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

WOOD ROAD HAULAGE LIMITED

CLINT MILL, CORNMARKET, PENRITH, CA11 7HW,
Company Registration Number
03712032
Private Limited Company
Active

Company Overview

About Wood Road Haulage Ltd
WOOD ROAD HAULAGE LIMITED was founded on 1999-02-11 and has its registered office in Penrith. The organisation's status is listed as "Active". Wood Road Haulage Limited is a Private Limited Company registered in UNITED KINGDOM 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
WOOD ROAD HAULAGE LIMITED
 
Legal Registered Office
CLINT MILL
CORNMARKET
PENRITH
CA11 7HW
Other companies in CA3
 
Filing Information
Company Number 03712032
Company ID Number 03712032
Date formed 1999-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621475455  
Last Datalog update: 2024-03-05 10:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD ROAD 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 WOOD ROAD HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
STUART BELL
Company Secretary 2016-05-31
PHILIP SAMUEL WOOD
Director 1999-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA FORRESTER
Company Secretary 2015-09-04 2016-05-31
PAMELA BANCROFT
Company Secretary 1999-02-11 2010-05-31
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1999-02-11 1999-02-11
AR NOMINEES LIMITED
Nominated Director 1999-02-11 1999-02-11

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
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-02-22Change of details for Mr Philip Samuel Wood as a person with significant control on 2023-02-11
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-12-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-12-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037120320005
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037120320004
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-10-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 6 Wolsty Close Windsor Way Windsor Park Carlisle CA3 0PB United Kingdom
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-12AD03Registers moved to registered inspection location of Clint Mill Cornmarket Penrith Cumbria CA11 7HW
2018-02-12PSC04Change of details for Mr Philip Samuel Wood as a person with significant control on 2017-02-15
2017-11-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-15CH01Director's details changed for Philip Samuel Wood on 2017-02-15
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 6 Wolsty Close Windsor Way Windsor Park Carlisle Cumbria CA3 0PB
2017-02-13AD03Registers moved to registered inspection location of Clint Mill Cornmarket Penrith Cumbria CA11 7HW
2016-12-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AP03Appointment of Stuart Bell as company secretary on 2016-05-31
2016-07-29TM02Termination of appointment of Emma Forrester on 2016-05-31
2016-02-23AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-04AP03Appointment of Miss Emma Forrester as company secretary on 2015-09-04
2015-08-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07CH01Director's details changed for Philip Samuel Wood on 2015-04-02
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0111/02/15 ANNUAL RETURN FULL LIST
2014-08-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0111/02/14 ANNUAL RETURN FULL LIST
2013-09-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0111/02/13 ANNUAL RETURN FULL LIST
2012-09-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0111/02/12 FULL LIST
2011-11-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-11AR0111/02/11 FULL LIST
2011-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-11AD02SAIL ADDRESS CREATED
2010-12-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY PAMELA BANCROFT
2010-02-12AR0111/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SAMUEL WOOD / 12/02/2010
2009-09-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-14363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-31363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-19363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 6 PINECROFT KINGSTOWN CARLISLE CUMBRIA CA3 0DB
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-14363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-10-24288cDIRECTOR'S PARTICULARS CHANGED
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: OAKWOOD, THE CROFT WARCOP APPLEBY IN WESTMORLAND CUMBRIA CA16 6PH
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-02-1788(2)RAD 04/02/00--------- £ SI 98@1
1999-05-04225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00
1999-03-12288bSECRETARY RESIGNED
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-12288bDIRECTOR RESIGNED
1999-03-12287REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 12-14 ST MARY'S STREET NEWPORT SALOP TF10 7AB
1999-03-12288aNEW SECRETARY APPOINTED
1999-02-11NEWINCINCORPORATION 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 International operator OB1122080 Active Licenced property: RAWCLIFFE ROAD TESCO DISTRIBUTION CAPITOL PARK GOOLE CAPITOL PARK GB DN14 8GA. Correspondance address: WINDSOR PARK 6 WOLSTY CLOSE CARLISLE GB CA3 0PB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0293527 Active Licenced property: MARDALE ROAD UNIT 3 PENRITH IND EST PENRITH PENRITH IND EST GB CA11 9EH;PARKHOUSE ROAD NIGHT OWL LTD KINGSTOWN INDUSTRIAL ESTATE CARLISLE KINGSTOWN INDUSTRIAL ESTATE GB CA3 0JR. Correspondance address: 6 WOLSTY CLOSE CARLISLE GB CA3 0PB

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 WOOD ROAD HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WOOD ROAD HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of WOOD ROAD HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD ROAD HAULAGE LIMITED
Trademarks
We have not found any records of WOOD ROAD HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD ROAD 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 WOOD ROAD 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 WOOD ROAD 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 WOOD ROAD 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 WOOD ROAD 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3