UKBizDB.co.uk

WINTERINGHAM HAULAGE LTD

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

This company is commonly known as Winteringham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950016. The firm's registered office is in LIVERPOOL. You can find them at 77 Hale Drive, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WINTERINGHAM HAULAGE LTD
Company Number:08950016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:77 Hale Drive, Liverpool, United Kingdom, L24 0TQ
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

Director22 February 2021Active
66, Spencer Road, Rainham, United Kingdom, RM13 8HB

Director05 February 2016Active
13 Prospect Road, Leamington Spa, England, CV31 2BY

Director21 February 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
21 Shawfield Crescent, Law, Carluke, Scotland, ML8 5JH

Director30 April 2018Active
77 Hale Drive, Liverpool, United Kingdom, L24 0TQ

Director09 September 2020Active
21 Hill Court, Newmarket Avenue, Northolt, England, UB5 4EW

Director30 December 2019Active
Flat 77, Sapphire Court, Ocean Way, Southampton, United Kingdom, SO14 3JX

Director11 October 2016Active
Cherry Tree Farm, Stonehill, Hatfield Woodhouse, Doncaster, England, DN7 6NJ

Director08 July 2019Active
44, Longbrook, Shevington, Wigan, United Kingdom, WN6 8DB

Director27 March 2014Active
55 West Main Street, Darvel, United Kingdom, KA17 0EB

Director11 December 2018Active
35 Windhill Crescent, Mexborough, United Kingdom, S64 0EA

Director13 October 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 February 2021
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 Mark France
Notified on:09 September 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:77 Hale Drive, Liverpool, United Kingdom, L24 0TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bahram Golparvar
Notified on:30 December 2019
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:21 Hill Court, Newmarket Avenue, Northolt, England, UB5 4EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Cameron Lister
Notified on:08 July 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Cherry Tree Farm, Stonehill, Doncaster, England, DN7 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard George Donovan
Notified on:21 February 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:13 Prospect Road, Leamington Spa, England, CV31 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Sutherland
Notified on:11 December 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:55 West Main Street, Darvel, United Kingdom, KA17 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Murray Bartie Fenwick
Notified on:30 April 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:Scotland
Address:21 Shawfield Crescent, Law, Carluke, Scotland, ML8 5JH
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 Adrian Tomaskz Szymanski
Notified on:13 October 2017
Status:Active
Date of birth:September 1983
Nationality:Polish
Country of residence:United Kingdom
Address:35 Windhill Crescent, Mexborough, United Kingdom, S64 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Lemarechal
Notified on:11 October 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:35 Windhill Crescent, Mexborough, United Kingdom, S64 0EA
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 (3 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.