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 Name | |
---|---|
HOLYWELL HAULAGE LIMITED | |
Legal Registered Office | |
FIRST FLOOR 1 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in KT14 | |
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 |
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 |
---|---|---|
CAROL ANN SCAMMELL |
||
EAMON CULLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA MICHELE GATES |
Company Secretary | ||
SHARON BUDDEN |
Company Secretary | ||
MARK ANTHONY CULLEN |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARREN HYDRAULICS LIMITED | Company Secretary | 2008-01-08 | CURRENT | 1998-10-28 | Active | |
HOLYWELL RECYCLING LIMITED | Director | 2011-12-22 | CURRENT | 2010-10-07 | Active | |
HOLYWELL UTILITY LIMITED | Director | 2009-04-03 | CURRENT | 2004-05-14 | Active | |
CAIRNS WASTE MANAGEMENT LIMITED | Director | 2009-04-03 | CURRENT | 2002-07-27 | Active | |
HOLYRAIL LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Liquidation | |
METRO CAIRNS SKIP HIRE LIMITED | Director | 2008-07-02 | CURRENT | 2008-07-02 | Active | |
FARREN HYDRAULICS LIMITED | Director | 1998-12-07 | CURRENT | 1998-10-28 | Active | |
GRAFTON PROPERTIES LIMITED | Director | 1998-03-16 | CURRENT | 1998-03-16 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sales Office Administrator | Hemel Hempstead | Holywell 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... |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Eamon Cullen on 2022-02-01 | |
PSC04 | Change of details for Mr Eamonn Jeremy Cullen as a person with significant control on 2022-02-01 | |
REGISTRATION OF A CHARGE / CHARGE CODE 036522240003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036522240003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 115700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 115700 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 115700 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 115700 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Eamon Cullen on 2010-11-22 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/10/08; no change of members | |
288c | Director's change of particulars / eamon cullen / 01/12/2007 | |
288b | Appointment terminated secretary rebecca gates | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: UNIT 4 MONUMENT WAY EAST WOKING SURREY GU21 5LY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 44 PADDOCKS MEAD GOLDSWORTH PARK WOKING SURREY GU21 3QP | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 26/09/00--------- £ SI 16000@1=16000 £ IC 99700/115700 | |
88(2)R | AD 25/07/00--------- £ SI 26500@1=26500 £ IC 73200/99700 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/02/00--------- £ SI 7000@1=7000 £ IC 66200/73200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
88(2)R | AD 14/12/99--------- £ SI 12000@1=12000 £ IC 51100/63100 | |
88(2)R | AD 14/12/99--------- £ SI 26000@1=26000 £ IC 25100/51100 | |
88(2)R | AD 24/11/99--------- £ SI 3100@1=3100 £ IC 63100/66200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
88(2)R | AD 17/09/99--------- £ SI 5000@1=5000 £ IC 20100/25100 | |
88(2)R | AD 29/09/99--------- £ SI 3000@1=3000 £ IC 17100/20100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/08/99--------- £ SI 5000@1=5000 £ IC 12100/17100 | |
88(2)R | AD 28/05/99--------- £ SI 10000@1=10000 £ IC 2100/12100 | |
88(2)R | AD 23/02/99--------- £ SI 2000@1=2000 £ IC 100/2100 | |
CERTNM | COMPANY NAME CHANGED HOLYWELL CONSTRUCTION RENTAL LIM ITED CERTIFICATE ISSUED ON 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/10/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
Creditors Due Within One Year | 2011-11-01 | £ 1,438,213 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 21,025 |
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 HOLYWELL HAULAGE LIMITED
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
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.
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. |