UKBizDB.co.uk

SUDGROVE HAULAGE LTD

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

This company is commonly known as Sudgrove Haulage Ltd. The company was founded 10 years ago and was given the registration number 08975097. The firm's registered office is in SHEFFIELD. You can find them at 4 Grimsell Drive, , Sheffield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SUDGROVE HAULAGE LTD
Company Number:08975097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Grimsell Drive, Sheffield, United Kingdom, S6 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Albert Road, Tamworth, United Kingdom, B79 7JS

Director13 January 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 February 2020Active
70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW

Director02 March 2020Active
8, Langton Close, Newton-Le-Willows, United Kingdom, WA12 9WH

Director16 May 2017Active
21 Smarts Estate, Kilsby, Rugby, United Kingdom, CV23 8XY

Director11 January 2019Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
55, Rothsay Avenue, Stoke On Trent, United Kingdom, ST1 6EY

Director30 September 2016Active
Lyndale House, Thatcham, United Kingdom, RH19 8AD

Director25 August 2020Active
22, The Beckers, Rectory Road, London, United Kingdom, N16 7QX

Director08 December 2014Active
3 Wheate Croft, Coventry, England, CV4 9SH

Director20 April 2018Active
36, Hiliary Gardens, Stanmore, United Kingdom, HA7 2NQ

Director15 January 2015Active
91, Rowan Road, West Drayton, United Kingdom, UB7 7UG

Director22 April 2014Active
18, Marden Close, Willenhall, United Kingdom, WV13 3ES

Director10 April 2015Active
4 Grimsell Drive, Sheffield, United Kingdom, S6 1AP

Director13 October 2020Active

People with Significant Control

Mr Neil Geary
Notified on:13 January 2021
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:44 Albert Road, Tamworth, United Kingdom, B79 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stocks
Notified on:13 October 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:4 Grimsell Drive, Sheffield, United Kingdom, S6 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Miles
Notified on:25 August 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Lyndale House, Thatcham, United Kingdom, RH19 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerome John Baker
Notified on:02 March 2020
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:28 February 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Mathew Stephen Chrimes
Notified on:11 January 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:21 Smarts Estate, Kilsby, Rugby, United Kingdom, CV23 8XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Lee Richardson
Notified on:20 April 2018
Status:Active
Date of birth:September 1994
Nationality:English
Country of residence:England
Address:3 Wheate Croft, Coventry, England, CV4 9SH
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 Gary Chester
Notified on:16 May 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Northern Ireland
Address:8 Langton Close, Newton-Le-Willows, Northern Ireland, WA12 9WH
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 2017
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
Jonathan Furnival
Notified on:30 September 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:8, Langton Close, Newton-Le-Willows, United Kingdom, WA12 9WH
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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.