Lymbridge Haulage Ltd FILEY


Lymbridge Haulage started in year 2014 as Private Limited Company with registration number 08950667. The Lymbridge Haulage company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Filey at 24 Grimston Road. Postal code: YO14 0NF.

The company has one director. Callum M., appointed on 31 March 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 17 ex directors - Neil B., Scott N. and others listed below. There were no ex secretaries.

Lymbridge Haulage Ltd Address / Contact

Office Address 24 Grimston Road
Town Filey
Post code YO14 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950667
Date of Incorporation Thu, 20th Mar 2014
Industry Licensed carriers
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Callum M.

Position: Director

Appointed: 31 March 2021

Neil B.

Position: Director

Appointed: 24 September 2020

Resigned: 31 March 2021

Scott N.

Position: Director

Appointed: 04 June 2020

Resigned: 24 September 2020

Steven M.

Position: Director

Appointed: 11 March 2020

Resigned: 04 June 2020

Julie H.

Position: Director

Appointed: 07 October 2019

Resigned: 11 March 2020

Guy P.

Position: Director

Appointed: 01 July 2019

Resigned: 07 October 2019

Andrew C.

Position: Director

Appointed: 25 April 2019

Resigned: 01 July 2019

Tahir Z.

Position: Director

Appointed: 19 October 2018

Resigned: 25 April 2019

Thomas C.

Position: Director

Appointed: 20 June 2018

Resigned: 19 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 20 June 2018

Samiullah H.

Position: Director

Appointed: 10 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 10 November 2017

Kieran T.

Position: Director

Appointed: 25 August 2016

Resigned: 05 April 2017

Alexandru N.

Position: Director

Appointed: 22 December 2015

Resigned: 25 August 2016

James J.

Position: Director

Appointed: 06 March 2015

Resigned: 22 December 2015

Paul H.

Position: Director

Appointed: 17 July 2014

Resigned: 06 March 2015

Andrew C.

Position: Director

Appointed: 31 March 2014

Resigned: 17 July 2014

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 31 March 2014

People with significant control

The list of PSCs who own or control the company includes 13 names. As BizStats discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Callum M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Neil B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Callum M.

Notified on 31 March 2021
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil B.

Notified on 24 September 2020
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott N.

Notified on 4 June 2020
Ceased on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven M.

Notified on 11 March 2020
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie H.

Notified on 7 October 2019
Ceased on 11 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guy P.

Notified on 1 July 2019
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 25 April 2019
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tahir Z.

Notified on 19 October 2018
Ceased on 25 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas C.

Notified on 20 June 2018
Ceased on 19 October 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 20 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samiullah H.

Notified on 10 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

Kieran T.

Notified on 25 August 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 Assets1992 1892084311484911
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 2 188207430 4747  
Net Current Assets Liabilities111111211
Total Assets Less Current Liabilities111111211
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year1982 188       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 4th, December 2023
Free Download (5 pages)

Company search