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

CARL WRIGHT HAULAGE & PLANT LTD

7 ST JOHN STREET, MANSFIELD, NOTTS, NG18 1QH,
Company Registration Number
03875528
Private Limited Company
Active

Company Overview

About Carl Wright Haulage & Plant Ltd
CARL WRIGHT HAULAGE & PLANT LTD was founded on 1999-11-11 and has its registered office in Mansfield. The organisation's status is listed as "Active". Carl Wright Haulage & Plant 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
CARL WRIGHT HAULAGE & PLANT LTD
 
Legal Registered Office
7 ST JOHN STREET
MANSFIELD
NOTTS
NG18 1QH
Other companies in NG18
 
Filing Information
Company Number 03875528
Company ID Number 03875528
Date formed 1999-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB457327041  
Last Datalog update: 2024-04-06 19:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARL WRIGHT HAULAGE & PLANT 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 CARL WRIGHT HAULAGE & PLANT LTD

Current Directors
Officer Role Date Appointed
NICOLA WRIGHT
Company Secretary 2009-09-16
CARL WRIGHT
Director 1999-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN STOTT
Director 2012-03-01 2014-08-13
KERRY ANN PARSONS
Company Secretary 2002-09-04 2009-09-16
ALISON JANE WRIGHT
Company Secretary 1999-11-11 2002-09-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-11 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL WRIGHT BENTINCK LAGOON NO 3 LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
CARL WRIGHT BENTINCK LAGOON NO 2 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
CARL WRIGHT BENTINCK LAGOON NO 4 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
CARL WRIGHT BENTINCK LAGOON NO 5 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
CARL WRIGHT BENTINCK LAGOON NO 1 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
CARL WRIGHT BROOMCO (1997) LIMITED Director 2002-12-24 CURRENT 1999-11-15 Active
CARL WRIGHT CARL WRIGHT RECLAMATIONS LTD Director 2000-10-03 CURRENT 2000-10-03 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
2024-03-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN NICOLE BISHOP
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS CHARLES BISHOP
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14Amended account full exemption
2021-12-14Amended account full exemption
2021-12-14AAMDAmended account full exemption
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-08-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-25PSC04Change of details for Mr Carl Wright as a person with significant control on 2019-12-18
2020-07-02SH0107/11/19 STATEMENT OF CAPITAL GBP 3
2020-07-02SH0107/11/19 STATEMENT OF CAPITAL GBP 3
2020-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-11AAMDAmended account full exemption
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA BISHOP on 2017-01-18
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038755280004
2016-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA WRIGHT on 2016-04-08
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0111/11/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038755280003
2014-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STOTT
2014-09-01CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA BISHOP on 2013-10-01
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0111/11/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AP01DIRECTOR APPOINTED MR COLIN STOTT
2011-12-07AR0111/11/11 ANNUAL RETURN FULL LIST
2011-05-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0111/11/10 ANNUAL RETURN FULL LIST
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 3/5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0111/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL WRIGHT / 10/11/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA BISHOP / 10/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY KERRY PARSONS
2009-09-29288aSECRETARY APPOINTED NICOLA BISHOP
2009-01-22363aRETURN MADE UP TO 11/11/08; NO CHANGE OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-03288cSECRETARY'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-09-18288aNEW SECRETARY APPOINTED
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-18288bSECRETARY RESIGNED
2002-07-15363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-16363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2001-01-16225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31395PARTICULARS OF MORTGAGE/CHARGE
1999-11-12288bSECRETARY RESIGNED
1999-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OB1109634 Active Licenced property: CHURCH HILL STATION YARD KIRKBY-IN-ASHFIELD NOTTINGHAM KIRKBY-IN-ASHFIELD GB NG17 8LR. Correspondance address: CHURCH HILL STATION YARD KIRKBY-IN-ASHFIELD NOTTINGHAM KIRKBY-IN-ASHFIELD GB NG17 8LR

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 CARL WRIGHT HAULAGE & PLANT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-11 Outstanding BARCLAYS BANK PLC
2014-12-05 Outstanding LEIGH DYSON
GUARANTEE & DEBENTURE 2005-06-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-31 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 161,438
Creditors Due After One Year 2011-12-31 £ 125,046
Creditors Due Within One Year 2012-12-31 £ 1,300,892
Creditors Due Within One Year 2011-12-31 £ 825,697
Provisions For Liabilities Charges 2012-12-31 £ 34,312
Provisions For Liabilities Charges 2011-12-31 £ 30,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARL WRIGHT HAULAGE & PLANT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 147,304
Cash Bank In Hand 2011-12-31 £ 30,102
Current Assets 2012-12-31 £ 1,326,261
Current Assets 2011-12-31 £ 856,881
Debtors 2012-12-31 £ 1,088,951
Debtors 2011-12-31 £ 746,910
Secured Debts 2012-12-31 £ 654,910
Secured Debts 2011-12-31 £ 362,009
Shareholder Funds 2012-12-31 £ 465,025
Shareholder Funds 2011-12-31 £ 502,436
Stocks Inventory 2012-12-31 £ 90,006
Stocks Inventory 2011-12-31 £ 79,869
Tangible Fixed Assets 2012-12-31 £ 635,406
Tangible Fixed Assets 2011-12-31 £ 626,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARL WRIGHT HAULAGE & PLANT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARL WRIGHT HAULAGE & PLANT LTD
Trademarks
We have not found any records of CARL WRIGHT HAULAGE & PLANT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARL WRIGHT HAULAGE & PLANT 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 CARL WRIGHT HAULAGE & PLANT 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 CARL WRIGHT HAULAGE & PLANT 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 CARL WRIGHT HAULAGE & PLANT 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 CARL WRIGHT HAULAGE & PLANT 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.