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

KANE HAULAGE LIMITED

ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
Company Registration Number
01735052
Private Limited Company
Active

Company Overview

About Kane Haulage Ltd
KANE HAULAGE LIMITED was founded on 1983-06-28 and has its registered office in London. The organisation's status is listed as "Active". Kane Haulage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KANE HAULAGE LIMITED
 
Legal Registered Office
ELSLEY COURT
20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
Other companies in NW1
 
Filing Information
Company Number 01735052
Company ID Number 01735052
Date formed 1983-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB403969440  
Last Datalog update: 2023-12-07 00:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KANE 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 KANE HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
LINDA VIVIENNE KANE
Company Secretary 1991-08-15
ANDREW PAUL KANE
Director 1991-08-15
LINDA VIVIENNE KANE
Director 2015-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA VIVIENNE KANE ARKOSS DEMOLITION LIMITED Company Secretary 2004-12-02 CURRENT 2004-10-08 Active
LINDA VIVIENNE KANE GJG ENVIRONMENTAL LIMITED Company Secretary 2004-01-30 CURRENT 2004-01-05 Active
LINDA VIVIENNE KANE G. J. GAYWOOD LIMITED Company Secretary 1991-08-09 CURRENT 1986-08-19 Active
LINDA VIVIENNE KANE KANE PLANT AND VEHICLE SERVICES LIMITED Company Secretary 1991-07-31 CURRENT 1983-07-01 Active
ANDREW PAUL KANE ARKOSS DEMOLITION LIMITED Director 2004-12-02 CURRENT 2004-10-08 Active
ANDREW PAUL KANE GJG ENVIRONMENTAL LIMITED Director 2004-01-30 CURRENT 2004-01-05 Active
ANDREW PAUL KANE G. J. GAYWOOD LIMITED Director 1991-08-09 CURRENT 1986-08-19 Active
ANDREW PAUL KANE KANE PLANT AND VEHICLE SERVICES LIMITED Director 1991-07-31 CURRENT 1983-07-01 Active
LINDA VIVIENNE KANE G. J. GAYWOOD LIMITED Director 2015-06-03 CURRENT 1986-08-19 Active
LINDA VIVIENNE KANE GJG ENVIRONMENTAL LIMITED Director 2015-06-03 CURRENT 2004-01-05 Active
LINDA VIVIENNE KANE ARKOSS DEMOLITION LIMITED Director 2015-06-03 CURRENT 2004-10-08 Active
LINDA VIVIENNE KANE KANE PLANT AND VEHICLE SERVICES LIMITED Director 2015-06-03 CURRENT 1983-07-01 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
2023-11-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017350520001
2022-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-01DIRECTOR APPOINTED MR STUART NEIL CROWE
2022-09-01DIRECTOR APPOINTED MR IAN RICHARD SIBLEY
2022-09-01AP01DIRECTOR APPOINTED MR STUART NEIL CROWE
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017350520001
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-25CH01Director's details changed for Mr Andrew Paul Kane on 2020-11-24
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-30CH01Director's details changed for Linda Vivienne Kane on 2020-06-25
2020-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA VIVIENNE KANE on 2020-06-25
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-02-21CH01Director's details changed for Mr Andrew Paul Kane on 2019-02-21
2019-02-21PSC04Change of details for Mr Andrew Paul Kane as a person with significant control on 2016-04-06
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL KANE
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED LINDA VIVIENNE KANE
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Regent House 1 Pratt Mews London NW1 0AD
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-19AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA VIVIEN KANE on 2014-06-28
2014-08-19CH01Director's details changed for Mr Andrew Paul Kane on 2014-06-28
2014-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-14AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0131/07/12 ANNUAL RETURN FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-02AR0131/07/11 ANNUAL RETURN FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0131/07/10 FULL LIST
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-09363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-27363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-21363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-05363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-30363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 2ND FLOOR TWYMAN HOUSE 31/39 CAMDEN ROAD., LONDON. NW1 9LF
1997-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-09-25363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-20363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1995-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-05363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1995-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1994-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-16363sRETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS
1994-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1993-10-06363sRETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS
1993-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1992-09-22ELRESS252 DISP LAYING ACC 20/08/92
1992-09-22ELRESS386 DISP APP AUDS 20/08/92
1992-09-16363sRETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS
1992-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1991-10-21363bRETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS
1991-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1990-09-21123£ NC 100/100000 12/09/90
1990-09-2188(2)RAD 12/09/90--------- £ SI 49900@1=49900 £ IC 100/50000
1990-09-12363RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS
1990-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90
1990-08-13287REGISTERED OFFICE CHANGED ON 13/08/90 FROM: 12 THAYER STREET LONDON W1M SLD
1990-02-23363RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS
1989-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-12-16CERTNMCOMPANY NAME CHANGED TRANSTONIC LIMITED CERTIFICATE ISSUED ON 19/12/88
1988-12-05363RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0213878 Active Licenced property: HIGH STREET OLD STATION YARD REDBOURN ST. ALBANS REDBOURN GB AL3 7LJ;SOOTHOUSE SPRING CONSTRUCTION HOUSE PORTERS WOOD ST. ALBANS PORTERS WOOD GB AL3 6NW;15 PORTERS WOOD ST. ALBANS GB AL3 6PQ. Correspondance address: PORTERS WOOD CONSTRUCTION HOUSE VALLEY ROAD INDUSTRIAL ESTATE ST. ALBANS VALLEY ROAD INDUSTRIAL ESTATE GB AL3 6NW

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 KANE HAULAGE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Thornett 2016-02-02 to 2016-02-02 A04YX763 - FINCH -v- KANE HAULAGE LTD
2016-02-02
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KANE HAULAGE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 KANE HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of KANE HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KANE HAULAGE LIMITED
Trademarks
We have not found any records of KANE HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KANE 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 (43999 - Other specialised construction activities n.e.c.) as KANE HAULAGE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where KANE 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 KANE 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 KANE 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.