Company NameBAC Bulk Haulage Limited
DirectorJohn Newton
Company StatusActive
Company Number03602817
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Newton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2013(14 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewsham House Newsham
Richmond
North Yorkshire
DL11 7QS
Director NameJohn Newton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleTransport Manager
Correspondence AddressDellwood Kingsway
Bishop Auckland
County Durham
DL14 7JN
Secretary NameDeborah Newton
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDellwood Kingsway
Bishop Auckland
County Durham
DL14 7JN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Coal Depot
Westerton
Bishop Auckland
Durham
DL14 8AH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardCoundon

Financials

Year2014
Net Worth£49,725
Cash£815
Current Liabilities£142,514

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Next Accounts Due31 May 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return23 July 2020 (3 years, 9 months ago)
Next Return Due6 August 2021 (overdue)

Charges

6 December 2001Delivered on: 11 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
16 October 2013Appointment of John Newton as a director (3 pages)
16 October 2013Appointment of John Newton as a director (3 pages)
16 October 2013Termination of appointment of Deborah Newton as a secretary (2 pages)
16 October 2013Restoration by order of the court (3 pages)
16 October 2013Restoration by order of the court (3 pages)
16 October 2013Termination of appointment of Deborah Newton as a secretary (2 pages)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2008Compulsory strike-off action has been suspended (1 page)
10 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 November 2008Appointment terminated director john newton (1 page)
17 November 2008Appointment terminated director john newton (1 page)
2 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 December 2007Registered office changed on 02/12/07 from: dellwood kingsway bishop auckland county durham DL14 7JN (1 page)
2 December 2007Registered office changed on 02/12/07 from: dellwood kingsway bishop auckland county durham DL14 7JN (1 page)
2 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 December 2006Strike-off action suspended (1 page)
5 December 2006Strike-off action suspended (1 page)
1 August 2006Return made up to 23/07/06; full list of members (6 pages)
1 August 2006Return made up to 23/07/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
17 March 2005Return made up to 23/07/04; full list of members (6 pages)
17 March 2005Return made up to 23/07/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 January 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 August 2003Return made up to 23/07/03; full list of members (6 pages)
26 August 2003Return made up to 23/07/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 August 2002Return made up to 23/07/02; full list of members (6 pages)
6 August 2002Return made up to 23/07/02; full list of members (6 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 23/07/01; full list of members (6 pages)
13 August 2001Return made up to 23/07/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 August 2000Return made up to 23/07/00; full list of members (6 pages)
15 August 2000Return made up to 23/07/00; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
3 December 1999Return made up to 23/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 December 1999Return made up to 23/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
23 July 1998Incorporation (16 pages)
23 July 1998Incorporation (16 pages)