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

PODGERS BROS. HAULAGE LIMITED

9A LEICESTER ROAD, BLABY, LEICESTER, LEICESTERSHIRE, LE8 4GR,
Company Registration Number
01296151
Private Limited Company
Active

Company Overview

About Podgers Bros. Haulage Ltd
PODGERS BROS. HAULAGE LIMITED was founded on 1977-01-28 and has its registered office in Leicester. The organisation's status is listed as "Active". Podgers Bros. 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
PODGERS BROS. HAULAGE LIMITED
 
Legal Registered Office
9A LEICESTER ROAD
BLABY
LEICESTER
LEICESTERSHIRE
LE8 4GR
Other companies in LE8
 
Filing Information
Company Number 01296151
Company ID Number 01296151
Date formed 1977-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:52:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PODGERS BROS. HAULAGE LIMITED
The accountancy firm based at this address is BROOKS & CO (BLABY) 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 PODGERS BROS. HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ALAN PODGERS
Company Secretary 1991-09-27
BRIAN ALAN PODGERS
Director 1991-09-27
EDWARD ALAN PODGERS
Director 1991-09-27
FRANCIS ARTHUR PODGERS
Director 1991-09-27
PHILIP JOSEPH PODGERS
Director 1991-09-27

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
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-07-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CESSATION OF GAVIN FRANCIS PODGERS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-02-17Purchase of own shares
2023-02-07Cancellation of shares. Statement of capital on 2022-12-19 GBP 1,132
2023-02-07Cancellation of shares. Statement of capital on 2022-12-19 GBP 1,133
2023-02-07Purchase of own shares
2023-02-07Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-12-20APPOINTMENT TERMINATED, DIRECTOR GAVIN FRANCIS PODGERS
2022-12-20APPOINTMENT TERMINATED, DIRECTOR FRANCIS ARTHUR PODGERS
2022-10-13CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-10Director's details changed for Mr Francis Arthur Podgers on 2022-10-08
2022-10-10DIRECTOR APPOINTED MR MATTHEW JAMES PODGERS
2022-10-10Director's details changed for Mr Edward Alan Podgers on 2022-10-08
2022-10-10Director's details changed for Mr Brian Alan Podgers on 2022-10-08
2022-10-10CH01Director's details changed for Mr Francis Arthur Podgers on 2022-10-08
2022-10-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES PODGERS
2022-08-24Unaudited abridged accounts made up to 2022-02-28
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PODGERS
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-10MEM/ARTSARTICLES OF ASSOCIATION
2020-09-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-09-04PSC07CESSATION OF PHILIP JOSEPH PODGERS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN FRANCIS PODGERS
2020-07-06AP01DIRECTOR APPOINTED MR GAVIN FRANCIS PODGERS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH PODGERS
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-07-13AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1800
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-07-04AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1800
2015-10-21AR0127/09/15 ANNUAL RETURN FULL LIST
2015-06-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1800
2014-10-28AR0127/09/14 ANNUAL RETURN FULL LIST
2014-04-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1800
2013-10-30AR0127/09/13 ANNUAL RETURN FULL LIST
2013-05-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0127/09/12 ANNUAL RETURN FULL LIST
2012-04-16AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0127/09/11 ANNUAL RETURN FULL LIST
2011-04-14AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0127/09/10 ANNUAL RETURN FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH PODGERS / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ARTHUR PODGERS / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN PODGERS / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN PODGERS / 01/10/2009
2010-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN ALAN PODGERS on 2009-10-01
2010-04-13AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aReturn made up to 27/09/09; full list of members
2009-04-30AA28/02/09 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-05-09AA28/02/08 TOTAL EXEMPTION FULL
2007-10-08363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-08363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2004-10-25363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2003-10-20363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2002-10-10363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-09-27363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 1 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NG
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-10-10363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 115 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5LN
1999-10-07363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-11-03363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 44 NARBOROUGH RD LEICESTER LE3 0BQ
1997-10-10363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-10-03363sRETURN MADE UP TO 27/09/96; CHANGE OF MEMBERS
1996-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-02-0888(2)RAD 19/10/95--------- £ SI 800@1=800 £ IC 1000/1800
1995-10-10363sRETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-09-30363sRETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-10-04363sRETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-10-09363sRETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS
1992-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-06-01AAFULL ACCOUNTS MADE UP TO 28/02/92
1992-04-14395PARTICULARS OF MORTGAGE/CHARGE
1991-11-28AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-10-07363bRETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS
1991-01-18363aRETURN MADE UP TO 27/09/90; NO CHANGE OF MEMBERS
1991-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
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
We could not find any licences issued to PODGERS BROS. HAULAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PODGERS BROS. 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
RENT DEPOSIT DEED 2006-01-21 Outstanding BLABY DISTRICT COUNCIL
LEGAL MORTGAGE 1992-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1979-03-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2022-02-28

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 PODGERS BROS. HAULAGE LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4