UKBizDB.co.uk

WOLDINGHAM HAULAGE LTD

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

This company is commonly known as Woldingham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08948053. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at 8 Windmill Way, Huthwaite, Sutton-in-ashfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WOLDINGHAM HAULAGE LTD
Company Number:08948053
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Windmill Way, Huthwaite, Sutton-in-ashfield, England, NG17 2TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director10 March 2023Active
Holme Farm, Malton, United Kingdom, YO17 6RJ

Director20 October 2020Active
35, Levenbank Terrace, Jamestown, Alexandria, United Kingdom, G83 9HB

Director16 June 2017Active
56, Whitwood Common Lane, Castleford, United Kingdom, WF10 5PT

Director25 July 2016Active
25 Hillock Avenue, Redding, Falkirk, United Kingdom, FK2 9UT

Director09 August 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
34 Atherton Rd, London, London, England, E7 9AJ

Director20 December 2018Active
Appledore, Orchard Avenue, Ramsden Bellhouse, Billericay, United Kingdom, CM11 1PH

Director11 January 2018Active
47 Ardenham Street, Aylesbury, United Kingdom, HP19 8AH

Director07 November 2018Active
59b, Amery Gardens, Romford, United Kingdom, RM2 6RS

Director03 April 2014Active
8 Windmill Way, Huthwaite, Sutton-In-Ashfield, England, NG17 2TQ

Director28 May 2019Active
25, Delaware Road, Coventry, United Kingdom, CV3 6LY

Director03 February 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 Ian Best
Notified on:20 October 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Holme Farm, Malton, United Kingdom, YO17 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Richard Taljaard
Notified on:28 May 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:8 Windmill Way, Huthwaite, Sutton-In-Ashfield, England, NG17 2TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francisco Lara Tapia
Notified on:20 December 2018
Status:Active
Date of birth:November 1975
Nationality:Spanish
Country of residence:England
Address:34 Atherton Rd, London, London, England, E7 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tapiwa Mazanhi
Notified on:07 November 2018
Status:Active
Date of birth:February 1980
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:47 Ardenham Street, Aylesbury, United Kingdom, HP19 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian, Colin Cunningham
Notified on:09 August 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:25 Hillock Avenue, Redding, Falkirk, United Kingdom, FK2 9UT
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 James Sean Mahon
Notified on:11 January 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Appledore, Orchard Avenue, Billericay, United Kingdom, CM11 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Cresswell
Notified on:25 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Appledore, Orchard Avenue, Billericay, United Kingdom, CM11 1PH
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)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.