Warning: file_put_contents(c/c87a0693b2c7d8e5330d5ec393eb4dab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Woolwell Haulage Ltd, NE15 6BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOOLWELL HAULAGE LTD

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

This company is commonly known as Woolwell Haulage Ltd. The company was founded 10 years ago and was given the registration number 08948112. The firm's registered office is in NEWCASTLE. You can find them at 125 Featherwood Avenue, , Newcastle, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WOOLWELL HAULAGE LTD
Company Number:08948112
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:125 Featherwood Avenue, Newcastle, United Kingdom, NE15 6BW
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

Director10 March 2022Active
50 Akron Drive, Wolverhampton, United Kingdom, WV10 6EG

Director29 June 2018Active
9 St Leonards Close, Tamworth, United Kingdom, B78 1RP

Director06 January 2021Active
36, Oaks Drive, Higham Ferrers, Rushden, United Kingdom, NN10 8EY

Director17 October 2014Active
49a, High Street, Grantown-On-Spey, United Kingdom, PH26 3EG

Director31 March 2016Active
951a, Finchley Road, London, United Kingdom, NW11 7PE

Director18 February 2016Active
16 Kent Street, Southampton, England, SO14 5BD

Director14 December 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director19 February 2018Active
71 Victoria Street, Pontefract, United Kingdom, WF9 4BP

Director08 November 2019Active
11, Logan Rock, Tattenhoe, Milton Keynes, United Kingdom, MK4 3DY

Director25 September 2015Active
10 Causewood Close, Oldham, United Kingdom, OL4 2XA

Director06 August 2020Active
88, Washington Grove, Doncaster, United Kingdom, DN5 9RL

Director07 December 2015Active
202 Wilton Road, Carluke, United Kingdom, ML8 4LN

Director28 May 2019Active
115, Glenburn Gardens, Whitburn, Bathgate, United Kingdom, EH47 8NW

Director01 June 2015Active
100 Burke Drive, Southampton, United Kingdom, SO19 6EF

Director14 September 2018Active
12, Brookside View, Oswaldtwistle, Accrington, United Kingdom, BB5 4SH

Director26 January 2015Active
59, Maple Street, Sheerness, United Kingdom, ME12 1XL

Director16 April 2014Active
40, Larkin Close, Stafford, United Kingdom, ST17 9YZ

Director11 March 2015Active
1 Yewcroft Close, Bristol, United Kingdom, BS14 0ES

Director26 October 2020Active
23 Frederick Street, Warrington, England, WA4 1HX

Director22 January 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:10 March 2022
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 Lee Ambrosino
Notified on:06 January 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:9 St Leonards Close, Tamworth, United Kingdom, B78 1RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Craig Tonkin
Notified on:26 October 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Yewcroft Close, Bristol, United Kingdom, BS14 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor Grimsley
Notified on:06 August 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:10 Causewood Close, Oldham, United Kingdom, OL4 2XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Evans
Notified on:08 November 2019
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:71 Victoria Street, Pontefract, United Kingdom, WF9 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Kilpatrick
Notified on:28 May 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:202 Wilton Road, Carluke, United Kingdom, ML8 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren John Coulson
Notified on:14 December 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:16 Kent Street, Southampton, England, SO14 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Philip Regan
Notified on:14 September 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:100 Burke Drive, Southampton, United Kingdom, SO19 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Ryan Aldridge
Notified on:29 June 2018
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:50 Akron Drive, Wolverhampton, United Kingdom, WV10 6EG
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:19 February 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 Attila Torma
Notified on:22 January 2018
Status:Active
Date of birth:July 1989
Nationality:Hungarian
Country of residence:England
Address:23 Frederick Street, Warrington, England, WA4 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marek Bocian
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:23 Frederick Street, Warrington, England, WA4 1HX
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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-03-15Address

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

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Address

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

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-08-25Address

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

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.