Whitminster Haulage Ltd DEAL


Founded in 2014, Whitminster Haulage, classified under reg no. 08985079 is an active company. Currently registered at 39 Northwall Road CT14 6PW, Deal the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has one director. Travis A., appointed on 5 September 2022. There are currently no secretaries appointed. As of 17 May 2024, there were 17 ex directors - Matt C., Connor P. and others listed below. There were no ex secretaries.

Whitminster Haulage Ltd Address / Contact

Office Address 39 Northwall Road
Town Deal
Post code CT14 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08985079
Date of Incorporation Tue, 8th Apr 2014
Industry Licensed carriers
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Travis A.

Position: Director

Appointed: 05 September 2022

Matt C.

Position: Director

Appointed: 02 July 2021

Resigned: 05 September 2022

Connor P.

Position: Director

Appointed: 11 September 2020

Resigned: 02 July 2021

Florin V.

Position: Director

Appointed: 10 August 2020

Resigned: 11 September 2020

Janek L.

Position: Director

Appointed: 27 September 2019

Resigned: 10 August 2020

Ross W.

Position: Director

Appointed: 17 April 2019

Resigned: 27 September 2019

John O.

Position: Director

Appointed: 31 October 2018

Resigned: 17 April 2019

Alex T.

Position: Director

Appointed: 22 June 2018

Resigned: 31 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 22 June 2018

Arnoldas K.

Position: Director

Appointed: 12 February 2018

Resigned: 05 April 2018

Christopher R.

Position: Director

Appointed: 21 July 2017

Resigned: 12 February 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 21 July 2017

Laura O.

Position: Director

Appointed: 12 April 2016

Resigned: 10 March 2017

Lukasz L.

Position: Director

Appointed: 22 September 2015

Resigned: 12 April 2016

Paul B.

Position: Director

Appointed: 17 April 2015

Resigned: 22 September 2015

Ranjit B.

Position: Director

Appointed: 12 March 2015

Resigned: 17 April 2015

Clive F.

Position: Director

Appointed: 22 April 2014

Resigned: 12 March 2015

Terence D.

Position: Director

Appointed: 08 April 2014

Resigned: 22 April 2014

People with significant control

The register of PSCs that own or control the company includes 12 names. As we researched, there is Travis A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Matt C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Connor P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Travis A.

Notified on 5 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matt C.

Notified on 2 July 2021
Ceased on 5 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connor P.

Notified on 11 September 2020
Ceased on 2 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Florin V.

Notified on 10 August 2020
Ceased on 11 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janek L.

Notified on 27 September 2019
Ceased on 10 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross W.

Notified on 17 April 2019
Ceased on 27 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John O.

Notified on 31 October 2018
Ceased on 17 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex T.

Notified on 22 June 2018
Ceased on 31 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 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arnoldas K.

Notified on 12 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher R.

Notified on 21 July 2017
Ceased on 12 February 2018
Nature of control: 75,01-100% shares

Terence D.

Notified on 10 March 2017
Ceased on 21 July 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 Assets1238111117811
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 37    177  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year1137       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 9th, January 2024
Free Download (5 pages)

Company search