MILLFIELD HAULAGE LIMITED
BRIDLINGTON CRIMSONSURF LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 04454906
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST RIDING OF YORKSHIRE, ENGLAND, YO16 4LZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Previous accounting period shortened from 4 June 2016 to 31 October 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of MILLFIELD HAULAGE LIMITED are www.millfieldhaulage.co.uk, and www.millfield-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millfield Haulage Limited is a Private Limited Company. The company registration number is 04454906. Millfield Haulage Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Millfield Haulage Limited is Medina House 2 Station Avenue Bridlington East Riding of Yorkshire England Yo16 4lz. . MCLAUGHLIN, Linda is a Secretary of the company. BECKETT, David Francis is a Director of the company. CROSBIE, Marc Robert is a Director of the company. MCLAUGHLIN, Andrew is a Director of the company. MCLAUGHLIN, Linda is a Director of the company. Secretary BEAT, Jayne Ann has been resigned. Secretary LAMBERT, Eileen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEAT, Alfred Edward has been resigned. Director BEAT, Jayne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCLAUGHLIN, Linda
Appointed Date: 05 June 2015

Director
BECKETT, David Francis
Appointed Date: 05 June 2015
63 years old

Director
CROSBIE, Marc Robert
Appointed Date: 05 June 2015
62 years old

Director
MCLAUGHLIN, Andrew
Appointed Date: 05 June 2015
58 years old

Director
MCLAUGHLIN, Linda
Appointed Date: 05 June 2015
62 years old

Resigned Directors

Secretary
BEAT, Jayne Ann
Resigned: 05 June 2015
Appointed Date: 01 June 2007

Secretary
LAMBERT, Eileen
Resigned: 01 June 2007
Appointed Date: 02 July 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 July 2002
Appointed Date: 05 June 2002

Director
BEAT, Alfred Edward
Resigned: 05 June 2015
Appointed Date: 02 July 2002
69 years old

Director
BEAT, Jayne
Resigned: 05 June 2015
Appointed Date: 15 April 2015
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 July 2002
Appointed Date: 05 June 2002

MILLFIELD HAULAGE LIMITED Events

05 Aug 2016
Accounts for a small company made up to 31 October 2015
07 Jul 2016
Previous accounting period shortened from 4 June 2016 to 31 October 2015
28 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

02 Mar 2016
Total exemption small company accounts made up to 4 June 2015
25 Nov 2015
Satisfaction of charge 2 in full
...
... and 63 more events
01 Aug 2002
New director appointed
01 Aug 2002
New secretary appointed
17 Jul 2002
Memorandum and Articles of Association
08 Jul 2002
Company name changed crimsonsurf LIMITED\certificate issued on 08/07/02
05 Jun 2002
Incorporation

MILLFIELD HAULAGE LIMITED Charges

3 November 2015
Charge code 0445 4906 0007
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
9 July 2015
Charge code 0445 4906 0006
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
12 June 2015
Charge code 0445 4906 0005
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 June 2015
Charge code 0445 4906 0004
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
8 June 2015
Charge code 0445 4906 0003
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
16 January 2003
Book debts debenture
Delivered: 28 January 2003
Status: Satisfied on 25 November 2015
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book and other debts of the…
16 January 2003
Fixed and floating charge
Delivered: 28 January 2003
Status: Satisfied on 25 November 2015
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…