UKBizDB.co.uk

OAKWORTH HAULAGE LTD

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

This company is commonly known as Oakworth Haulage Ltd. The company was founded 10 years ago and was given the registration number 08983381. The firm's registered office is in GUISBOROUGH. You can find them at 24 Montagus Harrier, , Guisborough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OAKWORTH HAULAGE LTD
Company Number:08983381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:24 Montagus Harrier, Guisborough, United Kingdom, TS14 8PB
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
24 Montagus Harrier, Guisborough, United Kingdom, TS14 8PB

Director16 July 2020Active
19 Rosedale Road, Stockport, United Kingdom, SK4 2QU

Director03 July 2019Active
18, Essex Drive, Hednesford, Cannock, United Kingdom, WS12 1LG

Director18 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

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

Director22 May 2018Active
19a Vale Crescent, Bishop Wilton, York, United Kingdom, YO42 1SU

Director31 October 2018Active
11 Charter Mews, Sandford Street, United Kingdom, WS13 6RU

Director02 March 2021Active

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 Leslie Walker
Notified on:02 March 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:11 Charter Mews, Sandford Street, United Kingdom, WS13 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Martin Bottomley
Notified on:16 July 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:24 Montagus Harrier, Guisborough, United Kingdom, TS14 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maridonna Kevorn Johnathin Charles
Notified on:03 July 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:19 Rosedale Road, Stockport, United Kingdom, SK4 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Rispin
Notified on:31 October 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:19a Vale Crescent, Bishop Wilton, York, United Kingdom, YO42 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Calum Menzies
Notified on:22 May 2018
Status:Active
Date of birth:October 1994
Nationality:Scottish
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 Eric Cox
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:18, Essex Drive, Cannock, WS12 1LG
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.