HAULAGE SERVICES LIMITED
CO ANTRIM


Company number NI007241
Status Active
Incorporation Date 9 April 1968
Company Type Private Limited Company
Address 61 CARRICKFERGUS RD, BALLYNURE, CO ANTRIM, BT39 9QJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of HAULAGE SERVICES LIMITED are www.haulageservices.co.uk, and www.haulage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Haulage Services Limited is a Private Limited Company. The company registration number is NI007241. Haulage Services Limited has been working since 09 April 1968. The present status of the company is Active. The registered address of Haulage Services Limited is 61 Carrickfergus Rd Ballynure Co Antrim Bt39 9qj. . WOODSIDE, Robert Greer is a Secretary of the company. BOGUE, David Christopher is a Director of the company. GRAIN, Mark Andrew Morley is a Director of the company. WOODSIDE, Mark is a Director of the company. WOODSIDE, Robert Greer is a Director of the company. WOODSIDE, Robert Greer is a Director of the company. WOODSIDE, Simon is a Director of the company. WOODSIDE, Tim Robert James is a Director of the company. Director CLEMENTS, Roger George has been resigned. Director CRAIG, James Foster has been resigned. Director CRAWFORD, Charles has been resigned. Director MCCOMB, David William James has been resigned. Director MCCROSSAN, James has been resigned. Director REA, Edward Norman has been resigned. Director WOODSIDE, John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WOODSIDE, Robert Greer
Appointed Date: 09 April 1968

Director
BOGUE, David Christopher
Appointed Date: 01 May 2009
53 years old

Director
GRAIN, Mark Andrew Morley
Appointed Date: 01 May 2009
51 years old

Director
WOODSIDE, Mark
Appointed Date: 30 June 2000
55 years old

Director
WOODSIDE, Robert Greer
Appointed Date: 30 June 2000
47 years old

Director
WOODSIDE, Robert Greer
Appointed Date: 09 April 1968
87 years old

Director
WOODSIDE, Simon
Appointed Date: 30 June 2000
55 years old

Director
WOODSIDE, Tim Robert James
Appointed Date: 30 June 2000
53 years old

Resigned Directors

Director
CLEMENTS, Roger George
Resigned: 31 August 1999
Appointed Date: 09 April 1968
64 years old

Director
CRAIG, James Foster
Resigned: 31 October 2005
Appointed Date: 09 April 1968
85 years old

Director
CRAWFORD, Charles
Resigned: 31 December 1998
Appointed Date: 09 April 1968
80 years old

Director
MCCOMB, David William James
Resigned: 02 September 2003
Appointed Date: 09 April 1968
58 years old

Director
MCCROSSAN, James
Resigned: 03 November 2000
Appointed Date: 09 April 1968
90 years old

Director
REA, Edward Norman
Resigned: 12 January 2001
Appointed Date: 09 April 1968
79 years old

Director
WOODSIDE, John
Resigned: 20 December 2012
Appointed Date: 09 April 1968
91 years old

Persons With Significant Control

Woodside Haulage (Holidngs) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAULAGE SERVICES LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 2 September 2016 with updates
23 Dec 2015
Accounts for a medium company made up to 31 March 2015
11 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100,000

30 Dec 2014
Accounts for a medium company made up to 31 March 2014
...
... and 144 more events
09 Apr 1968
Particulars re directors

09 Apr 1968
Statement of nominal cap

09 Apr 1968
Decl on compl on incorp

09 Apr 1968
Articles

09 Apr 1968
Memorandum

HAULAGE SERVICES LIMITED Charges

12 January 2004
Mortgage or charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland East, Belfast
Description: Legal charge. By way of legal mortgage all and every…
10 August 2000
Mortgage or charge
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Markets
Description: All monies. Debenture. The company as beneficial owner and…
16 June 1986
Mortgage or charge
Delivered: 19 June 1986
Status: Satisfied on 14 November 1988
Persons entitled: Niib Group Limited
Description: Mortgage land and buildings to the south easterly side of…
25 March 1986
Mortgage or charge
Delivered: 25 March 1986
Status: Satisfied on 4 January 1996
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: All monies. Mortgage premises situate on the north side of…
4 November 1984
Mortgage or charge
Delivered: 7 November 1984
Status: Satisfied on 4 January 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property situate at and…
25 September 1984
Mortgage or charge
Delivered: 28 September 1984
Status: Satisfied on 4 January 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property situate at and…
29 September 1983
Mortgage or charge
Delivered: 6 October 1983
Status: Satisfied on 21 December 1988
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
22 May 1980
Mortgage or charge
Delivered: 22 May 1980
Status: Satisfied on 4 April 1985
Persons entitled: Northern Bank Devel-
Description: All monies. Floating charge the undertaking of the company…
22 May 1980
Mortgage or charge
Delivered: 22 May 1980
Status: Satisfied on 12 April 1985
Persons entitled: Northern Bank Devel-
Description: All monies mortgage 1) leasehold premises comprised on part…
27 July 1973
Mortgage or charge
Delivered: 6 August 1973
Status: Satisfied on 12 April 1985
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage piece or parcel of land situate in the…