Westbourne Haulage Ltd BURY


Founded in 2014, Westbourne Haulage, classified under reg no. 08982895 is an active company. Currently registered at 25 West Drive BL9 5DN, Bury the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Mohammed A., appointed on 28 February 2024. There are currently no secretaries appointed. As of 9 May 2024, there were 9 ex directors - Kameron Y., Terry D. and others listed below. There were no ex secretaries.

Westbourne Haulage Ltd Address / Contact

Office Address 25 West Drive
Town Bury
Post code BL9 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08982895
Date of Incorporation Mon, 7th 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 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 28 February 2024

Kameron Y.

Position: Director

Appointed: 30 October 2019

Resigned: 28 February 2024

Terry D.

Position: Director

Appointed: 27 June 2019

Resigned: 30 October 2019

Andras P.

Position: Director

Appointed: 12 February 2019

Resigned: 28 February 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 February 2019

Jamie B.

Position: Director

Appointed: 16 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 16 November 2017

Paul A.

Position: Director

Appointed: 05 October 2016

Resigned: 15 March 2017

Lee L.

Position: Director

Appointed: 17 April 2014

Resigned: 05 October 2016

Terence D.

Position: Director

Appointed: 07 April 2014

Resigned: 17 April 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 7 names. As we identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kameron Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Terry D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kameron Y.

Notified on 30 October 2019
Ceased on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 27 June 2019
Ceased on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andras P.

Notified on 12 February 2019
Ceased on 27 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 12 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie B.

Notified on 16 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

Terence D.

Notified on 15 March 2017
Ceased on 16 November 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 Assets6422 4651111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 2 464       
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year6412 464       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on February 28, 2024. Company's previous address: 25 West Drive Bury BL9 5DN United Kingdom.
filed on: 28th, February 2024
Free Download (1 page)

Company search