Redbournbury Haulage Ltd WIDNES


Founded in 2014, Redbournbury Haulage, classified under reg no. 09137190 is an active company. Currently registered at 47 Foundry Lane WA8 8WD, Widnes the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Raymond W., appointed on 25 September 2019. There are currently no secretaries appointed. As of 28 May 2024, there were 11 ex directors - Mihai B., Khal T. and others listed below. There were no ex secretaries.

Redbournbury Haulage Ltd Address / Contact

Office Address 47 Foundry Lane
Town Widnes
Post code WA8 8WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137190
Date of Incorporation Fri, 18th Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Raymond W.

Position: Director

Appointed: 25 September 2019

Mihai B.

Position: Director

Appointed: 06 June 2019

Resigned: 25 September 2019

Khal T.

Position: Director

Appointed: 03 May 2018

Resigned: 06 June 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 03 May 2018

Ray J.

Position: Director

Appointed: 24 July 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 14 March 2017

Resigned: 24 July 2017

Philip G.

Position: Director

Appointed: 10 August 2015

Resigned: 14 March 2017

Peter B.

Position: Director

Appointed: 28 April 2015

Resigned: 10 August 2015

Mark C.

Position: Director

Appointed: 26 February 2015

Resigned: 28 April 2015

Mark C.

Position: Director

Appointed: 20 November 2014

Resigned: 26 February 2015

Arunas K.

Position: Director

Appointed: 04 August 2014

Resigned: 20 November 2014

Terence D.

Position: Director

Appointed: 18 July 2014

Resigned: 04 August 2014

People with significant control

The register of PSCs who own or control the company is made up of 8 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Raymond W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mihai B., who also fulfils the Companies House criteria 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

Raymond W.

Notified on 25 September 2019
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mihai B.

Notified on 6 June 2019
Ceased on 25 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khal T.

Notified on 3 May 2018
Ceased on 6 June 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 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ray J.

Notified on 24 July 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Terence D.

Notified on 14 March 2017
Ceased on 24 July 2017
Nature of control: 75,01-100% shares

Philip G.

Notified on 6 April 2016
Ceased on 14 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets11146135111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors   45 34   
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Thu, 14th Mar 2024
filed on: 21st, March 2024
Free Download (1 page)

Company search