UKBizDB.co.uk

WILLINGHAM HAULAGE LTD

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

This company is commonly known as Willingham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08948351. The firm's registered office is in GLOUCESTER. You can find them at Windyridge, 20 York Road, Cinderford, Gloucester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WILLINGHAM HAULAGE LTD
Company Number:08948351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Windyridge, 20 York Road, Cinderford, Gloucester, United Kingdom, GL14 2RJ
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

Director29 June 2022Active
1a Poynton Avenue, Ulley, Sheffield, United Kingdom, S26 3YE

Director16 August 2018Active
340 Hungerford Road, Crewe, England, CW1 6HD

Director06 December 2017Active
7 Darcy Close, Basingstoke, England, RG21 5LX

Director08 May 2018Active
47, Warren Mount, Rotherham, United Kingdom, S61 1JU

Director30 March 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
31 Stoneycroft, Tring, United Kingdom, HP23 5RP

Director02 October 2019Active
65 Hasbury Road, Birmingham, United Kingdom, B32 4EB

Director03 December 2020Active
4, Alnwick Close, Bishop Auckland, United Kingdom, DL14 6NL

Director13 August 2014Active
11, Studley Court, Church Street, Studley, United Kingdom, B80 7LG

Director11 May 2015Active
40, Dale Edge, Eastfield, Scarborough, United Kingdom, YO11 3EP

Director03 April 2014Active
Windyridge, 20 York Road, Cinderford, Gloucester, United Kingdom, GL14 2RJ

Director17 January 2020Active
26 Old Oaks View, Barnsley, England, S70 3RN

Director29 May 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 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 Adam Slowinski
Notified on:03 December 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:65 Hasbury Road, Birmingham, United Kingdom, B32 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Timmins
Notified on:17 January 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Windyridge, 20 York Road, Cinderford, Gloucester, United Kingdom, GL14 2RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Francis
Notified on:02 October 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:31 Stoneycroft, Tring, United Kingdom, HP23 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Anthony Wood
Notified on:29 May 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:26 Old Oaks View, Barnsley, England, S70 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Paul Bates
Notified on:16 August 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:1a Poynton Avenue, Ulley, Sheffield, United Kingdom, S26 3YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Hugh Cunningham
Notified on:08 May 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:7 Darcy Close, Basingstoke, England, RG21 5LX
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 Dumitru-Adrian Cojocaru
Notified on:06 December 2017
Status:Active
Date of birth:January 1986
Nationality:Romanian
Country of residence:England
Address:340 Hungerford Road, Crewe, England, CW1 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Stroud
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:340 Hungerford Road, Crewe, England, CW1 6HD
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-16Dissolution

Dissolution application strike off company.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Address

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

Download
2022-07-13Address

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

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Address

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

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Address

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

Download

Copyright © 2024. All rights reserved.