P D BANNISTER HAULAGE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6SX

Company number 03182631
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address WEST YORKSHIRE INDUSTRIAL ESTATE, WEAVERTHORPE ROAD, BRADFORD, WEST YORKSHIRE, BD4 6SX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 10,000 ; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of P D BANNISTER HAULAGE LIMITED are www.pdbannisterhaulage.co.uk, and www.p-d-bannister-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. P D Bannister Haulage Limited is a Private Limited Company. The company registration number is 03182631. P D Bannister Haulage Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of P D Bannister Haulage Limited is West Yorkshire Industrial Estate Weaverthorpe Road Bradford West Yorkshire Bd4 6sx. . BANNISTER, Betty is a Secretary of the company. BANNISTER, Betty is a Director of the company. BANNISTER, David John is a Director of the company. LEADBEATER, Paul is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BANNISTER, Peter David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BANNISTER, Betty
Appointed Date: 03 April 1996

Director
BANNISTER, Betty
Appointed Date: 03 April 1996
71 years old

Director
BANNISTER, David John
Appointed Date: 10 December 2003
53 years old

Director
LEADBEATER, Paul
Appointed Date: 09 September 2014
49 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Director
BANNISTER, Peter David
Resigned: 10 December 2003
Appointed Date: 03 April 1996
72 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

P D BANNISTER HAULAGE LIMITED Events

08 Jan 2017
Accounts for a medium company made up to 30 June 2016
04 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000

12 Dec 2015
Accounts for a medium company made up to 30 June 2015
22 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000

22 Apr 2015
Director's details changed for Mr Paul Leadbeater on 1 April 2015
...
... and 51 more events
11 Apr 1996
Secretary resigned
11 Apr 1996
New secretary appointed;new director appointed
11 Apr 1996
Director resigned
11 Apr 1996
New director appointed
03 Apr 1996
Incorporation

P D BANNISTER HAULAGE LIMITED Charges

10 March 2014
Charge code 0318 2631 0004
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: L/H land and buildings at UNITS1 1B 1C 2 3 3AG 3AF 3AS 4 5…
22 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at globe mills lower globe street…
25 August 2000
Legal mortgage
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Part off globe mills globe street bradford BD8 8JW. Assigns…
4 August 2000
Debenture
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…