About

Registered Number: 04177649
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1-4 Puddlers Road, Southbank, Middlesbrough, TS6 6TX

 

Les Woolston Haulage Ltd was registered on 12 March 2001 and are based in Middlesbrough, it's status at Companies House is "Active". This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLSTON, Leslie John 12 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WOOLSTON, Martin Sean 12 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 08 May 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 08 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 07 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 12 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 19 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

Debenture 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.