NORMAN ROAD HAULAGE (WIMBLEDON) LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 3LB

Company number 00649591
Status Active
Incorporation Date 16 February 1960
Company Type Private Limited Company
Address 136A LONDON RD, MITCHAM, SURREY, CR4 3LB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,995 . The most likely internet sites of NORMAN ROAD HAULAGE (WIMBLEDON) LIMITED are www.normanroadhaulagewimbledon.co.uk, and www.norman-road-haulage-wimbledon.co.uk. The predicted number of employees is 90 to 100. The company’s age is sixty-five years and eight months. Norman Road Haulage Wimbledon Limited is a Private Limited Company. The company registration number is 00649591. Norman Road Haulage Wimbledon Limited has been working since 16 February 1960. The present status of the company is Active. The registered address of Norman Road Haulage Wimbledon Limited is 136a London Rd Mitcham Surrey Cr4 3lb. The company`s financial liabilities are £1743.73k. It is £-186.19k against last year. The cash in hand is £1622.08k. It is £-193.74k against last year. And the total assets are £2965.4k, which is £-219.12k against last year. GRIFFITHS, Gareth John is a Director of the company. NEAVES, Ashley John is a Director of the company. NEAVES, Michael John is a Director of the company. WELCH, Stephen George is a Director of the company. Secretary GRIFFITHS, Peter Robert has been resigned. The company operates in "Freight transport by road".


norman road haulage (wimbledon) Key Finiance

LIABILITIES £1743.73k
-10%
CASH £1622.08k
-11%
TOTAL ASSETS £2965.4k
-7%
All Financial Figures

Current Directors

Director
GRIFFITHS, Gareth John
Appointed Date: 15 April 2013
58 years old

Director
NEAVES, Ashley John
Appointed Date: 01 November 2008
56 years old

Director
NEAVES, Michael John

83 years old

Director
WELCH, Stephen George
Appointed Date: 01 November 2008
63 years old

Resigned Directors

Secretary
GRIFFITHS, Peter Robert
Resigned: 05 April 2013

Persons With Significant Control

Mr Ashley John Neaves
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Neaves
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORMAN ROAD HAULAGE (WIMBLEDON) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,995

12 May 2015
Total exemption small company accounts made up to 31 October 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,995

...
... and 77 more events
15 Jun 1988
Full accounts made up to 31 August 1987

03 Feb 1988
Return made up to 31/12/87; full list of members

22 Jan 1987
Full accounts made up to 31 August 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

13 Jun 1986
Full accounts made up to 31 August 1985

NORMAN ROAD HAULAGE (WIMBLEDON) LIMITED Charges

9 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 16 July 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 122 and 124 london road…
23 November 1999
Legal mortgage
Delivered: 7 December 1999
Status: Satisfied on 16 July 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 122/134 and the land at the rear of 136…
24 August 1979
Debenture
Delivered: 14 September 1979
Status: Satisfied on 16 July 2008
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
25 February 1977
Mortgage
Delivered: 3 March 1977
Status: Satisfied on 16 July 2008
Persons entitled: Midland Bank PLC
Description: F/H land & premises 134/136 london rd mitcham tog: with all…
25 February 1977
Charge
Delivered: 3 March 1977
Status: Satisfied on 16 July 2008
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc m 32). undertaking and all…