Company number 03348524
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address 1 MILL HILL INDUSTRIAL ESTATE, QUARRY LANE, ENDERBY, LEICESTER, LE19 4AU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 5,300
. The most likely internet sites of BRYSONS HAULAGE LTD are www.brysonshaulage.co.uk, and www.brysons-haulage.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and ten months. The distance to to South Wigston Rail Station is 3.5 miles; to Leicester Rail Station is 4.6 miles; to Syston Rail Station is 8.9 miles; to Sileby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brysons Haulage Ltd is a Private Limited Company.
The company registration number is 03348524. Brysons Haulage Ltd has been working since 10 April 1997.
The present status of the company is Active. The registered address of Brysons Haulage Ltd is 1 Mill Hill Industrial Estate Quarry Lane Enderby Leicester Le19 4au. The company`s financial liabilities are £296.29k. It is £169.48k against last year. The cash in hand is £181.18k. It is £108.34k against last year. And the total assets are £872.74k, which is £152.61k against last year. WATSON, Dean Russell is a Secretary of the company. WATSON, Dean Russell is a Director of the company. WATSON, Tina Helen Rita is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary WRIGHTS NOMINEES LTD has been resigned. Director BRYAN, Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director STARMONGER LIMITED has been resigned. The company operates in "Freight transport by road".
brysons haulage Key Finiance
LIABILITIES
£296.29k
+133%
CASH
£181.18k
+148%
TOTAL ASSETS
£872.74k
+21%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 May 1997
Appointed Date: 10 April 1997
Secretary
WRIGHTS NOMINEES LTD
Resigned: 12 September 2005
Appointed Date: 01 October 1998
Director
BRYAN, Anthony
Resigned: 01 September 2004
Appointed Date: 24 May 1999
81 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 May 1997
Appointed Date: 10 April 1997
Director
STARMONGER LIMITED
Resigned: 21 May 1999
Appointed Date: 23 January 1999
Persons With Significant Control
The Bulls Head Discretionary Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRYSONS HAULAGE LTD Events
19 Apr 2017
Confirmation statement made on 10 April 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 30 September 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
31 Dec 2015
Total exemption small company accounts made up to 30 September 2015
16 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
04 Nov 1998
Registered office changed on 04/11/98 from: 1ST floor suite 39A leicester road salford M7 4AS
01 Sep 1998
First Gazette notice for compulsory strike-off
11 Jun 1997
Director resigned
11 Jun 1997
Secretary resigned
10 Apr 1997
Incorporation
6 December 2013
Charge code 0334 8524 0005
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 February 2010
Legal charge
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1B mill hill industrial estate quarry lane…
29 January 2010
Fixed & floating charge
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2005
Mortgage debenture
Delivered: 13 September 2005
Status: Satisfied
on 13 February 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2004
Legal mortgage
Delivered: 30 April 2004
Status: Satisfied
on 13 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h l/h property k/a 1 quarry lane enderby…