Active
Company Information for BRYSONS HAULAGE LTD
1 MILL HILL INDUSTRIAL ESTATE, QUARRY LANE, ENDERBY, LEICESTER, LE19 4AU,
|
Company Registration Number
03348524
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BRYSONS HAULAGE LTD | |||
Legal Registered Office | |||
1 MILL HILL INDUSTRIAL ESTATE, QUARRY LANE ENDERBY LEICESTER LE19 4AU Other companies in LE19 | |||
| |||
Company Number | 03348524 | |
---|---|---|
Company ID Number | 03348524 | |
Date formed | 1997-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB785205517 |
Last Datalog update: | 2024-09-08 12:52:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEAN RUSSELL WATSON |
||
DEAN RUSSELL WATSON |
||
TINA HELEN RITA WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WRIGHTS NOMINEES LTD |
Company Secretary | ||
ANTHONY BRYAN |
Director | ||
STARMONGER LIMITED |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDLANDS STORAGE & DISTRIBUTION LTD | Director | 2009-06-12 | CURRENT | 2009-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033485240008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033485240008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-09-30 | ||
Second filing of capital allotment of shares GBP6,400 | ||
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP6,400 | |
17/01/22 STATEMENT OF CAPITAL GBP 5400 | ||
SH01 | 17/01/22 STATEMENT OF CAPITAL GBP 5400 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033485240006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033485240007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033485240005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033485240006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 5400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 5300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 5300 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 5300 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 5300 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033485240005 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
SH01 | 21/11/12 STATEMENT OF CAPITAL GBP 5300 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/12 FROM C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/11 FROM Grey Gables, Norton Fitzwarren Taunton Somerset TA2 6QQ | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA HELEN RITA WATSON / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL WATSON / 10/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 69 HIGH STREET WESTERHAM KENT TN16 1RE | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 28/03/06--------- £ SI 5000@1=5000 £ IC 100/5100 | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05 | |
123 | NC INC ALREADY ADJUSTED 01/04/05 | |
RES04 | £ NC 100/10000 01/04/ | |
88(2)R | AD 18/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 7 RECTORY LANE BRASTED WESTERHAM KENT TN16 1JP | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HORSEHILL LTD CERTIFICATE ISSUED ON 13/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: THE LITTLE HOUSE STRINGSTON BRIDGWATER SOMERSET TA5 1SX | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1054240 | Active | Licenced property: 1 QUARRY LANE IB MILL HILL INDUSTRIAL ESTATE ENDERBY LEICESTER ENDERBY GB LE19 4AU. Correspondance address: 1 QUARRY LANE 1B MILL HILL INDUSTRIAL ESTATE ENDERBY LEICESTER ENDERBY GB LE19 4AU |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. |
Creditors Due After One Year | 2011-10-01 | £ 78,827 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 451,465 |
Creditors and other liabilities
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 BRYSONS HAULAGE LTD
Called Up Share Capital | 2011-10-01 | £ 5,100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 22,597 |
Current Assets | 2011-10-01 | £ 577,761 |
Debtors | 2011-10-01 | £ 545,370 |
Fixed Assets | 2011-10-01 | £ 365,479 |
Shareholder Funds | 2011-10-01 | £ 412,948 |
Stocks Inventory | 2011-10-01 | £ 9,794 |
Tangible Fixed Assets | 2011-10-01 | £ 365,479 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BRYSONS HAULAGE LTD 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 |
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. |