Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER GREEN HAULAGE LIMITED
Company Information for

PETER GREEN HAULAGE LIMITED

PETER GREEN HAULAGE LTD LEIGHTON LANE INDUSTRIAL ESTATE, EVERCREECH, SHEPTON MALLET, BA4 6LQ,
Company Registration Number
01296004
Private Limited Company
Active

Company Overview

About Peter Green Haulage Ltd
PETER GREEN HAULAGE LIMITED was founded on 1977-01-27 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". Peter Green Haulage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PETER GREEN HAULAGE LIMITED
 
Legal Registered Office
PETER GREEN HAULAGE LTD LEIGHTON LANE INDUSTRIAL ESTATE
EVERCREECH
SHEPTON MALLET
BA4 6LQ
Other companies in CO12
 
Filing Information
Company Number 01296004
Company ID Number 01296004
Date formed 1977-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927534115  
Last Datalog update: 2023-11-06 11:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER GREEN HAULAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETER GREEN HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM SPENCE BINKS
Company Secretary 2012-02-10
ALLAN WILLIAM SPENCE BINKS
Director 1996-07-01
THOMAS ALLAN BINKS
Director 1998-11-23
WILLIAM ANDREW BINKS
Director 1997-04-09
NICHOLAS JOHN HAGGETT
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE EGAN
Company Secretary 2001-12-14 2012-02-10
HAROLD ANTHONY USHER
Director 1991-11-21 2006-07-14
PETER BARRIE THORNLEY
Company Secretary 1996-07-01 2001-12-14
FREDERICK ALAN HATCHARD
Director 1996-07-01 2001-04-06
PETER GREEN
Director 1991-11-21 1998-06-30
ANGELA VALERIE GREEN
Company Secretary 1991-11-21 1996-07-01
ANGELA VALERIE GREEN
Director 1991-11-21 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN WILLIAM SPENCE BINKS SPEDEX LIMITED Director 2006-05-17 CURRENT 2006-02-08 Active
ALLAN WILLIAM SPENCE BINKS SIBARITA LIMITED Director 2006-01-05 CURRENT 2005-10-14 Active
ALLAN WILLIAM SPENCE BINKS M-SHIP LIMITED Director 2005-12-23 CURRENT 2005-10-14 Active
ALLAN WILLIAM SPENCE BINKS FRICOR LIMITED Director 1996-07-01 CURRENT 1996-02-21 Active
ALLAN WILLIAM SPENCE BINKS MANN & SON (LONDON) LIMITED Director 1995-01-27 CURRENT 1947-10-31 Active
ALLAN WILLIAM SPENCE BINKS HARWICH DOCK COMPANY LIMITED Director 1995-01-27 CURRENT 1963-09-18 Active
ALLAN WILLIAM SPENCE BINKS TRAMINCO LIMITED Director 1992-05-01 CURRENT 1991-05-01 Active
THOMAS ALLAN BINKS PHOENIX INVESTMENT WEST LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
THOMAS ALLAN BINKS BNX SOUTH WEST LTD Director 2010-10-04 CURRENT 2010-10-04 Active
THOMAS ALLAN BINKS SPAIN'S ORGANIC LARDER LIMITED Director 2009-01-09 CURRENT 2002-05-29 Active
THOMAS ALLAN BINKS SPEDEX LIMITED Director 2006-05-05 CURRENT 2006-02-08 Active
THOMAS ALLAN BINKS M-SHIP LIMITED Director 2005-12-23 CURRENT 2005-10-14 Active
THOMAS ALLAN BINKS NAVYARD LIMITED Director 2001-10-19 CURRENT 1995-06-28 Active
THOMAS ALLAN BINKS MANN & SON (LONDON) LIMITED Director 2001-10-19 CURRENT 1947-10-31 Active
THOMAS ALLAN BINKS HARWICH DOCK COMPANY LIMITED Director 2001-10-19 CURRENT 1963-09-18 Active
THOMAS ALLAN BINKS MANN LINES LIMITED Director 2001-08-20 CURRENT 2001-06-28 Active
THOMAS ALLAN BINKS MANN GROUP LIMITED Director 2001-04-06 CURRENT 1993-11-29 Active
THOMAS ALLAN BINKS FRICOR LIMITED Director 1998-11-23 CURRENT 1996-02-21 Active
WILLIAM ANDREW BINKS BNX GROUP LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
WILLIAM ANDREW BINKS SPAIN'S ORGANIC LARDER LIMITED Director 2009-01-09 CURRENT 2002-05-29 Active
WILLIAM ANDREW BINKS M-SHIP LIMITED Director 2005-12-23 CURRENT 2005-10-14 Active
WILLIAM ANDREW BINKS MANN LINES LIMITED Director 2001-08-20 CURRENT 2001-06-28 Active
WILLIAM ANDREW BINKS NAVYARD LIMITED Director 1998-01-01 CURRENT 1995-06-28 Active
WILLIAM ANDREW BINKS MANN & SON (LONDON) LIMITED Director 1998-01-01 CURRENT 1947-10-31 Active
WILLIAM ANDREW BINKS HARWICH DOCK COMPANY LIMITED Director 1998-01-01 CURRENT 1963-09-18 Active
WILLIAM ANDREW BINKS FRICOR LIMITED Director 1997-04-09 CURRENT 1996-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Director's details changed for Mr Thomas Allan Binks on 2024-01-31
2024-01-31Director's details changed for Mr Allan William Spence Binks on 2023-08-31
2024-01-31SECRETARY'S DETAILS CHNAGED FOR MR ALLAN WILLIAM SPENCE BINKS on 2023-08-31
2024-01-31Change of details for Mr Allan William Spence Binks as a person with significant control on 2023-08-31
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21CH01Director's details changed for Mr Thomas Allan Binks on 2022-07-19
2022-04-21CH01Director's details changed for Mr Thomas Allan Binks on 2022-04-18
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07PSC02Notification of Fricor Ltd as a person with significant control on 2016-04-06
2021-04-06PSC04Change of details for Mr Allan William Spence Binks as a person with significant control on 2016-10-10
2021-04-06PSC09Withdrawal of a person with significant control statement on 2021-04-06
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22RES01ADOPT ARTICLES 22/05/20
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22CC04Statement of company's objects
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Naval House King's Quay Street Harwich Essex CO12 3JJ
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HAGGETT
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN WILLIAM SPENCE BINKS
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22AUDAUDITOR'S RESIGNATION
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN WILLIAM SPENCE BINKS on 2012-04-01
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-14AR0121/11/15 ANNUAL RETURN FULL LIST
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-05AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-22AR0121/11/13 ANNUAL RETURN FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07AR0121/11/12 ANNUAL RETURN FULL LIST
2012-12-07CH01Director's details changed for Mr William Andrew Binks on 2012-12-06
2012-03-12AP03Appointment of Mr Allan William Spence Binks as company secretary
2012-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARJORIE EGAN
2011-12-01AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-30AR0121/11/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AR0121/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HAGGETT / 27/11/2009
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2006-12-08363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-21288bDIRECTOR RESIGNED
2006-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-26363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2002-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-20288bSECRETARY RESIGNED
2001-11-23288cDIRECTOR'S PARTICULARS CHANGED
2001-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01288bDIRECTOR RESIGNED
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-11-27288aNEW DIRECTOR APPOINTED
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-07288bDIRECTOR RESIGNED
1997-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-15288aNEW DIRECTOR APPOINTED
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-17363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-10-07CERTNMCOMPANY NAME CHANGED PETER GREEN (HAULAGE) LIMITED CERTIFICATE ISSUED ON 08/10/96
1996-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-08288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1125896 Active Licenced property: PARR ROAD TRANSKOLD LTD STANMORE GB HA7 1NP. Correspondance address: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL ESTATE SHEPTON MALLET GB BA4 6LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0141312 Active Licenced property: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL ESTATE SHEPTON MALLET GB BA4 6LQ;PENGREEP LYNHER DAIRIES PONSANOOTH TRURO PONSANOOTH GB TR3 7JQ;COLLEY LANE INDUSTRIAL ESTATE 44-45 AXE ROAD BRIDGWATER GB TA6 5LN. Correspondance address: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL EST SHEPTON MALLET GB BA4 6LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0141312 Active Licenced property: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL ESTATE SHEPTON MALLET GB BA4 6LQ;PENGREEP LYNHER DAIRIES PONSANOOTH TRURO PONSANOOTH GB TR3 7JQ;COLLEY LANE INDUSTRIAL ESTATE 44-45 AXE ROAD BRIDGWATER GB TA6 5LN. Correspondance address: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL EST SHEPTON MALLET GB BA4 6LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0141312 Active Licenced property: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL ESTATE SHEPTON MALLET GB BA4 6LQ;PENGREEP LYNHER DAIRIES PONSANOOTH TRURO PONSANOOTH GB TR3 7JQ;COLLEY LANE INDUSTRIAL ESTATE 44-45 AXE ROAD BRIDGWATER GB TA6 5LN. Correspondance address: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL EST SHEPTON MALLET GB BA4 6LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0141312 Active Licenced property: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL ESTATE SHEPTON MALLET GB BA4 6LQ;PENGREEP LYNHER DAIRIES PONSANOOTH TRURO PONSANOOTH GB TR3 7JQ;COLLEY LANE INDUSTRIAL ESTATE 44-45 AXE ROAD BRIDGWATER GB TA6 5LN. Correspondance address: EVERCREECH 41 LEIGHTON LANE INDUSTRIAL EST SHEPTON MALLET GB BA4 6LQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER GREEN HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-07-06 Outstanding BANK OF WALES PLC
LEGAL CHARGE 2001-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-12-18 Outstanding BANK OF WALES
LEGAL MORTGAGE 1993-07-08 Outstanding BANK OF WALES PLC
DEBENTURE 1993-07-08 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1993-07-08 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1993-06-02 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT 1992-11-10 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1982-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-16 Satisfied MERCANTILE CREDIT COMPANY LIMITED
DEBENTURE 1977-09-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER GREEN HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of PETER GREEN HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER GREEN HAULAGE LIMITED
Trademarks
We have not found any records of PETER GREEN HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER GREEN HAULAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PETER GREEN HAULAGE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PETER GREEN HAULAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PETER GREEN HAULAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-12-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-11-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-11-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-10-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-10-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-09-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-09-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-08-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-08-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-07-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-07-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-06-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-06-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-05-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-05-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-04-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-04-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-03-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-03-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-02-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-02-0012129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2018-01-0012019000Soya beans, whether or not broken (excl. seed for sowing)
2018-01-0012019000Soya beans, whether or not broken (excl. seed for sowing)
2018-01-0016
2018-01-0016
2016-11-0016
2016-11-0039262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2016-10-0016
2016-10-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2016-10-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-09-0012122100Seaweeds and other algae, fresh, chilled, frozen or dried, whether or not ground, fit for human consumption
2016-09-0016
2016-07-0016
2016-07-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2016-06-0016
2016-05-0016
2016-04-0016
2016-03-0016
2015-09-0016
2015-06-0116029031Prepared or preserved meat or meat offal of game or rabbits (excl. of wild pigs, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2015-06-0016029031Prepared or preserved meat or meat offal of game or rabbits (excl. of wild pigs, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2015-05-0116029031Prepared or preserved meat or meat offal of game or rabbits (excl. of wild pigs, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2015-05-0016029031Prepared or preserved meat or meat offal of game or rabbits (excl. of wild pigs, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2015-04-0116029031Prepared or preserved meat or meat offal of game or rabbits (excl. of wild pigs, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2015-04-0016029031Prepared or preserved meat or meat offal of game or rabbits (excl. of wild pigs, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2011-05-0108044000Fresh or dried avocados
2011-04-0108044000Fresh or dried avocados
2011-03-0108044000Fresh or dried avocados
2011-01-0108044000Fresh or dried avocados
2010-12-0108044000Fresh or dried avocados
2010-11-0108044000Fresh or dried avocados
2010-09-0108044000Fresh or dried avocados
2010-07-0108044000Fresh or dried avocados

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER GREEN HAULAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER GREEN HAULAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.