Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYSONS HAULAGE LTD
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 Overview

About Brysons Haulage Ltd
BRYSONS HAULAGE LTD was founded on 1997-04-10 and has its registered office in Leicester. The organisation's status is listed as "Active". Brysons Haulage Ltd 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
BRYSONS HAULAGE LTD
 
Legal Registered Office
1 MILL HILL INDUSTRIAL ESTATE, QUARRY LANE
ENDERBY
LEICESTER
LE19 4AU
Other companies in LE19
 
Telephone01162863427
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYSONS HAULAGE LTD
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 BRYSONS HAULAGE LTD

Current Directors
Officer Role Date Appointed
DEAN RUSSELL WATSON
Company Secretary 1999-08-10
DEAN RUSSELL WATSON
Director 2001-08-01
TINA HELEN RITA WATSON
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WRIGHTS NOMINEES LTD
Company Secretary 1998-10-01 2005-09-12
ANTHONY BRYAN
Director 1999-05-24 2004-09-01
STARMONGER LIMITED
Director 1999-01-23 1999-05-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-04-10 1997-05-14
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-04-10 1997-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN RUSSELL WATSON MIDLANDS STORAGE & DISTRIBUTION LTD Director 2009-06-12 CURRENT 2009-06-12 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
2024-05-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-01CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-02-28Unaudited abridged accounts made up to 2022-09-30
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 033485240008
2023-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033485240008
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-09-30
2022-01-24Second filing of capital allotment of shares GBP6,400
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24RP04SH01Second filing of capital allotment of shares GBP6,400
2022-01-1717/01/22 STATEMENT OF CAPITAL GBP 5400
2022-01-17SH0117/01/22 STATEMENT OF CAPITAL GBP 5400
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033485240006
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033485240007
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033485240005
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033485240006
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 5400
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 5300
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 5300
2016-04-12AR0110/04/16 ANNUAL RETURN FULL LIST
2015-12-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 5300
2015-04-13AR0110/04/15 ANNUAL RETURN FULL LIST
2014-06-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 5300
2014-04-14AR0110/04/14 ANNUAL RETURN FULL LIST
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033485240005
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0110/04/13 ANNUAL RETURN FULL LIST
2012-11-21SH0121/11/12 STATEMENT OF CAPITAL GBP 5300
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0110/04/12 ANNUAL RETURN FULL LIST
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/12 FROM C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom
2011-06-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0110/04/11 ANNUAL RETURN FULL LIST
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/11 FROM Grey Gables, Norton Fitzwarren Taunton Somerset TA2 6QQ
2010-06-10AR0110/04/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA HELEN RITA WATSON / 10/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL WATSON / 10/04/2010
2010-04-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-06-16363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-06-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 69 HIGH STREET WESTERHAM KENT TN16 1RE
2007-06-26363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-19RES12VARYING SHARE RIGHTS AND NAMES
2006-03-3088(2)RAD 28/03/06--------- £ SI 5000@1=5000 £ IC 100/5100
2005-10-07288bSECRETARY RESIGNED
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08288aNEW DIRECTOR APPOINTED
2005-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/05
2005-06-06363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-06-01225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2005-04-19123NC INC ALREADY ADJUSTED 01/04/05
2005-04-19RES04£ NC 100/10000 01/04/
2005-03-2988(2)RAD 18/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 7 RECTORY LANE BRASTED WESTERHAM KENT TN16 1JP
2004-09-30288bDIRECTOR RESIGNED
2004-08-13CERTNMCOMPANY NAME CHANGED HORSEHILL LTD CERTIFICATE ISSUED ON 13/08/04
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-09-05363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-04363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-21363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: THE LITTLE HOUSE STRINGSTON BRIDGWATER SOMERSET TA5 1SX
2000-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-01288aNEW SECRETARY APPOINTED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-06-03288bDIRECTOR RESIGNED
1999-05-12363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-02-23DISS40STRIKE-OFF ACTION DISCONTINUED
1999-02-18288aNEW DIRECTOR 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 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

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 BRYSONS HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2010-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-02-04 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2005-09-12 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-04-26 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Creditors Due After One Year 2011-10-01 £ 78,827
Creditors Due Within One Year 2011-10-01 £ 451,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BRYSONS HAULAGE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRYSONS HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYSONS HAULAGE LTD. 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 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
Outgoings
Business Rates/Property Tax
No properties were found where BRYSONS HAULAGE LTD 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 BRYSONS HAULAGE LTD 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 BRYSONS HAULAGE LTD 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.