, Stafford, England, ST18 0RB

Director15 November 2016Active
4, Leyland Drive, Rugeley, WS15 2EP

Secretary03 November 2008Active
9, Pearson Drive, Stone, England, ST15 8FP

Secretary15 November 2016Active
Grindley House Farm, Grindley, Stafford, ST18 0LR

Secretary-Active
Bridge House, Weston, ST18 0JS

Secretary25 January 2007Active
The Knoll Hall Orchard, Bramshall, Uttoxeter, ST14 5DF

Director19 December 2008Active
4, Leyland Drive, Rugeley, WS15 2EP

Director01 January 2003Active
Pasturefields Enterprise Park, Pasturefields, Great Haywood, Stafford, England, ST18 0RB

Director17 June 2011Active
Grindley House Farm, Grindley, Stafford, ST18 0LR

Director-Active
Bridge House, Weston, ST18 0JS

Director-Active

People with Significant Control

Mr Thomas Cheadle
Notified on:19 December 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Pasturefields Enterprise Park, Pasturefields, Stafford, England, ST18 0RB
Nature of control:
  • Significant influence or control
Mr Richard Frederick Harvey
Notified on:08 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Pasturefields Garage, Gt Haywood, ST18 0RD
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Second filing of director appointment with name.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Address

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

Download
2016-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.