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

SHANNON HAULAGE LIMITED

THE COACH HOUSE, GREYS GREEN BUSINESS CENTRE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4QG,
Company Registration Number
02982900
Private Limited Company
Active

Company Overview

About Shannon Haulage Ltd
SHANNON HAULAGE LIMITED was founded on 1994-10-25 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Shannon Haulage Limited is a Private Limited Company registered in 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
SHANNON HAULAGE LIMITED
 
Legal Registered Office
THE COACH HOUSE
GREYS GREEN BUSINESS CENTRE
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 4QG
Other companies in RG9
 
Filing Information
Company Number 02982900
Company ID Number 02982900
Date formed 1994-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739814007  
Last Datalog update: 2025-04-05 06:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHANNON HAULAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRUTON CHARLES & COMPANY LIMITED   BRUTON CHARLES BUSINESS SUPPORT LTD   THE WYVERN CONSULTANTS 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 SHANNON HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER ALLAN O'DONOVAN
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
N W SECRETARIES LIMITED
Company Secretary 2004-06-25 2010-08-31
MYRA O'DONOVAN
Director 2004-06-25 2007-08-01
ANTONIA O DONOVAN
Company Secretary 1997-08-31 2004-06-25
OLIVER ALAN O'DONOVAN
Director 1994-10-25 2004-06-25
JACQUELINE VERONICA MURPHY
Company Secretary 1994-10-25 1997-08-31
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1994-10-25 1994-10-26
RAPID NOMINEES LIMITED
Nominated Director 1994-10-25 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER ALLAN O'DONOVAN RAIL CONCRETE LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
OLIVER ALLAN O'DONOVAN SHANNON LEA BRIDGE LTD Director 2015-09-17 CURRENT 2015-09-17 Active
OLIVER ALLAN O'DONOVAN SHANNON PROPERTY DEVELOPMENTS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
OLIVER ALLAN O'DONOVAN SHANNON SECURITY LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
OLIVER ALLAN O'DONOVAN GREENACRES HORTICULTURAL SUPPLIES LIMITED Director 2012-07-31 CURRENT 2003-07-14 Active
OLIVER ALLAN O'DONOVAN SHANNON TRAINING LIMITED Director 2009-07-31 CURRENT 2005-11-29 Active
OLIVER ALLAN O'DONOVAN RX RACING LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
OLIVER ALLAN O'DONOVAN SHANNON CONSTRUCTION LIMITED Director 2007-09-12 CURRENT 1994-12-05 Active
OLIVER ALLAN O'DONOVAN SHANNON HOLDINGS LIMITED Director 2007-08-01 CURRENT 1994-07-06 Dissolved 2013-11-16
OLIVER ALLAN O'DONOVAN TUBRID LIMITED Director 2007-08-01 CURRENT 2006-10-23 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
2025-03-27CONFIRMATION STATEMENT MADE ON 22/03/25, WITH NO UPDATES
2024-03-22Change of details for Mr Oliver Allan O'donovan as a person with significant control on 2024-03-22
2024-03-22Notification of Tubrid Limited as a person with significant control on 2024-03-22
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-07-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-05-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-17CH01Director's details changed for Mr Oliver Allan O'donovan on 2019-10-17
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24PSC04Change of details for Mr Oliver Allan O'donovan as a person with significant control on 2019-04-24
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-24PSC04Change of details for Mr Oliver Allan O'donovan as a person with significant control on 2017-10-24
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10CH01Director's details changed for Mr Oliver Allan O'donovan on 2016-10-20
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0111/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029829000001
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0111/10/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0111/10/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0111/10/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0111/10/11 ANNUAL RETURN FULL LIST
2011-04-13AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0111/10/10 ANNUAL RETURN FULL LIST
2010-10-26AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY N W SECRETARIES LIMITED
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/10 FROM 24 Grays Inn Road London WC1X 8HP
2009-11-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2009-11-23AR0111/10/09 FULL LIST
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N W SECRETARIES LIMITED / 11/10/2009
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-07-08AA31/08/06 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: THE OLD COALYARD, TAVISTOCK ROAD WEST DRAYTON MIDDX. UB7 7SH
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288aNEW DIRECTOR APPOINTED
2006-12-14363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-24363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: THE OLD COALYARD TAVISTOCK ROAD WEST DRAYTON LONDON UB7 7SH
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH
2003-10-06363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-18363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-26363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-01-05363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/08/98
2000-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-12-08287REGISTERED OFFICE CHANGED ON 08/12/99 FROM: C/O MILNER HOLBECK 4 GROSVENOR PLACE LONDON SW1X 7DL
1998-12-23363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-04-24363bRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1998-04-24363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 64 WEST HAM LANE LONDON E15 4PT
1998-01-06288bSECRETARY RESIGNED
1998-01-06288aNEW SECRETARY APPOINTED
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-06-18DISS40STRIKE-OFF ACTION DISCONTINUED
1996-06-12363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1996-04-23GAZ1FIRST GAZETTE
1994-11-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-11-22288NEW DIRECTOR APPOINTED
1994-11-22288NEW SECRETARY APPOINTED
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 International operator OF1132670 Active Licenced property: DENHAM WAY MAPLE LODGE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SQ. Correspondance address: SEVEN HILLS ROAD DROMENAGH FARM IVER GB SL0 0PA

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
Proposal to Strike Off1996-04-23
Fines / Sanctions
No fines or sanctions have been issued against SHANNON 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
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 397,775

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SHANNON HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 6,331
Current Assets 2011-09-01 £ 637,261
Debtors 2011-09-01 £ 600,305
Fixed Assets 2011-09-01 £ 24,614
Shareholder Funds 2011-09-01 £ 264,100
Stocks Inventory 2011-09-01 £ 30,625
Tangible Fixed Assets 2011-09-01 £ 24,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHANNON HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHANNON HAULAGE LIMITED
Trademarks
We have not found any records of SHANNON HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHANNON 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 SHANNON 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
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 SHANNON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHANNON HAULAGE LIMITEDEvent Date1996-04-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHANNON 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 SHANNON 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.