Milnthorpe Haulage Ltd HEMEL HEMPSTEAD


Milnthorpe Haulage started in year 2014 as Private Limited Company with registration number 08975211. The Milnthorpe Haulage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hemel Hempstead at Flat 65, Lord Alexander House. Postal code: HP1 1DH.

The firm has one director. James J., appointed on 23 May 2019. There are currently no secretaries appointed. As of 11 May 2024, there were 10 ex directors - Jaroslav J., Robert D. and others listed below. There were no ex secretaries.

Milnthorpe Haulage Ltd Address / Contact

Office Address Flat 65, Lord Alexander House
Office Address2 Waterhouse Street
Town Hemel Hempstead
Post code HP1 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08975211
Date of Incorporation Thu, 3rd Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

James J.

Position: Director

Appointed: 23 May 2019

Jaroslav J.

Position: Director

Appointed: 15 October 2018

Resigned: 23 May 2019

Robert D.

Position: Director

Appointed: 27 June 2018

Resigned: 15 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 June 2018

Simon W.

Position: Director

Appointed: 03 April 2018

Resigned: 05 April 2018

Cornelius B.

Position: Director

Appointed: 23 June 2017

Resigned: 03 April 2018

Terence D.

Position: Director

Appointed: 12 June 2017

Resigned: 23 June 2017

Stephen G.

Position: Director

Appointed: 07 April 2015

Resigned: 12 June 2017

David B.

Position: Director

Appointed: 22 August 2014

Resigned: 07 April 2015

William P.

Position: Director

Appointed: 14 April 2014

Resigned: 22 August 2014

Terence D.

Position: Director

Appointed: 03 April 2014

Resigned: 14 April 2014

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats researched, there is James J. 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 Jaroslav J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James J.

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

Jaroslav J.

Notified on 15 October 2018
Ceased on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert D.

Notified on 27 June 2018
Ceased on 15 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 27 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon W.

Notified on 3 April 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen G.

Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets1 7081752 184111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 1742 183      
Net Current Assets Liabilities211111111
Total Assets Less Current Liabilities211111111
Average Number Employees During Period     1111
Accruals Deferred Income1        
Creditors Due Within One Year1 706174       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search