Edenham Haulage Ltd KESTON


Founded in 2014, Edenham Haulage, classified under reg no. 08947818 is an active company. Currently registered at 18 Keston Showpark BR2 6AR, Keston the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Mohammed A., appointed on 14 March 2024. There are currently no secretaries appointed. As of 15 May 2024, there were 17 ex directors - Luke S., Ian A. and others listed below. There were no ex secretaries.

Edenham Haulage Ltd Address / Contact

Office Address 18 Keston Showpark
Town Keston
Post code BR2 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947818
Date of Incorporation Wed, 19th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 14 March 2024

Luke S.

Position: Director

Appointed: 04 November 2020

Resigned: 14 March 2024

Ian A.

Position: Director

Appointed: 06 August 2020

Resigned: 04 November 2020

Shaun C.

Position: Director

Appointed: 23 September 2019

Resigned: 23 September 2019

Dariusz S.

Position: Director

Appointed: 23 September 2019

Resigned: 06 August 2020

Barry F.

Position: Director

Appointed: 30 May 2019

Resigned: 23 September 2019

Craig L.

Position: Director

Appointed: 19 October 2018

Resigned: 30 May 2019

Mark H.

Position: Director

Appointed: 07 March 2018

Resigned: 19 October 2018

Mierwise M.

Position: Director

Appointed: 06 April 2017

Resigned: 07 March 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 April 2017

Igor L.

Position: Director

Appointed: 09 May 2016

Resigned: 15 March 2017

Raymond S.

Position: Director

Appointed: 17 March 2016

Resigned: 09 May 2016

Richard H.

Position: Director

Appointed: 26 November 2015

Resigned: 17 March 2016

Paul J.

Position: Director

Appointed: 07 May 2015

Resigned: 26 November 2015

Marvin M.

Position: Director

Appointed: 05 September 2014

Resigned: 07 May 2015

Geoffrey B.

Position: Director

Appointed: 27 May 2014

Resigned: 05 September 2014

Garry G.

Position: Director

Appointed: 28 April 2014

Resigned: 27 May 2014

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 28 April 2014

People with significant control

The register of PSCs who own or have control over the company consists of 9 names. As BizStats established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Luke S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ian A., who also fulfils 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 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke S.

Notified on 4 November 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian A.

Notified on 6 August 2020
Ceased on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dariusz S.

Notified on 23 September 2019
Ceased on 6 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry F.

Notified on 30 May 2019
Ceased on 23 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun C.

Notified on 23 September 2019
Ceased on 23 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig L.

Notified on 19 October 2018
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 7 March 2018
Ceased on 19 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Igor L.

Notified on 9 May 2016
Ceased on 15 March 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 Assets86119134711111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 18 346     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year86018       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
14th March 2024 - the day director's appointment was terminated
filed on: 5th, April 2024
Free Download (1 page)

Company search