Bickleton Haulage Ltd CARDIFF


Bickleton Haulage started in year 2014 as Private Limited Company with registration number 09136680. The Bickleton Haulage company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cardiff at 276 Picton Victoria Warf. Postal code: CF11 0SG.

The company has one director. Kevin H., appointed on 3 February 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 15 ex directors - Andrew B., Mark S. and others listed below. There were no ex secretaries.

Bickleton Haulage Ltd Address / Contact

Office Address 276 Picton Victoria Warf
Office Address2 Watkiss Way
Town Cardiff
Post code CF11 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136680
Date of Incorporation Fri, 18th Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Kevin H.

Position: Director

Appointed: 03 February 2022

Andrew B.

Position: Director

Appointed: 04 December 2020

Resigned: 02 February 2021

Mark S.

Position: Director

Appointed: 02 November 2020

Resigned: 04 December 2020

Wayne P.

Position: Director

Appointed: 21 February 2020

Resigned: 02 November 2020

Danny S.

Position: Director

Appointed: 03 September 2019

Resigned: 21 February 2020

Ahmed J.

Position: Director

Appointed: 28 May 2019

Resigned: 03 September 2019

Nigel N.

Position: Director

Appointed: 19 September 2018

Resigned: 28 May 2019

Peter J.

Position: Director

Appointed: 08 May 2018

Resigned: 19 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 08 May 2018

John V.

Position: Director

Appointed: 21 April 2016

Resigned: 05 April 2018

Bogdan O.

Position: Director

Appointed: 07 December 2015

Resigned: 21 April 2016

Adam E.

Position: Director

Appointed: 16 June 2015

Resigned: 07 December 2015

Michael L.

Position: Director

Appointed: 11 March 2015

Resigned: 16 June 2015

Stephen P.

Position: Director

Appointed: 27 November 2014

Resigned: 11 March 2015

Gordon P.

Position: Director

Appointed: 08 August 2014

Resigned: 27 November 2014

Terence D.

Position: Director

Appointed: 18 July 2014

Resigned: 08 August 2014

People with significant control

The register of PSCs that own or control the company is made up of 12 names. As we established, there is Kevin H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Liviu I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kevin H.

Notified on 3 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liviu I.

Notified on 2 February 2021
Ceased on 3 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 4 December 2020
Ceased on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark S.

Notified on 2 November 2020
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne P.

Notified on 21 February 2020
Ceased on 2 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danny S.

Notified on 3 September 2019
Ceased on 21 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmed J.

Notified on 28 May 2019
Ceased on 3 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel N.

Notified on 19 September 2018
Ceased on 28 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter J.

Notified on 8 May 2018
Ceased on 19 September 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 8 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John V.

Notified on 21 April 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

John V.

Notified on 21 April 2016
Ceased on 21 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets3759671111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 966       
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year374966       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 14th, February 2024
Free Download (5 pages)

Company search