Bainbridge Haulage Ltd OAKHAM


Bainbridge Haulage started in year 2014 as Private Limited Company with registration number 09069828. The Bainbridge Haulage company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Oakham at 38 North Brook Close. Postal code: LE15 7SD.

The company has one director. Adam B., appointed on 2 December 2020. There are currently no secretaries appointed. As of 24 April 2024, there were 15 ex directors - Christopher A., Lee S. and others listed below. There were no ex secretaries.

Bainbridge Haulage Ltd Address / Contact

Office Address 38 North Brook Close
Town Oakham
Post code LE15 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09069828
Date of Incorporation Wed, 4th Jun 2014
Industry Freight transport by road
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Adam B.

Position: Director

Appointed: 02 December 2020

Christopher A.

Position: Director

Appointed: 02 September 2020

Resigned: 02 December 2020

Lee S.

Position: Director

Appointed: 15 November 2019

Resigned: 02 September 2020

Craig O.

Position: Director

Appointed: 22 May 2019

Resigned: 15 November 2019

Antonio M.

Position: Director

Appointed: 17 December 2018

Resigned: 22 May 2019

Steven B.

Position: Director

Appointed: 21 May 2018

Resigned: 17 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 21 May 2018

Christopher M.

Position: Director

Appointed: 11 January 2018

Resigned: 05 April 2018

Andrew B.

Position: Director

Appointed: 06 April 2017

Resigned: 11 January 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 06 April 2017

Paul H.

Position: Director

Appointed: 03 May 2016

Resigned: 10 March 2017

Mark S.

Position: Director

Appointed: 05 October 2015

Resigned: 03 May 2016

Stanley P.

Position: Director

Appointed: 28 August 2015

Resigned: 05 October 2015

Mark E.

Position: Director

Appointed: 24 February 2015

Resigned: 28 August 2015

Maurice C.

Position: Director

Appointed: 18 July 2014

Resigned: 24 February 2015

Terence D.

Position: Director

Appointed: 04 June 2014

Resigned: 18 July 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 9 names. As BizStats researched, there is Adam B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lee S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adam B.

Notified on 2 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher A.

Notified on 2 September 2020
Ceased on 2 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee S.

Notified on 15 November 2019
Ceased on 2 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig O.

Notified on 22 May 2019
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonio M.

Notified on 17 December 2018
Ceased on 22 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven B.

Notified on 21 May 2018
Ceased on 17 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 11 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 5 April 2017
Ceased on 11 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11       
Balance Sheet
Current Assets84351 5791774311511
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 4341 57817642 14  
Net Current Assets Liabilities121111111
Total Assets Less Current Liabilities121111111
Accruals Deferred Income-11       
Creditors Due Within One Year7433       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 24th, January 2024
Free Download (5 pages)

Company search