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

HOLYWELL HAULAGE LIMITED

FIRST FLOOR, 1 PARK COURT, PYRFORD ROAD WEST BYFLEET, SURREY, KT14 6SD,
Company Registration Number
03652224
Private Limited Company
Active

Company Overview

About Holywell Haulage Ltd
HOLYWELL HAULAGE LIMITED was founded on 1998-10-20 and has its registered office in Pyrford Road West Byfleet. The organisation's status is listed as "Active". Holywell 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
HOLYWELL HAULAGE LIMITED
 
Legal Registered Office
FIRST FLOOR
1 PARK COURT
PYRFORD ROAD WEST BYFLEET
SURREY
KT14 6SD
Other companies in KT14
 
Filing Information
Company Number 03652224
Company ID Number 03652224
Date formed 1998-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726083341  
Last Datalog update: 2024-03-06 07:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLYWELL 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 HOLYWELL HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN SCAMMELL
Company Secretary 2008-01-08
EAMON CULLEN
Director 1998-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA MICHELE GATES
Company Secretary 2000-07-17 2008-01-08
SHARON BUDDEN
Company Secretary 1999-09-20 2000-07-17
MARK ANTHONY CULLEN
Director 1998-10-20 1998-12-07
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-10-20 1998-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN SCAMMELL FARREN HYDRAULICS LIMITED Company Secretary 2008-01-08 CURRENT 1998-10-28 Active
EAMON CULLEN HOLYWELL RECYCLING LIMITED Director 2011-12-22 CURRENT 2010-10-07 Active
EAMON CULLEN HOLYWELL UTILITY LIMITED Director 2009-04-03 CURRENT 2004-05-14 Active
EAMON CULLEN CAIRNS WASTE MANAGEMENT LIMITED Director 2009-04-03 CURRENT 2002-07-27 Active
EAMON CULLEN HOLYRAIL LIMITED Director 2008-12-02 CURRENT 2008-12-02 Liquidation
EAMON CULLEN METRO CAIRNS SKIP HIRE LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
EAMON CULLEN FARREN HYDRAULICS LIMITED Director 1998-12-07 CURRENT 1998-10-28 Active
EAMON CULLEN GRAFTON PROPERTIES LIMITED Director 1998-03-16 CURRENT 1998-03-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Office AdministratorHemel HempsteadHolywell Haulage Ltd is a company based in Hemel Hempstead, who supply skips, grab lorries and roll-on/roll-off bins to businesses and the public in the...2016-03-01

Jobs results powered by Indeed
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
2024-03-0431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-05-09AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CH01Director's details changed for Mr Eamon Cullen on 2022-02-01
2022-03-24PSC04Change of details for Mr Eamonn Jeremy Cullen as a person with significant control on 2022-02-01
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 036522240003
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036522240003
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-07-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-06-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 115700
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 115700
2015-11-11AR0120/10/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 115700
2014-10-30AR0120/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 115700
2013-11-12AR0120/10/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0120/10/12 ANNUAL RETURN FULL LIST
2012-03-05AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0120/10/11 ANNUAL RETURN FULL LIST
2011-06-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0120/10/10 ANNUAL RETURN FULL LIST
2010-11-23CH01Director's details changed for Mr Eamon Cullen on 2010-11-22
2010-07-22AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0120/10/09 ANNUAL RETURN FULL LIST
2009-08-18AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-23363aReturn made up to 20/10/08; no change of members
2009-01-23288cDirector's change of particulars / eamon cullen / 01/12/2007
2008-12-02288bAppointment terminated secretary rebecca gates
2008-08-05AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-17288aNEW SECRETARY APPOINTED
2007-12-06363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-01363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: UNIT 4 MONUMENT WAY EAST WOKING SURREY GU21 5LY
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-11363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-25363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 44 PADDOCKS MEAD GOLDSWORTH PARK WOKING SURREY GU21 3QP
2003-11-28363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-28363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-03363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-10-2088(2)RAD 26/09/00--------- £ SI 16000@1=16000 £ IC 99700/115700
2000-09-1288(2)RAD 25/07/00--------- £ SI 26500@1=26500 £ IC 73200/99700
2000-07-31288aNEW SECRETARY APPOINTED
2000-07-31288bSECRETARY RESIGNED
2000-06-2188(2)RAD 23/02/00--------- £ SI 7000@1=7000 £ IC 66200/73200
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-1788(2)RAD 14/12/99--------- £ SI 12000@1=12000 £ IC 51100/63100
2000-03-1788(2)RAD 14/12/99--------- £ SI 26000@1=26000 £ IC 25100/51100
2000-03-1788(2)RAD 24/11/99--------- £ SI 3100@1=3100 £ IC 63100/66200
2000-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-2588(2)RAD 17/09/99--------- £ SI 5000@1=5000 £ IC 20100/25100
1999-10-2588(2)RAD 29/09/99--------- £ SI 3000@1=3000 £ IC 17100/20100
1999-09-30288bSECRETARY RESIGNED
1999-09-30288aNEW SECRETARY APPOINTED
1999-09-3088(2)RAD 18/08/99--------- £ SI 5000@1=5000 £ IC 12100/17100
1999-06-2488(2)RAD 28/05/99--------- £ SI 10000@1=10000 £ IC 2100/12100
1999-03-0888(2)RAD 23/02/99--------- £ SI 2000@1=2000 £ IC 100/2100
1998-12-30CERTNMCOMPANY NAME CHANGED HOLYWELL CONSTRUCTION RENTAL LIM ITED CERTIFICATE ISSUED ON 31/12/98
1998-12-16288bDIRECTOR RESIGNED
1998-12-16288aNEW DIRECTOR APPOINTED
1998-12-1188(2)RAD 20/10/98--------- £ SI 98@1=98 £ IC 2/100
1998-10-30288bSECRETARY RESIGNED
1998-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0232065 Active Licenced property: HEMEL HEMPSTEAD INDUSTRIAL ESTATE 12-14 MAXTED ROAD HEMEL HEMPSTEAD GB HP2 7DX;HEMEL HEMPSTEAD INDUSTRIAL ESTATE 82 MAXTED ROAD HEMEL HEMPSTEAD GB HP2 7DX. Correspondance address: HEMEL HEMPSTEAD INDUSTRIAL ESTATE 12-14 MAXTED ROAD HEMEL HEMPSTEAD GB HP2 7DX

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 HOLYWELL HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-01-29 Outstanding AIB GROUP (UK) P.L.C.
Creditors
Creditors Due Within One Year 2011-11-01 £ 1,438,213
Provisions For Liabilities Charges 2011-11-01 £ 21,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HOLYWELL HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 115,700
Cash Bank In Hand 2011-11-01 £ 18,170
Current Assets 2011-11-01 £ 1,749,350
Debtors 2011-11-01 £ 1,731,180
Fixed Assets 2011-11-01 £ 406,246
Shareholder Funds 2011-11-01 £ 696,358
Tangible Fixed Assets 2011-11-01 £ 406,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLYWELL HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYWELL HAULAGE LIMITED
Trademarks
We have not found any records of HOLYWELL HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOLYWELL HAULAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-06-03 GBP £560
Dacorum Borough Council 2014-05-27 GBP £560
Dacorum Borough Council 2014-03-20 GBP £1,120

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOLYWELL 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 HOLYWELL 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 HOLYWELL 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.