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

GB ANDERSON (HAULAGE) LIMITED

OAKMERE BELMONT BUSINESS PARK BELMONT, DURHAM, DH1,
Company Registration Number
03164252
Private Limited Company
Dissolved

Dissolved 2014-09-16

Company Overview

About Gb Anderson (haulage) Ltd
GB ANDERSON (HAULAGE) LIMITED was founded on 1996-02-26 and had its registered office in Oakmere Belmont Business Park Belmont. The company was dissolved on the 2014-09-16 and is no longer trading or active.

Key Data
Company Name
GB ANDERSON (HAULAGE) LIMITED
 
Legal Registered Office
OAKMERE BELMONT BUSINESS PARK BELMONT
DURHAM
 
Previous Names
G.B. ANDERSON LIMITED09/02/2010
Filing Information
Company Number 03164252
Date formed 1996-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2014-09-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 04:22:49
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 GB ANDERSON (HAULAGE) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA WATTS
Company Secretary 2009-06-01
WAYNE ARMSTRONG
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARION ANDERSON
Company Secretary 1996-09-03 2012-01-23
GEORGE BRUCE ANDERSON
Director 1999-11-12 2009-06-01
BEVERLEY ANDERSON
Director 1996-09-18 1999-11-12
PAULA ANDERSON
Director 1996-09-18 1999-11-12
GEORGE BRUCE ANDERSON
Director 1996-03-11 1996-09-18
MARION LAMBTON
Director 1996-03-11 1996-09-03
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-02-26 1996-03-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-02-26 1996-03-11

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
2014-09-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-20DS01APPLICATION FOR STRIKING-OFF
2014-05-06GAZ1FIRST GAZETTE
2013-03-06LATEST SOC06/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-06AR0126/02/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-02AA28/02/11 TOTAL EXEMPTION SMALL
2012-03-08AR0126/02/12 FULL LIST
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY MARION ANDERSON
2011-07-11AA01CURREXT FROM 28/02/2012 TO 30/04/2012
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 9 MOORHEAD LANE SHIPLEY WEST YORKSHIRE BD18 4JH ENGLAND
2011-04-05AR0126/02/11 FULL LIST
2010-10-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-01AR0126/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ARMSTRONG / 01/04/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WATTS / 01/04/2010
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM SEVEN ACRES FARM HASWELL PLOUGH DURHAM DH6 2EY
2010-02-09RES15CHANGE OF NAME 04/01/2010
2010-02-09CERTNMCOMPANY NAME CHANGED G.B. ANDERSON LIMITED CERTIFICATE ISSUED ON 09/02/10
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-18288aDIRECTOR APPOINTED WAYNE ARMSTRONG
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ANDERSON
2009-06-18288aSECRETARY APPOINTED SAMANTHA WATTS
2009-05-18363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-08-12363sRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-15363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-02363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-23363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-27363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-12-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-20363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-03-30363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-23288bDIRECTOR RESIGNED
1999-11-23288bDIRECTOR RESIGNED
1999-05-20363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-06-05395PARTICULARS OF MORTGAGE/CHARGE
1998-04-27363sRETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-10363sRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1997-02-26288aNEW DIRECTOR APPOINTED
1997-02-26288aNEW DIRECTOR APPOINTED
1997-02-26288bDIRECTOR RESIGNED
1996-09-19288DIRECTOR RESIGNED
1996-09-19288NEW SECRETARY APPOINTED
1996-03-15288SECRETARY RESIGNED
1996-03-15288NEW DIRECTOR APPOINTED
1996-03-15287REGISTERED OFFICE CHANGED ON 15/03/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
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 GB ANDERSON (HAULAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against GB ANDERSON (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
DEBENTURE 1998-06-05 Outstanding MIDLAND BANK PLC
Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 1
Called Up Share Capital 2011-02-28 £ 1
Cash Bank In Hand 2012-04-30 £ 2,652
Cash Bank In Hand 2011-02-28 £ 7,723
Current Assets 2012-04-30 £ 72,115
Current Assets 2011-02-28 £ 42,028
Debtors 2012-04-30 £ 69,463
Debtors 2011-02-28 £ 34,305
Fixed Assets 2012-04-30 £ 60,802
Fixed Assets 2011-02-28 £ 38,822
Shareholder Funds 2012-04-30 £ 20,451
Shareholder Funds 2011-02-28 £ 3,523
Tangible Fixed Assets 2012-04-30 £ 60,802
Tangible Fixed Assets 2011-02-28 £ 38,822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GB ANDERSON (HAULAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB ANDERSON (HAULAGE) LIMITED
Trademarks
We have not found any records of GB ANDERSON (HAULAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB ANDERSON (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 GB ANDERSON (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 GB ANDERSON (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 partyGB ANDERSON (HAULAGE) LIMITEDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GB ANDERSON (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 GB ANDERSON (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.

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