Blofield Haulage Ltd LEICESTER


Founded in 2014, Blofield Haulage, classified under reg no. 09069722 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 10 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Mohammed A., appointed on 11 March 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 15 ex directors - John K., Paul M. and others listed below. There were no ex secretaries.

Blofield Haulage Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09069722
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 (36 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

Mohammed A.

Position: Director

Appointed: 11 March 2023

John K.

Position: Director

Appointed: 25 May 2021

Resigned: 11 March 2023

Paul M.

Position: Director

Appointed: 03 February 2021

Resigned: 25 May 2021

David T.

Position: Director

Appointed: 17 August 2020

Resigned: 16 February 2021

Brian C.

Position: Director

Appointed: 30 June 2020

Resigned: 17 August 2020

Nicholas S.

Position: Director

Appointed: 03 July 2019

Resigned: 30 June 2020

Philip K.

Position: Director

Appointed: 08 February 2019

Resigned: 03 July 2019

Stephen B.

Position: Director

Appointed: 06 November 2018

Resigned: 08 February 2019

Frederick T.

Position: Director

Appointed: 23 March 2018

Resigned: 06 November 2018

Gheorghe T.

Position: Director

Appointed: 03 August 2017

Resigned: 23 March 2018

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 03 August 2017

Kenneth H.

Position: Director

Appointed: 15 July 2015

Resigned: 20 March 2017

Tomasz B.

Position: Director

Appointed: 21 April 2015

Resigned: 15 July 2015

Justin R.

Position: Director

Appointed: 12 November 2014

Resigned: 21 April 2015

Andrzej S.

Position: Director

Appointed: 08 July 2014

Resigned: 12 November 2014

Terence D.

Position: Director

Appointed: 04 June 2014

Resigned: 08 July 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 11 names. As we researched, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John K.

Notified on 25 May 2021
Ceased on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 3 February 2021
Ceased on 25 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 17 August 2020
Ceased on 3 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian C.

Notified on 30 June 2020
Ceased on 17 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas S.

Notified on 3 July 2019
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip K.

Notified on 8 February 2019
Ceased on 3 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 6 November 2018
Ceased on 8 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederick T.

Notified on 23 March 2018
Ceased on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gheorghe T.

Notified on 3 August 2017
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 20 March 2017
Ceased on 3 August 2017
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 Assets14311198317136211
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 430 197316 361  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year 430       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Tue, 16th Feb 2021
filed on: 20th, September 2023
Free Download (1 page)

Company search