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

STOCKERSTON HAULAGE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
08962565
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stockerston Haulage Ltd
STOCKERSTON HAULAGE LTD was founded on 2014-03-27 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Stockerston Haulage Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STOCKERSTON HAULAGE LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in LS7
 
Filing Information
Company Number 08962565
Company ID Number 08962565
Date formed 2014-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB165627293  
Last Datalog update: 2023-11-06 08:27:39
Primary Source:Companies House
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 STOCKERSTON HAULAGE LTD

Current Directors
Officer Role Date Appointed
JOHN JAMES
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-06-08
RYAN ROPER
Director 2018-01-08 2018-04-05
MICHAEL STAIRMAND
Director 2017-08-15 2018-01-08
TERENCE DUNNE
Director 2017-04-05 2017-08-15
MARK HUMPHRIES
Director 2016-08-03 2017-04-05
MICHAEL GLADWIN
Director 2016-05-23 2016-08-03
LEE COMPTON
Director 2015-11-06 2016-05-23
DAVID WOOD
Director 2015-09-11 2015-11-06
NEIL PENNINGTON
Director 2015-07-06 2015-09-11
WALTER MACKENZIE
Director 2014-10-16 2015-07-06
KARL HAWKINS
Director 2014-04-15 2014-10-16
TERENCE DUNNE
Director 2014-03-27 2014-04-15

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
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-03-15Compulsory strike-off action has been discontinued
2023-03-14CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-29Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-29PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-28Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
2022-12-28Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
2022-12-28Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-12-28CH01Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
2022-12-28PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
2022-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-07-25APPOINTMENT TERMINATED, DIRECTOR DAVID WOJCIECHOWSKI
2022-07-25CESSATION OF DAVID WOJCIECHOWSKI AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 79 Bickerstaffes Road Towcester NN12 6EQ United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 79 Bickerstaffes Road Towcester NN12 6EQ United Kingdom
2022-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-25AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-25PSC07CESSATION OF DAVID WOJCIECHOWSKI AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOJCIECHOWSKI
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 23 Hampden Road Aylesbury HP21 8JJ United Kingdom
2020-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WOJCIECHOWSKI
2020-10-15PSC07CESSATION OF RICHARD WOOLHEAD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15AP01DIRECTOR APPOINTED MR DAVID WOJCIECHOWSKI
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLHEAD
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 143a Croydon Road Beckenham BR3 3RB United Kingdom
2020-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WOOLHEAD
2020-07-15PSC07CESSATION OF JUAN VAZQUEZ-FLORES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15AP01DIRECTOR APPOINTED MR RICHARD WOOLHEAD
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JUAN VAZQUEZ-FLORES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 23 Chatburn Road Clitheroe BB7 2AW England
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN VAZQUEZ-FLORES
2019-04-03AP01DIRECTOR APPOINTED MR JUAN VAZQUEZ-FLORES
2019-04-03PSC07CESSATION OF JOHN JAMES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ROPER
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 220 Middlemarch Road Coventry CV6 3GL England
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES
2018-06-20AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-20PSC07CESSATION OF RYAN ROPER AS A PSC
2018-06-20AP01DIRECTOR APPOINTED MR JOHN JAMES
2018-06-20PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ROPER
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Mount Pleasant Newbiggib Barnard Castle DL12 0UG United Kingdom
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAIRMAND
2018-02-13PSC07CESSATION OF MICHAEL STAIRMAND AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13AP01DIRECTOR APPOINTED MR RYAN ROPER
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-25PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STAIRMAND
2017-10-25AP01DIRECTOR APPOINTED MR MICHAEL STAIRMAND
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 16 THE BOLTONS WATERLOOVILLE PO7 5QR UNITED KINGDOM
2017-06-29AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHRIES
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 16 THE BOLTONS WATERLOOVILLE PO7 5QR UNITED KINGDOM
2017-06-29AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHRIES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLADWIN
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 19 BATEMAN ROAD LONDON E4 8ND UNITED KINGDOM
2016-08-10AP01DIRECTOR APPOINTED MARK HUMPHRIES
2016-06-01AP01DIRECTOR APPOINTED MICHAEL GLADWIN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE COMPTON
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 6 OAK ROAD REDCAR TS10 3NX UNITED KINGDOM
2016-04-01AR0127/03/16 FULL LIST
2015-12-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 111 POPLAR ROAD SOUTH WIMBLEDON SW19 3JZ UNITED KINGDOM
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2015-11-26AP01DIRECTOR APPOINTED LEE COMPTON
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 124 COURT ROAD ORPINGTON BR6 0PZ UNITED KINGDOM
2015-09-18AP01DIRECTOR APPOINTED DAVID WOOD
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PENNINGTON
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MACKENZIE
2015-07-13AP01DIRECTOR APPOINTED NEIL PENNINGTON
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA
2015-04-13AR0127/03/15 FULL LIST
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 73 PORTRUSH CLOSE BLETCHLEY MILTON KEYNES MK3 7SA UNITED KINGDOM
2014-10-29AP01DIRECTOR APPOINTED WALTER MACKENZIE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KARL HAWKINS
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-29AP01DIRECTOR APPOINTED KARL HAWKINS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
We could not find any licences issued to STOCKERSTON HAULAGE LTD 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 STOCKERSTON HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOCKERSTON HAULAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STOCKERSTON HAULAGE LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where STOCKERSTON HAULAGE LTD 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 STOCKERSTON HAULAGE LTD 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 STOCKERSTON HAULAGE LTD 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
    S1