About

Registered Number: 02348762
Date of Incorporation: 16/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: Thunderbird Depot, Valley Road, Keighley, West Yorkshire, BD21 4LZ

 

R. Mcdowell Haulage & Distribution Ltd was founded on 16 February 1989 and are based in Keighley. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Goodridge, Nathan Jon, Hirst, Geoffrey David, Brown, Ted, Mcdowell, Catherine Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODRIDGE, Nathan Jon 06 April 2016 - 1
HIRST, Geoffrey David 06 April 2016 - 1
BROWN, Ted 27 March 1997 15 May 2003 1
MCDOWELL, Catherine Victoria 24 February 1992 26 July 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 March 2020
CH01 - Change of particulars for director 18 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 24 February 2016
MR01 - N/A 16 February 2016
MR01 - N/A 15 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
RESOLUTIONS - N/A 09 December 2015
SH08 - Notice of name or other designation of class of shares 09 December 2015
MR01 - N/A 26 November 2015
MR01 - N/A 19 November 2015
MR01 - N/A 10 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2008
353 - Register of members 05 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 07 February 2005
225 - Change of Accounting Reference Date 29 September 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 26 November 2003
225 - Change of Accounting Reference Date 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 20 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 27 February 2002
288b - Notice of resignation of directors or secretaries 03 October 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 28 February 2001
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 13 July 1998
395 - Particulars of a mortgage or charge 18 March 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 22 September 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 14 April 1994
288 - N/A 14 April 1994
AA - Annual Accounts 13 July 1993
363a - Annual Return 26 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 03 February 1993
CERTNM - Change of name certificate 02 February 1993
CERTNM - Change of name certificate 02 February 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
363x - Annual Return 17 March 1992
AA - Annual Accounts 19 February 1992
363x - Annual Return 18 June 1991
AA - Annual Accounts 24 February 1991
363 - Annual Return 24 February 1991
SA - Shares agreement 07 September 1989
88(2)C - N/A 23 August 1989
RESOLUTIONS - N/A 21 August 1989
RESOLUTIONS - N/A 21 August 1989
RESOLUTIONS - N/A 21 August 1989
RESOLUTIONS - N/A 21 August 1989
123 - Notice of increase in nominal capital 07 August 1989
395 - Particulars of a mortgage or charge 01 August 1989
MEM/ARTS - N/A 28 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1989
CERTNM - Change of name certificate 12 May 1989
CERTNM - Change of name certificate 12 May 1989
RESOLUTIONS - N/A 05 April 1989
RESOLUTIONS - N/A 05 April 1989
123 - Notice of increase in nominal capital 05 April 1989
287 - Change in situation or address of Registered Office 28 March 1989
288 - N/A 28 March 1989
NEWINC - New incorporation documents 16 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2016 Outstanding

N/A

A registered charge 12 February 2016 Outstanding

N/A

A registered charge 26 November 2015 Outstanding

N/A

A registered charge 18 November 2015 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

Legal charge 31 July 2012 Fully Satisfied

N/A

Legal mortgage 19 December 2003 Fully Satisfied

N/A

Legal mortgage 13 March 1998 Fully Satisfied

N/A

Debenture 27 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.