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

C.G. HAULAGE LIMITED

UNIT 4 THREE WAYS NURSERY SEDGE GREEN, ROYDON, HARLOW, CM19 5JR,
Company Registration Number
02885424
Private Limited Company
Active

Company Overview

About C.g. Haulage Ltd
C.G. HAULAGE LIMITED was founded on 1994-01-07 and has its registered office in Harlow. The organisation's status is listed as "Active". C.g. Haulage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C.G. HAULAGE LIMITED
 
Legal Registered Office
UNIT 4 THREE WAYS NURSERY SEDGE GREEN
ROYDON
HARLOW
CM19 5JR
Other companies in WD23
 
Filing Information
Company Number 02885424
Company ID Number 02885424
Date formed 1994-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 20:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.G. 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 C.G. HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE VINCE
Company Secretary 2007-12-04
CHARLES GEORGE VINCE
Director 1994-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MORLEY
Company Secretary 1997-02-01 2007-12-04
SAMANTHA VINCE
Company Secretary 1994-01-07 1997-02-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-01-07 1994-01-07
LUCIENE JAMES LIMITED
Nominated Director 1994-01-07 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GEORGE VINCE CHARLIE'S GENERAL HAULAGE LIMITED Director 2010-02-19 CURRENT 2010-02-19 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
2024-03-03Unaudited abridged accounts made up to 2023-12-31
2023-03-25Unaudited abridged accounts made up to 2022-12-31
2023-03-25Unaudited abridged accounts made up to 2022-12-31
2023-01-20CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028854240001
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-04-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL England
2019-01-23PSC04Change of details for Mr Charles George Vince as a person with significant control on 2016-04-06
2019-01-23CH01Director's details changed for Mr Charles George Vince on 2019-01-23
2019-01-23CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE VINCE on 2019-01-23
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-09PSC04PSC'S CHANGE OF PARTICULARS / MR CHARLES GEORGE VINCE / 06/04/2016
2018-01-09PSC04PSC'S CHANGE OF PARTICULARS / JOANNE VINCE / 06/04/2016
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE VINCE on 2016-08-10
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0107/01/16 ANNUAL RETURN FULL LIST
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM Iveco House Station Road Watford Hertfordshire WD17 1DL
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0107/01/15 ANNUAL RETURN FULL LIST
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-12AR0107/01/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0107/01/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION FULL
2012-01-23AR0107/01/12 FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION FULL
2011-01-24AR0107/01/11 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-02-03AR0107/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE VINCE / 01/10/2009
2009-09-27AA31/12/08 TOTAL EXEMPTION FULL
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 191 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD23 1AJ
2009-02-02363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/03
2003-01-14363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-16363sRETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS
1997-04-16288aNEW SECRETARY APPOINTED
1997-04-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-16288bSECRETARY RESIGNED
1997-01-30363sRETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS
1996-04-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-20363sRETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-01363sRETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS
1994-09-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-18287REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1994-01-18Registered office changed on 18/01/94 from:\83 leonard street london EC2A 4QS
1994-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-07New incorporation
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
We could not find any licences issued to C.G. HAULAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 C.G. HAULAGE 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 C.G. HAULAGE 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

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 C.G. HAULAGE LIMITED

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