UKBizDB.co.uk

WHITMINSTER HAULAGE LTD

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

This company is commonly known as Whitminster Haulage Ltd. The company was founded 11 years ago and was given the registration number 08985079. The firm's registered office is in MANCHESTER. You can find them at 23 Humphrey Crescent, Urmston, Manchester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WHITMINSTER HAULAGE LTD
Company Number:08985079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:23 Humphrey Crescent, Urmston, Manchester, United Kingdom, M41 9PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Northwall Road, Deal, United Kingdom, CT14 6PW

Director05 September 2022Active
267, North Hyde Lane, Southall, United Kingdom, UB2 5TE

Director12 March 2015Active
18, Plantation Close, Castlefields, Runcorn, United Kingdom, WA7 2LW

Director17 April 2015Active
8 Old Acre Road, Bristol, United Kingdom, BS14 0HN

Director02 July 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9, Denver Road, Birmingham, United Kingdom, B14 5ED

Director22 April 2014Active
10 Haweswater Avenue, Ince, Wigan, England, WN2 2PH

Director12 February 2018Active
2 Shrewsbury Terrace, South Shields, United Kingdom, NE33 4LF

Director27 September 2019Active
138, Ladyshot, Harlow, United Kingdom, CM20 3EP

Director22 September 2015Active
46 Braeside Avenue, Moodiesburn, Glasgow, United Kingdom, G69 0EQ

Director31 October 2018Active
48, Crackthorne Drive, Rugby, United Kingdom, CV23 0GL

Director12 April 2016Active
23 Humphrey Crescent, Urmston, Manchester, United Kingdom, M41 9PU

Director11 September 2020Active
205 Kingsway, Leicester, England, LE3 2PP

Director21 July 2017Active
1 Low Croft, Wombwell, Barnsley, England, S73 0DX

Director22 June 2018Active
40 Brinkhill Walk, Corby, United Kingdom, NN18 9HG

Director10 August 2020Active
51 Thornton Avenue, Bonnybridge, Scotland, FK4 1AP

Director17 April 2019Active

People with Significant Control

Mr Travis Austin
Notified on:05 September 2022
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:39 Northwall Road, Deal, United Kingdom, CT14 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matt Chard
Notified on:02 July 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:8 Old Acre Road, Bristol, United Kingdom, BS14 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor Pugh
Notified on:11 September 2020
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:23 Humphrey Crescent, Urmston, Manchester, United Kingdom, M41 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin Verga
Notified on:10 August 2020
Status:Active
Date of birth:December 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:40 Brinkhill Walk, Corby, United Kingdom, NN18 9HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Janek Lewandowski
Notified on:27 September 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:2 Shrewsbury Terrace, South Shields, United Kingdom, NE33 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross William John Wannan
Notified on:17 April 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:Scotland
Address:51 Thornton Avenue, Bonnybridge, Scotland, FK4 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John O'Brien
Notified on:31 October 2018
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:46 Braeside Avenue, Moodiesburn, Glasgow, United Kingdom, G69 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Sean Turner
Notified on:22 June 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:1 Low Croft, Wombwell, Barnsley, England, S73 0DX
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 Arnoldas Kislauskas
Notified on:12 February 2018
Status:Active
Date of birth:April 1982
Nationality:Lithuanian
Country of residence:England
Address:10 Haweswater Avenue, Ince, Wigan, England, WN2 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Rawsthorne
Notified on:21 July 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:205 Kingsway, Leicester, England, LE3 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Dunne
Notified on:10 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.