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

BIMSON HAULAGE LIMITED

BRUNEL WAY, DURRANHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA1 3NQ,
Company Registration Number
06184911
Private Limited Company
Active

Company Overview

About Bimson Haulage Ltd
BIMSON HAULAGE LIMITED was founded on 2007-03-26 and has its registered office in Carlisle. The organisation's status is listed as "Active". Bimson Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BIMSON HAULAGE LIMITED
 
Legal Registered Office
BRUNEL WAY
DURRANHILL INDUSTRIAL ESTATE
CARLISLE
CUMBRIA
CA1 3NQ
Other companies in CA1
 
Filing Information
Company Number 06184911
Company ID Number 06184911
Date formed 2007-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB902645441  
Last Datalog update: 2024-04-06 20:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIMSON 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 BIMSON HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM BIMSON
Company Secretary 2007-03-26
JOHN WILLIAM BIMSON
Director 2007-03-26
RICHARD IAN BIMSON
Director 2007-03-26
AMARATPREET SINGH GILL
Director 2018-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BIMSON BIMSON HOMES LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Liquidation
JOHN WILLIAM BIMSON W BIMSON & SONS LIMITED Company Secretary 1998-06-18 CURRENT 1998-06-18 Active
JOHN WILLIAM BIMSON BRICKS LOGISTICS LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
JOHN WILLIAM BIMSON BRICKS LOGISTICS (FLEET) LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
JOHN WILLIAM BIMSON CRONUS INVESTMENTS LIMITED Director 2018-02-27 CURRENT 2018-02-27 Liquidation
JOHN WILLIAM BIMSON GALAHAD LANCELOT LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JOHN WILLIAM BIMSON BIMSON HOMES LIMITED Director 2005-10-28 CURRENT 2005-10-28 Liquidation
JOHN WILLIAM BIMSON W BIMSON & SONS LIMITED Director 2000-03-14 CURRENT 1998-06-18 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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-15Director's details changed for Richard Ian Bimson on 2024-03-15
2024-01-10Full accounts made up to 2023-03-31
2023-10-17Director's details changed for Mr Daniel Joseph Richards on 2023-10-01
2023-10-13DIRECTOR APPOINTED MRS HELEN MARIE LITTLE
2023-10-13Director's details changed for Mr John William Bimson on 2023-10-01
2023-10-13Director's details changed for Richard Ian Bimson on 2023-10-01
2023-09-18APPOINTMENT TERMINATED, DIRECTOR HARRY JOHN LEIGHTON
2023-04-26CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-12-21Amended full accounts made up to 2022-03-31
2022-12-21AAMDAmended full accounts made up to 2022-03-31
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-08-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR DANIEL JOSEPH RICHARDS
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AMARATPREET SINGH GILL
2020-05-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30MEM/ARTSARTICLES OF ASSOCIATION
2019-09-13RES01ADOPT ARTICLES 13/09/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-02PSC07CESSATION OF DAVID ALEXANDER BRITAIN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14AP01DIRECTOR APPOINTED MR HARRY JOHN LEIGHTON
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 19190
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-02-20AP01DIRECTOR APPOINTED AMARATPREET SINGH GILL
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061849110001
2017-09-06PSC05Change of details for Galahad Lancelot Limited as a person with significant control on 2017-05-30
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER BRITAIN
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARATPREET SINGH GILL
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 19190
2017-06-20SH0130/05/17 STATEMENT OF CAPITAL GBP 19190
2017-06-16RES01ADOPT ARTICLES 16/06/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 190
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 190
2016-04-13AR0126/03/16 ANNUAL RETURN FULL LIST
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 190
2015-04-20AR0126/03/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 190
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0126/03/12 ANNUAL RETURN FULL LIST
2012-04-24CH01Director's details changed for Richard Ian Bimson on 2012-04-20
2012-04-23CH01Director's details changed for John William Bimson on 2012-04-01
2012-04-23CH03SECRETARY'S DETAILS CHNAGED FOR JOHN WILLIAM BIMSON on 2012-04-01
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13SH0116/08/11 STATEMENT OF CAPITAL GBP 190
2011-04-17AR0126/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN BIMSON / 01/05/2010
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0126/03/10 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-04-25ELRESS386 DISP APP AUDS 26/03/07
2007-04-25ELRESS366A DISP HOLDING AGM 26/03/07
2007-03-26NEWINCINCORPORATION 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 OC1098812 Active Licenced property: DURRANHILL INDUSTRIAL ESTATE BRUNEL WAY CARLISLE GB CA1 3NQ. Correspondance address: DURRANHILL INDUSTRIAL ESTATE BRUNEL WAY CARLISLE GB CA1 3NQ

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 BIMSON HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BIMSON HAULAGE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BIMSON HAULAGE LIMITED registering or being granted any patents
Domain Names

BIMSON HAULAGE LIMITED owns 1 domain names.

bimson.co.uk  

Trademarks
We have not found any records of BIMSON HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIMSON HAULAGE 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 BIMSON HAULAGE 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 BIMSON 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 BIMSON 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 BIMSON 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.