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

SEAFORTH HAULAGE CONTRACTORS LIMITED

THIRD FLOOR, PROSPECT HOUSE, COLUMBUS QUAY, LIVERPOOL, L3 4DB,
Company Registration Number
04534715
Private Limited Company
Active

Company Overview

About Seaforth Haulage Contractors Ltd
SEAFORTH HAULAGE CONTRACTORS LIMITED was founded on 2002-09-13 and has its registered office in Liverpool. The organisation's status is listed as "Active". Seaforth Haulage Contractors Limited is a Private Limited Company registered in ENGLAND 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
SEAFORTH HAULAGE CONTRACTORS LIMITED
 
Legal Registered Office
THIRD FLOOR, PROSPECT HOUSE
COLUMBUS QUAY
LIVERPOOL
L3 4DB
Other companies in L33
 
Filing Information
Company Number 04534715
Company ID Number 04534715
Date formed 2002-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799410192  
Last Datalog update: 2024-12-05 07:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAFORTH HAULAGE CONTRACTORS 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 SEAFORTH HAULAGE CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE HANLEY
Company Secretary 2007-09-07
KEVIN JOHN HANLEY
Director 2002-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PARRY
Company Secretary 2003-02-18 2007-09-07
KEVIN JOHN HANLEY
Company Secretary 2002-09-19 2003-02-18
DAVID PARRY
Director 2002-09-19 2003-02-18
NWL SECRETARIES LIMITED
Nominated Secretary 2002-09-13 2002-09-19
NWL NOMINEES LIMITED
Nominated Director 2002-09-13 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANNE HANLEY SEAFORTH HAULAGE LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Active - Proposal to Strike off
KEVIN JOHN HANLEY PIC MANAGEMENT LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2017-12-19
KEVIN JOHN HANLEY SEAFORTH HAULAGE LIMITED Director 2007-07-02 CURRENT 2007-07-02 Active - Proposal to Strike off

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
2024-11-0731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-22CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045347150002
2022-11-16CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM Clock Tower House Trueman Street Liverpool Merseyside L3 2BA England
2021-04-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06DISS40Compulsory strike-off action has been discontinued
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-10-22CH01Director's details changed for Mr Kevin John Hanley on 2018-03-01
2018-09-21CH01Director's details changed for Mr Kevin John Hanley on 2018-02-01
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN HANLEY
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13CH01Director's details changed for Mr Kevin John Hanley on 2017-09-13
2017-01-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM Edward House North Mersey Business Centre Woodward Road, Knowsley Industrial Park Liverpool L33 7UY
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-05AR0113/09/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-04AR0113/09/14 ANNUAL RETURN FULL LIST
2014-11-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-03AR0113/09/13 ANNUAL RETURN FULL LIST
2013-02-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0113/09/12 ANNUAL RETURN FULL LIST
2011-12-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14CH01Director's details changed for Mr Kevin John Hanley on 2011-11-14
2011-11-14CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ANNE HANLEY on 2011-11-14
2011-09-22AR0113/09/11 ANNUAL RETURN FULL LIST
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/11 FROM Clock Tower House Trueman Street Liverpool Merseyside L3 2BA
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-15AR0113/09/10 FULL LIST
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-12363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-11-12288bSECRETARY RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: CLOCKTOWER HOUSE TRUEMAN STREET LIVERPOOL L3 2BA
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/06
2006-10-27363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-0688(2)RAD 01/10/04--------- £ SI 1@1
2005-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-28363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-04-04288bSECRETARY RESIGNED
2003-03-05288aNEW SECRETARY APPOINTED
2003-03-05288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bSECRETARY RESIGNED
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY
2002-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-13NEWINCINCORPORATION 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 OC1019170 Active Licenced property: BRIDLE ROAD HY TEN LTD BOOTLE GB L30 4UG;NEWSTET ROAD THOMAS HARDIE COMMERCIALS LTD KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7TJ. Correspondance address: AINTREE WAY AINTREE BUILDING AINTREE RACECOURSE RETAIL & BUSINESS PARK LIVERPOOL AINTREE RACECOURSE RETAIL & BUSINESS PARK GB L9 5AQ

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 SEAFORTH HAULAGE CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-08 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 13,968
Creditors Due After One Year 2012-09-30 £ 19,612
Creditors Due Within One Year 2013-09-30 £ 180,161
Creditors Due Within One Year 2012-09-30 £ 209,769

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SEAFORTH HAULAGE CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 0
Current Assets 2013-09-30 £ 146,557
Current Assets 2012-09-30 £ 163,824
Debtors 2013-09-30 £ 146,557
Debtors 2012-09-30 £ 163,814
Debtors 2011-09-30 £ 111,449
Secured Debts 2013-09-30 £ 30,376
Secured Debts 2012-09-30 £ 57,470
Shareholder Funds 2013-09-30 £ 2,092
Shareholder Funds 2012-09-30 £ 0
Tangible Fixed Assets 2013-09-30 £ 49,664
Tangible Fixed Assets 2012-09-30 £ 66,110
Tangible Fixed Assets 2011-09-30 £ 166,896

Debtors and other cash assets

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