Warning: file_put_contents(c/20b1dcfea8677f91ede34da52090613e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dd3d18eab31eefac39e1842669b91127.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3bbfdb99f00aee49acadace8629ed8e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/225e4ffa3043e44028203ef47e8b3d9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Walmerbridge Haulage Ltd, HP15 6RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALMERBRIDGE HAULAGE LTD

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

This company is commonly known as Walmerbridge Haulage Ltd. The company was founded 10 years ago and was given the registration number 08975304. The firm's registered office is in BUCKIMGHAMSHIRE. You can find them at 12 Skimmers End Holmer Green, High Wycombe, Buckimghamshire, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WALMERBRIDGE HAULAGE LTD
Company Number:08975304
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Skimmers End Holmer Green, High Wycombe, Buckimghamshire, United Kingdom, HP15 6RD
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

Director16 June 2022Active
12 Skimmers End, Holmer Green, High Wycombe, Buckimghamshire, United Kingdom, HP15 6RD

Director07 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 1, Iona House, Bantock Road, Tilehill, Coventry, United Kingdom, CV4 9ND

Director30 March 2015Active
16 Laings Avenue, Mitcham, England, CR4 3EP

Director09 August 2018Active
193 Horrell Road, Birmingham, England, B26 2PT

Director12 February 2018Active
51, Collins Cross, Bishop's Stortford, United Kingdom, CM23 2DD

Director18 April 2014Active
Conniswood, Lake View Road, Furnace Wood, Felbridge, East Grinstead, United Kingdom, RH19 2QE

Director19 March 2019Active
11 Dempster Avenue, Goole, United Kingdom, DN14 5RZ

Director10 December 2019Active
2, Paradise Place, Brigg, United Kingdom, DN20 8PA

Director11 May 2016Active
6, Maple Road, Richmond, United Kingdom, DL10 4BW

Director19 January 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 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 Gregory Andrews
Notified on:07 August 2020
Status:Active
Date of birth:November 1964
Nationality:Australian
Country of residence:United Kingdom
Address:12 Skimmers End, Holmer Green, Buckimghamshire, United Kingdom, HP15 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Peatman
Notified on:10 December 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:11 Dempster Avenue, Goole, United Kingdom, DN14 5RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glyn Northeast
Notified on:19 March 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Conniswood, Lake View Road, Furnace Wood, East Grinstead, United Kingdom, RH19 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Montel Koranteng
Notified on:09 August 2018
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:16 Laings Avenue, Mitcham, England, CR4 3EP
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Meggeson
Notified on:12 February 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:193 Horrell Road, Birmingham, England, B26 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stephen Welsh
Notified on:11 May 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:2, Paradise Place, Brigg, United Kingdom, DN20 8PA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.