General Haulage Co. Ltd BRADFORD


Founded in 2003, General Haulage, classified under reg no. 04926303 is an active company. Currently registered at New Chartford House BD19 3QB, Bradford the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Jason K., appointed on 22 June 2017. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Alan K. and who left the the company on 22 June 2017. In addition, there is one former secretary - Hazel K. who worked with the the company until 22 June 2017.

General Haulage Co. Ltd Address / Contact

Office Address New Chartford House
Office Address2 Centurion Way Cleckheaton
Town Bradford
Post code BD19 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04926303
Date of Incorporation Wed, 8th Oct 2003
Industry Freight transport by road
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jason K.

Position: Director

Appointed: 22 June 2017

Irene H.

Position: Nominee Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 08 October 2003

Resigned: 08 October 2003

Alan K.

Position: Director

Appointed: 08 October 2003

Resigned: 22 June 2017

Hazel K.

Position: Secretary

Appointed: 08 October 2003

Resigned: 22 June 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Kynaston Forwarding Limited from Dewsbury, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 Alan K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Hazel K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kynaston Forwarding Limited

Anchor House Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10762550
Notified on 22 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan K.

Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Hazel K.

Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand56 61382 090103 54092 356140 174
Current Assets272 411313 863303 905321 269348 620
Debtors215 798231 773200 365228 913208 446
Net Assets Liabilities128 233161 358168 094189 121227 393
Other Debtors213513834802940
Property Plant Equipment71922 24516 81012 7289 885
Other
Accumulated Amortisation Impairment Intangible Assets8 0008 0008 0008 000 
Accumulated Depreciation Impairment Property Plant Equipment4 1217 45313 03813 10016 097
Amounts Owed By Related Parties78 89783 89788 89793 89798 897
Average Number Employees During Period22222
Corporation Tax Payable9 4058 3428 55211 80418 297
Creditors144 8977 1062 294141 676128 641
Increase From Depreciation Charge For Year Property Plant Equipment 3 3325 5854 2603 326
Intangible Assets Gross Cost8 0008 0008 0008 000 
Net Current Assets Liabilities127 514150 219156 778179 593219 979
Other Creditors3 4627 1062 2946 4033 337
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 198329
Other Disposals Property Plant Equipment   4 353329
Other Taxation Social Security Payable6 85418 6089 88713 51718 951
Property Plant Equipment Gross Cost4 84029 69829 84825 82825 982
Provisions For Liabilities Balance Sheet Subtotal 4 0003 2003 2002 471
Total Additions Including From Business Combinations Property Plant Equipment 24 858150333483
Total Assets Less Current Liabilities128 233172 464173 588192 321229 864
Trade Creditors Trade Payables125 176128 082120 163109 95288 056
Trade Debtors Trade Receivables136 688147 363110 634134 214108 609

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Anchor House Dewsbury Mills Thornhill Road Dewsbury WF12 9QE. Change occurred on 2024-02-27. Company's previous address: New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB.
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements