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

ERIC EDWARDS HAULAGE CONTRACTOR LIMITED

PADDOCK HILL FARM PADDOCK HILL LANE, MOBBERLEY, KNUTSFORD, CHESHIRE, WA16 7DQ,
Company Registration Number
01594762
Private Limited Company
Active

Company Overview

About Eric Edwards Haulage Contractor Ltd
ERIC EDWARDS HAULAGE CONTRACTOR LIMITED was founded on 1981-11-02 and has its registered office in Knutsford. The organisation's status is listed as "Active". Eric Edwards Haulage Contractor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ERIC EDWARDS HAULAGE CONTRACTOR LIMITED
 
Legal Registered Office
PADDOCK HILL FARM PADDOCK HILL LANE
MOBBERLEY
KNUTSFORD
CHESHIRE
WA16 7DQ
Other companies in SK2
 
Filing Information
Company Number 01594762
Company ID Number 01594762
Date formed 1981-11-02
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 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 12:21:56
Primary Source:Companies House
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 ERIC EDWARDS HAULAGE CONTRACTOR LIMITED

Current Directors
Officer Role Date Appointed
JUNE BERRY
Company Secretary 1997-02-26
JUNE BERRY
Director 1993-04-01
ALLAN EDWARDS
Director 1991-05-01
DOROTHY EDWARDS
Director 1991-04-30
IAN EDWARDS
Director 1991-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC EDWARDS
Director 1991-04-30 1998-11-21
DOROTHY EDWARDS
Company Secretary 1991-04-30 1997-02-26

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
2023-12-13Director's details changed for Mrs June Berry on 2023-12-11
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-04-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015947620001
2021-04-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 6 Station View Hazel Grove Stockport SK7 5ER England
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1003
2017-05-09SH0108/05/17 STATEMENT OF CAPITAL GBP 1003
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1002
2016-06-15AR0122/05/16 ANNUAL RETURN FULL LIST
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1002
2015-05-29AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15SH0115/05/15 STATEMENT OF CAPITAL GBP 1002
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0122/05/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0122/05/13 ANNUAL RETURN FULL LIST
2013-07-25CH01Director's details changed for Mr Allan Edwards on 2013-05-23
2012-07-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0122/05/12 ANNUAL RETURN FULL LIST
2011-06-14AR0122/05/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARDS / 22/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY EDWARDS / 22/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARDS / 22/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BERRY / 22/05/2010
2009-12-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUNE BERRY / 22/05/2008
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-06-23363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-05-28363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-25363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-06363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-06-06ELRESS386 DISP APP AUDS 05/05/00
2000-06-06ELRESS366A DISP HOLDING AGM 05/05/00
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-18363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-08-18ELRESS386 DISP APP AUDS 12/05/99
1999-08-18ELRESS366A DISP HOLDING AGM 12/05/99
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-31288bDIRECTOR RESIGNED
1998-05-28ELRESS386 DISP APP AUDS 13/05/98
1998-05-28ELRESS366A DISP HOLDING AGM 13/05/98
1998-05-28ELRESS252 DISP LAYING ACC 13/05/98
1998-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-28363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-28ELRESS386 DISP APP AUDS 14/05/97
1997-05-28ELRESS252 DISP LAYING ACC 14/05/97
1997-05-28ELRESS366A DISP HOLDING AGM 14/05/97
1997-05-27363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-15288bSECRETARY RESIGNED
1997-04-15288aNEW SECRETARY APPOINTED
1996-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-29363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1996-05-08SRES01ADOPT MEM AND ARTS 27/03/96
1996-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-05-23363sRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-23363sRETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS
1993-05-25363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1993-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0249889 Active Licenced property: SHAW HEATH LORRY PARK CHESHIRE EAST BOROUGH COUNCIL MOBBERLEY ROAD KNUTSFORD MOBBERLEY ROAD GB WA16 8JF;PADDOCK HILL PADDOCK HILL FARM MOBBERLEY KNUTSFORD MOBBERLEY GB WA16 7DQ;ALBION MILLS WM NELSTROP & CO LTD MANCHESTER ROAD STOCKPORT MANCHESTER ROAD GB SK4 1TZ. Correspondance address: PADDOCK HILL PADDOCK HILL FARM MOBBERLEY KNUTSFORD MOBBERLEY GB WA16 7DQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0249889 Active Licenced property: SHAW HEATH LORRY PARK CHESHIRE EAST BOROUGH COUNCIL MOBBERLEY ROAD KNUTSFORD MOBBERLEY ROAD GB WA16 8JF;PADDOCK HILL PADDOCK HILL FARM MOBBERLEY KNUTSFORD MOBBERLEY GB WA16 7DQ;ALBION MILLS WM NELSTROP & CO LTD MANCHESTER ROAD STOCKPORT MANCHESTER ROAD GB SK4 1TZ. Correspondance address: PADDOCK HILL PADDOCK HILL FARM MOBBERLEY KNUTSFORD MOBBERLEY GB WA16 7DQ

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 ERIC EDWARDS HAULAGE CONTRACTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ERIC EDWARDS HAULAGE CONTRACTOR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ERIC EDWARDS HAULAGE CONTRACTOR LIMITED

Intangible Assets
Patents
We have not found any records of ERIC EDWARDS HAULAGE CONTRACTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERIC EDWARDS HAULAGE CONTRACTOR LIMITED
Trademarks
We have not found any records of ERIC EDWARDS HAULAGE CONTRACTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERIC EDWARDS HAULAGE CONTRACTOR 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 ERIC EDWARDS HAULAGE CONTRACTOR 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 ERIC EDWARDS HAULAGE CONTRACTOR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERIC EDWARDS HAULAGE CONTRACTOR 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 ERIC EDWARDS HAULAGE CONTRACTOR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1