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

K & W BRICK HAULAGE LIMITED

Goodwood House, Blackbrook Park Avenue, Taunton, SOMERSET, TA1 2PX,
Company Registration Number
02267425
Private Limited Company
Active

Company Overview

About K & W Brick Haulage Ltd
K & W BRICK HAULAGE LIMITED was founded on 1988-06-14 and has its registered office in Taunton. The organisation's status is listed as "Active". K & W Brick Haulage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
K & W BRICK HAULAGE LIMITED
 
Legal Registered Office
Goodwood House
Blackbrook Park Avenue
Taunton
SOMERSET
TA1 2PX
Other companies in TA8
 
Filing Information
Company Number 02267425
Company ID Number 02267425
Date formed 1988-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts FULL
VAT Number /Sales tax ID GB529883103  
Last Datalog update: 2024-04-18 14:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K & W BRICK 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 K & W BRICK HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
PAULINE KEEDWELL
Company Secretary 1991-06-30
PAULINE KEEDWELL
Director 1991-06-30
STUART RAYMOND KEEDWELL
Director 2017-06-23
ROBERT WARREN
Director 1995-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND THOMAS KEEDWELL
Director 1991-06-30 2017-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE KEEDWELL WEST TRUCKS (HIGHBRIDGE) LIMITED Company Secretary 2001-07-26 CURRENT 2001-07-26 Active
PAULINE KEEDWELL R.T. KEEDWELL LIMITED Company Secretary 1992-03-21 CURRENT 1982-08-12 Active
PAULINE KEEDWELL R. T. KEEDWELL HOLDINGS LIMITED Company Secretary 1992-03-21 CURRENT 1983-02-21 Active
PAULINE KEEDWELL WALROW TYRE SERVICES LIMITED Company Secretary 1992-03-21 CURRENT 1984-09-05 Active
PAULINE KEEDWELL AVON DISTRIBUTION LIMITED Director 2005-09-14 CURRENT 2005-01-05 Active - Proposal to Strike off
PAULINE KEEDWELL R.T. KEEDWELL LIMITED Director 1992-03-21 CURRENT 1982-08-12 Active
PAULINE KEEDWELL R. T. KEEDWELL HOLDINGS LIMITED Director 1992-03-21 CURRENT 1983-02-21 Active
PAULINE KEEDWELL WALROW TYRE SERVICES LIMITED Director 1992-03-21 CURRENT 1984-09-05 Active
STUART RAYMOND KEEDWELL ASSET PROCUREMENT (AP) LIMITED Director 2017-06-23 CURRENT 2013-11-29 Dissolved 2018-01-23
STUART RAYMOND KEEDWELL MERIDIAN COACHWORKS LIMITED Director 2017-06-23 CURRENT 2008-03-07 Active
STUART RAYMOND KEEDWELL ONLINE VANS LIMITED Director 2017-06-23 CURRENT 2016-03-21 Active
STUART RAYMOND KEEDWELL R. T. KEEDWELL HOLDINGS LIMITED Director 2017-06-23 CURRENT 1983-02-21 Active
STUART RAYMOND KEEDWELL WALROW TYRE SERVICES LIMITED Director 2017-06-23 CURRENT 1984-09-05 Active
STUART RAYMOND KEEDWELL KEEDWELL (SCOTLAND) HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STUART RAYMOND KEEDWELL KEEDWELL (SCOTLAND) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
STUART RAYMOND KEEDWELL CITY WEST COMMERCIALS (HIGHBRIDGE) LTD Director 2015-04-07 CURRENT 2015-04-07 Active
STUART RAYMOND KEEDWELL R T KEEDWELL GROUP LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
STUART RAYMOND KEEDWELL R.J. JONES GROUP LIMITED Director 2013-11-13 CURRENT 2008-07-03 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL TRUCK SERVE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-10-08
STUART RAYMOND KEEDWELL BDS HAULAGE LIMITED Director 2010-09-22 CURRENT 1994-04-26 Active
STUART RAYMOND KEEDWELL BLACK-RAM RECYCLING LIMITED Director 2010-07-02 CURRENT 2005-04-01 Active
STUART RAYMOND KEEDWELL SOUTHWEST WASTE COLLECTION LIMITED Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2014-01-07
STUART RAYMOND KEEDWELL FERRYBRIDGE FREIGHT LIMITED Director 2006-11-03 CURRENT 2006-11-03 Dissolved 2015-10-27
STUART RAYMOND KEEDWELL JAYS LOGISTICS (SOUTH WEST) LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
STUART RAYMOND KEEDWELL AVON DISTRIBUTION LIMITED Director 2005-09-14 CURRENT 2005-01-05 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL KEN JONES TRANSPORT (GOLDCLIFF) LIMITED Director 2004-09-07 CURRENT 1989-03-06 Active
STUART RAYMOND KEEDWELL K & J LOGISTICS LIMITED Director 2003-12-29 CURRENT 1997-04-10 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL WEST TRUCKS (HIGHBRIDGE) LIMITED Director 2001-08-01 CURRENT 2001-07-26 Active
STUART RAYMOND KEEDWELL R T KEEDWELL (MANCHESTER) LIMITED Director 2001-04-05 CURRENT 2000-06-02 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL ALBERTI LIMITED Director 1994-01-04 CURRENT 1993-12-20 Active
STUART RAYMOND KEEDWELL R.T. KEEDWELL LIMITED Director 1992-03-21 CURRENT 1982-08-12 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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN PHILLIPS
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-21CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE KEEDWELL
2022-08-04TM02Termination of appointment of Pauline Keedwell on 2022-07-21
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-29CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-11-10AP01DIRECTOR APPOINTED MR PAUL BRIAN PHILLIPS
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr Stuart Raymond Keedwell on 2019-11-25
2019-11-25PSC05Change of details for R T Keedwell Holdings Limited as a person with significant control on 2019-11-25
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 3-5 College Street Burnham on Sea Somerset TA8 1AR
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARREN
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS KEEDWELL
2017-06-29AP01DIRECTOR APPOINTED MR STUART RAYMOND KEEDWELL
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0115/04/16 ANNUAL RETURN FULL LIST
2015-09-17AUDAUDITOR'S RESIGNATION
2015-09-15AUDAUDITOR'S RESIGNATION
2015-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0115/04/15 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0115/04/14 ANNUAL RETURN FULL LIST
2013-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-04-23AR0115/04/13 ANNUAL RETURN FULL LIST
2012-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-04-24AR0115/04/12 ANNUAL RETURN FULL LIST
2011-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-06-01AR0115/04/11 ANNUAL RETURN FULL LIST
2010-10-20MG01Particulars of a mortgage or charge / charge no: 3
2010-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-04-29AR0115/04/10 FULL LIST
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-24363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-18363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-08363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-05-24363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-09363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-28363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-05-17AUDAUDITOR'S RESIGNATION
2003-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-16363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-19363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-19363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-05-09363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-05-17363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-07363sRETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS
1997-08-18AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-05-06363sRETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS
1996-07-16363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-04-21AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-10-25288NEW DIRECTOR APPOINTED
1995-08-14363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-09395PARTICULARS OF MORTGAGE/CHARGE
1994-07-18363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-19363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-04-04AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-07-23363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1992-05-01AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-08-01363xRETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS
1991-05-22AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-05-22363aRETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS
1991-04-22CERTNMCOMPANY NAME CHANGED M J SINGLETON LIMITED CERTIFICATE ISSUED ON 22/04/91
1991-01-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-01-08288DIRECTOR RESIGNED
1990-09-12363RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS
1990-07-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1989-11-13287REGISTERED OFFICE CHANGED ON 13/11/89 FROM: 2 BACHES STREET LONDON N1 6UB
1989-11-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 OH0202052 Active Licenced property: COMMERCE WAY R T KEEDWELL LTD WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: WALROW 21 COMMERCE WAY HIGHBRIDGE GB TA9 4AG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0202052 Active Licenced property: COMMERCE WAY R T KEEDWELL LTD WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: WALROW 21 COMMERCE WAY HIGHBRIDGE GB TA9 4AG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0202052 Active Licenced property: COMMERCE WAY R T KEEDWELL LTD WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: WALROW 21 COMMERCE WAY HIGHBRIDGE GB TA9 4AG

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 K & W BRICK HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-10-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-09-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-10-31

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 K & W BRICK HAULAGE LIMITED

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