Buckworth Haulage Ltd PAIGNTON


Buckworth Haulage started in year 2014 as Private Limited Company with registration number 08951770. The Buckworth Haulage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Paignton at Flat 20 Markham Court. Postal code: TQ4 5AL.

The company has 2 directors, namely Dean H., Mohammed A.. Of them, Mohammed A. has been with the company the longest, being appointed on 26 August 2022 and Dean H. has been with the company for the least time - from 10 November 2022. As of 29 April 2024, there were 18 ex directors - Saroj R., Colin A. and others listed below. There were no ex secretaries.

Buckworth Haulage Ltd Address / Contact

Office Address Flat 20 Markham Court
Office Address2 50 Dartmouth Road
Town Paignton
Post code TQ4 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08951770
Date of Incorporation Fri, 21st Mar 2014
Industry Licensed carriers
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Dean H.

Position: Director

Appointed: 10 November 2022

Mohammed A.

Position: Director

Appointed: 26 August 2022

Saroj R.

Position: Director

Appointed: 23 December 2021

Resigned: 26 August 2022

Colin A.

Position: Director

Appointed: 23 August 2021

Resigned: 23 December 2021

Colin D.

Position: Director

Appointed: 31 March 2021

Resigned: 23 August 2021

Wilfred W.

Position: Director

Appointed: 06 March 2020

Resigned: 31 March 2021

Grant B.

Position: Director

Appointed: 07 November 2019

Resigned: 06 March 2020

Robert N.

Position: Director

Appointed: 17 April 2019

Resigned: 07 November 2019

Barry D.

Position: Director

Appointed: 04 June 2018

Resigned: 17 April 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 June 2018

Ryan M.

Position: Director

Appointed: 28 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 28 November 2017

Christopher P.

Position: Director

Appointed: 18 November 2016

Resigned: 05 April 2017

Adrian S.

Position: Director

Appointed: 21 March 2016

Resigned: 18 November 2016

Stephen M.

Position: Director

Appointed: 04 February 2016

Resigned: 21 March 2016

Elizabeth W.

Position: Director

Appointed: 11 August 2015

Resigned: 04 February 2016

Mark B.

Position: Director

Appointed: 15 October 2014

Resigned: 11 August 2015

Lee G.

Position: Director

Appointed: 19 September 2014

Resigned: 15 October 2014

William S.

Position: Director

Appointed: 01 April 2014

Resigned: 19 September 2014

Terence D.

Position: Director

Appointed: 21 March 2014

Resigned: 01 April 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 12 names. As we discovered, there is Dean H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mohammed A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Saroj R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dean H.

Notified on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 26 August 2022
Ceased on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saroj R.

Notified on 23 December 2021
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin A.

Notified on 23 August 2021
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin D.

Notified on 31 March 2021
Ceased on 23 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilfred W.

Notified on 6 March 2020
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grant B.

Notified on 7 November 2019
Ceased on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert N.

Notified on 17 April 2019
Ceased on 7 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry D.

Notified on 4 June 2018
Ceased on 17 April 2019
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 4 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan M.

Notified on 28 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 18 November 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets816111111 437931
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Creditors      1 43692 
Accruals Deferred Income-1        
Creditors Due Within One Year815        

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 31st March 2023
filed on: 1st, December 2023
Free Download (5 pages)

Company search