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

FREIGHTLINER HEAVY HAUL LIMITED

6TH FLOOR THE LEWIS BUILDING, 35 BULL STREET, BIRMINGHAM, B4 6EQ,
Company Registration Number
03831229
Private Limited Company
Active

Company Overview

About Freightliner Heavy Haul Ltd
FREIGHTLINER HEAVY HAUL LIMITED was founded on 1999-08-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Freightliner Heavy Haul Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FREIGHTLINER HEAVY HAUL LIMITED
 
Legal Registered Office
6TH FLOOR THE LEWIS BUILDING
35 BULL STREET
BIRMINGHAM
B4 6EQ
Other companies in NW1
 
Filing Information
Company Number 03831229
Company ID Number 03831229
Date formed 1999-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 11:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREIGHTLINER HEAVY HAUL 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.
Companies with same name FREIGHTLINER HEAVY HAUL LIMITED
The following companies were found which have the same name as FREIGHTLINER HEAVY HAUL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREIGHTLINER HEAVY HAULERS LLC 17403 MEMORIAL MILLS DR SPRING TX 77379 Active Company formed on the 2023-10-25

Company Officers of FREIGHTLINER HEAVY HAUL LIMITED

Current Directors
Officer Role Date Appointed
GERAINT RHYS HARRIES
Company Secretary 2017-10-17
ADAM LEWIS CUNLIFFE
Director 2003-04-01
GARY RICHARDS LONG
Director 2017-08-01
CHARLES NOBLE
Director 2017-01-03
TIMOTHY MICHAEL SHAKERLEY
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KEVIN SMART
Director 2007-04-01 2018-02-26
KEVIN JAMES UTTING
Company Secretary 2013-11-28 2017-10-17
KEVIN JAMES UTTING
Director 2011-08-23 2017-10-17
RUSSELL ANDREW JOHN MEARS
Director 2005-01-11 2017-07-31
DARREN PETER LEIGH
Director 2014-02-28 2016-12-09
DOMINIC PAUL MCKENNA
Director 2011-07-12 2016-04-11
PETER GEORGE MAYBURY
Director 2000-06-19 2015-05-19
RUSSELL ANDREW JOHN MEARS
Company Secretary 2005-01-11 2013-11-28
ED FITZSIMONS
Director 2000-06-19 2009-12-31
NORMAN NEILL BROADHURST
Director 2001-02-05 2008-07-23
ROBERT JOHN GOUNDRY
Company Secretary 2002-09-06 2005-01-11
DOUGLAS MARSHALL DOWNIE
Director 1999-12-02 2005-01-11
ROBERT JOHN GOUNDRY
Director 2000-06-19 2005-01-11
OLIVER JOHN HAROLD HUNTSMAN
Director 2000-01-27 2005-01-11
JOHN CHARLES HUGH MELLOR
Director 2000-01-27 2005-01-11
ALAN GALLEY
Director 1999-12-02 2004-10-01
NEIL MCLEAN
Director 2000-06-19 2002-12-03
DOUGLAS MARSHALL DOWNIE
Company Secretary 1999-12-02 2002-09-06
WILLIAM JAMES SHIPLEE
Director 1999-12-02 2001-03-05
JOHN FRANCIS WILLIAMS
Director 2000-01-27 2001-03-05
KERRY ST JOHNSTON
Director 2000-01-27 2001-02-05
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-08-25 1999-12-02
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-08-25 1999-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM LEWIS CUNLIFFE PENTALVER TRANSPORT LIMITED Director 2017-05-03 CURRENT 1989-12-18 Active
ADAM LEWIS CUNLIFFE PENTALVER CANNOCK LIMITED Director 2017-05-03 CURRENT 1974-10-31 Active
ADAM LEWIS CUNLIFFE GENESEE & WYOMING OMAN LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE UK BULK HANDLING SERVICES LIMITED Director 2013-08-14 CURRENT 2013-06-13 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER MIDDLE EAST LIMITED Director 2012-03-21 CURRENT 2012-03-08 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER RAILPORTS LIMITED Director 2006-09-08 CURRENT 2006-09-07 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER MAINTENANCE LIMITED Director 2006-03-24 CURRENT 2006-02-17 Active
ADAM LEWIS CUNLIFFE FREIGHTLINERS LIMITED Director 2005-01-14 CURRENT 1996-11-15 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE LOGICO FREIGHT LIMITED Director 2005-01-14 CURRENT 2003-12-11 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE LOGICO TRANSPORT LIMITED Director 2005-01-14 CURRENT 2003-12-11 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE FREIGHTLINER SCOTLAND LIMITED Director 2005-01-14 CURRENT 1998-01-12 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE AUTOLINER LIMITED Director 2005-01-14 CURRENT 1999-12-10 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE FREIGHTLINER GROUP LIMITED Director 2005-01-06 CURRENT 2004-12-14 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER ACQUISITIONS LIMITED Director 2005-01-06 CURRENT 2004-12-14 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER LIMITED Director 2003-04-01 CURRENT 1995-10-20 Active
ADAM LEWIS CUNLIFFE MANAGEMENT CONSORTIUM BID LIMITED Director 2003-04-01 CURRENT 1994-08-11 Active
CHARLES NOBLE GWI UK HOLDING LIMITED Director 2017-12-20 CURRENT 2015-02-19 Active
CHARLES NOBLE PENTALVER TRANSPORT LIMITED Director 2017-05-03 CURRENT 1989-12-18 Active
CHARLES NOBLE PENTALVER CANNOCK LIMITED Director 2017-05-03 CURRENT 1974-10-31 Active
CHARLES NOBLE FREIGHTLINER LIMITED Director 2017-01-03 CURRENT 1995-10-20 Active
CHARLES NOBLE FREIGHTLINER MIDDLE EAST LIMITED Director 2017-01-03 CURRENT 2012-03-08 Active
CHARLES NOBLE GWI UK ACQUISITION COMPANY LIMITED Director 2017-01-03 CURRENT 2015-02-19 Active
CHARLES NOBLE RAILINVEST HOLDING COMPANY LIMITED Director 2017-01-03 CURRENT 2008-03-04 Active
CHARLES NOBLE UK BULK HANDLING SERVICES LIMITED Director 2017-01-03 CURRENT 2013-06-13 Active
CHARLES NOBLE MANAGEMENT CONSORTIUM BID LIMITED Director 2017-01-03 CURRENT 1994-08-11 Active
CHARLES NOBLE FREIGHTLINER GROUP LIMITED Director 2017-01-03 CURRENT 2004-12-14 Active
CHARLES NOBLE FREIGHTLINER ACQUISITIONS LIMITED Director 2017-01-03 CURRENT 2004-12-14 Active
CHARLES NOBLE FREIGHTLINER MAINTENANCE LIMITED Director 2017-01-03 CURRENT 2006-02-17 Active
CHARLES NOBLE FREIGHTLINER RAILPORTS LIMITED Director 2017-01-03 CURRENT 2006-09-07 Active
CHARLES NOBLE GENESEE & WYOMING OMAN LIMITED Director 2017-01-03 CURRENT 2015-09-08 Active - Proposal to Strike off
CHARLES NOBLE RAILINVEST ACQUISITIONS LIMITED Director 2017-01-03 CURRENT 2008-03-04 Active
TIMOTHY MICHAEL SHAKERLEY GENESEE & WYOMING OMAN LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
TIMOTHY MICHAEL SHAKERLEY UK BULK HANDLING SERVICES LIMITED Director 2013-08-14 CURRENT 2013-06-13 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER MIDDLE EAST LIMITED Director 2012-03-21 CURRENT 2012-03-08 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER LIMITED Director 2011-07-12 CURRENT 1995-10-20 Active
TIMOTHY MICHAEL SHAKERLEY MANAGEMENT CONSORTIUM BID LIMITED Director 2011-07-12 CURRENT 1994-08-11 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER GROUP LIMITED Director 2011-07-12 CURRENT 2004-12-14 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER ACQUISITIONS LIMITED Director 2011-07-12 CURRENT 2004-12-14 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER MAINTENANCE LIMITED Director 2011-07-12 CURRENT 2006-02-17 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER RAILPORTS LIMITED Director 2011-07-12 CURRENT 2006-09-07 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
2024-05-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-05-07DIRECTOR APPOINTED MR DAVID JAMES PENNEY
2024-05-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS WRIGHT
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-16DIRECTOR APPOINTED TIMOTHY COLIN SHOVELLER
2023-09-19Termination of appointment of Geraint Rhys Harries on 2023-08-29
2023-09-19Appointment of Sally Jane Watts as company secretary on 2023-08-31
2023-09-01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-03-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12Amended full accounts made up to 2020-12-31
2022-10-12AAMDAmended full accounts made up to 2020-12-31
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/20
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-09-22AP01DIRECTOR APPOINTED WILLIAM THOMAS WRIGHT
2022-09-13APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2022-09-12CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL SHAKERLEY
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL SHAKERLEY
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-09-03CH03SECRETARY'S DETAILS CHNAGED FOR GERAINT RHYS HARRIES on 2021-09-01
2021-09-03CH01Director's details changed for Edward Aston on 2021-09-01
2021-09-03PSC05Change of details for Management Consortium Bid Limited as a person with significant control on 2021-09-01
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
2021-05-20AP01DIRECTOR APPOINTED EDWARD ASTON
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARDS LONG
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-02-11MR05
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038312290016
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEWIS CUNLIFFE
2019-04-04CH01Director's details changed for Mr Timothy Michael Shakerley on 2017-10-30
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11LATEST SOC11/09/18 STATEMENT OF CAPITAL;GBP 1
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-09-11CH01Director's details changed for Mr Gary Richards Long on 2017-10-16
2018-06-28PSC05PSC'S CHANGE OF PARTICULARS / MANAGEMENT CONSORTIUM BID LIMITED / 06/04/2016
2018-06-28PSC05PSC'S CHANGE OF PARTICULARS / MANAGEMENT CONSORTIUM BID LIMITED / 30/10/2017
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN SMART
2018-03-12AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-03-12AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-11-07AP03Appointment of Geraint Rhys Harries as company secretary on 2017-10-17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES UTTING
2017-11-06TM02Termination of appointment of Kevin James Utting on 2017-10-17
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM C/O 3rd Floor, the Podium 1 Eversholt Street London NW1 2FL
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-08-16AP01DIRECTOR APPOINTED MR GARY RICHARDS LONG
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANDREW JOHN MEARS
2017-02-06AP01DIRECTOR APPOINTED MR CHARLES NOBLE
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER LEIGH
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAUL MCKENNA
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-12-24AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-12-09AUDAUDITOR'S RESIGNATION
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-15AR0125/08/15 FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-07-17RES01ALTER ARTICLES 08/07/2015
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAYBURY
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-23AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0125/08/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR DARREN PETER LEIGH
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL MEARS
2013-12-30AP03SECRETARY APPOINTED MR KEVIN JAMES UTTING
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-27AR0125/08/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0125/08/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-02AR0125/08/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED MR KEVIN JAMES UTTING
2011-07-15AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL SHAKERLEY
2011-07-15AP01DIRECTOR APPOINTED MR DOMINIC PAUL MCKENNA
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 01/02/2011
2010-12-13AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-10AR0125/08/10 FULL LIST
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-25AAFULL ACCOUNTS MADE UP TO 28/03/09
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 47 NEVILLE ROAD CROYDON CR0 2DS
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE FITZSIMONS
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAYBURY / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN SMART / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDDIE FITZSIMONS / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEWIS CUNLIFFE / 05/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 05/10/2009
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 3RD FLOOR THE PODIUM 1 EVERSHOLT STREET LONDON NW1 2FL
2009-08-27363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-30RES13COMPANY BUSINESS-ERRONEOUS FILING OF FORMS 21/04/2009
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-26AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-29395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5
2008-09-29395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 6
2008-09-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-23363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-19RES13FACILITIES AGREEMENT 23/07/2008
2008-08-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04RES13INTERCREDITOR AGREEMENT 23/07/2008
2008-08-04RES13FACILITIES AGREEMENT 23/07/2008
2008-08-04RES13INTERCREDITOR AGREEMENT 23/07/2008
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR NORMAN BROADHURST
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / EDDIE FITZSIMONS / 04/07/2008
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
492 - Freight rail transport
49200 - Freight rail transport




Licences & Regulatory approval
We could not find any licences issued to FREIGHTLINER HEAVY HAUL 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 FREIGHTLINER HEAVY HAUL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSURANCE ASSIGNMENT 2011-10-04 Outstanding CB RAIL S.A.R.L.
CERTIFICATE OF ASSIGNMENT MADE PURSUANT TO A MASTER DEED OF ASSIGNMENT DATED 17 JUNE 2009 AND 2010-06-08 Outstanding BANK OF SCOTLAND PLC (ASSIGNEE)
CERTIFICATE OF ASSIGNMENT 2010-02-13 Outstanding BANK OF SCOTLAND PLC
CERTIFICATE OF ASSIGNMENT 2010-01-30 Outstanding BANK OF SCOTLAND PLC
A CERTIFICATE OF ASSIGNMENT 2009-07-22 Outstanding BANK OF SCOTLAND PLC
A MASTER DEED OF ASSIGNMENT 2009-06-18 Outstanding BANK OF SCOTLAND PLC
A CERTIFICATE OF ASSIGNMENT 2009-06-18 Outstanding BANK OF SCOTLAND PLC
MORTGAGE 2009-04-28 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2008-10-01 Satisfied ROYAL BANK OF CANADA EUROPE LIMITED AS SECURITY TRUSTEE
STANDARD SECURITY 2008-09-29 Satisfied ROYAL BANK OF CANADA EUROPE LIMITED AS SECURITY TRUSTEE
STANDARD SECURITY 2008-09-29 Satisfied ROYAL BANK OF CANADA EUROPE LIMITED
MORTGAGE 2007-01-25 Satisfied
SUPPLEMENTAL DEED TO A DEBENTURE DATED 14TH JANUARY 2005 2006-07-27 Satisfied
ACCESSION DEED 2005-01-14 Satisfied
GUARANTEE & DEBENTURE 2003-04-01 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28

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 FREIGHTLINER HEAVY HAUL LIMITED

Intangible Assets
Patents
We have not found any records of FREIGHTLINER HEAVY HAUL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREIGHTLINER HEAVY HAUL LIMITED
Trademarks
We have not found any records of FREIGHTLINER HEAVY HAUL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FREIGHTLINER HEAVY HAUL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-03-20 GBP £22,058
Warwickshire County Council 2013-02-06 GBP £500 Refund of Deposits
Bristol City Council 2012-12-18 GBP £22,058
Bristol City Council 2012-12-18 GBP £22,058 TRANSFER STATION
Bristol City Council 2012-09-24 GBP £22,058
Bristol City Council 2012-09-24 GBP £22,058 TRANSFER STATION
Bristol City Council 2012-06-19 GBP £22,058
Bristol City Council 2012-06-19 GBP £22,058 TRANSFER STATION
Bristol City Council 2012-03-20 GBP £22,058
Bristol City Council 2012-03-20 GBP £22,058 TRANSFER STATION
Bristol City Council 2011-12-16 GBP £22,058 TRANSFER STATION
Bristol City Council 2011-09-23 GBP £22,058 TRANSFER STATION
Bath & North East Somerset Council 2011-07-04 GBP £5,000 Rent Payable
Bristol City Council 2011-06-17 GBP £22,058 TRANSFER STATION
Bath & North East Somerset Council 2011-04-06 GBP £5,000 Rent Payable
Bristol City Council 2011-03-18 GBP £22,058 TRANSFER STATION
Bristol City Council 0000-00-00 GBP £22,058
Bristol City Council 0000-00-00 GBP £22,058 TRANSFER STATION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FREIGHTLINER HEAVY HAUL 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 FREIGHTLINER HEAVY HAUL 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 FREIGHTLINER HEAVY HAUL 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.