Company NameLincoln Haulage Ltd
Company StatusActive
Company Number03672525
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Leonard Lincoln
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(7 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleHaulage Contractor
Correspondence AddressBracken Hill House
Shotton Lane
Shotton Colliery
Co Durham
DH6 2RA
Director NameMr Peter Lincoln
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House Shotton Lane
Shotton Colliery
Co. Durham
DH6 2RN
Director NameMrs Maureen Lincoln
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMarket Place Ind Est
Houghton Le Spring
Tyne & Wear
DH5 8AN
Director NameMr Leonard Lincoln
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleHaulage Contractor
Correspondence AddressBracken Hill House
Shotton Lane
Shotton Colliery
Co Durham
DH6 2RA
Director NamePeter Lincoln
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleTrainee Mechanic
Correspondence AddressBrackenhill House
Shotton Colliery
Durham
County Durham
DH6 2RA
Secretary NameMrs Maureen Lincoln
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBracken Hill House
Shotton Lane
Shotton Colliery
Co Durham
Dh6
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 5843505
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMarket Place Ind Est
Houghton Le Spring
Tyne & Wear
DH5 8AN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Shareholders

1 at £1Mr Peter Lincoln
50.00%
Ordinary
1 at £1Mrs Maureen Lincoln
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,350
Cash£21,367
Current Liabilities£449,982

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

13 July 2012Delivered on: 14 July 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2006Delivered on: 1 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 8, market place industrial estate, houghton le spring, tyne & wear t/no TY382112. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 April 2004Delivered on: 29 April 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
15 August 2022Termination of appointment of Maureen Lincoln as a secretary on 15 August 2022 (1 page)
15 August 2022Appointment of Mrs Maureen Lincoln as a director on 15 August 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Leonard Lincoln as a director on 12 January 2022 (1 page)
16 July 2021Satisfaction of charge 2 in full (2 pages)
29 April 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
16 March 2021Cessation of Maureen Lincoln as a person with significant control on 9 January 2020 (1 page)
16 March 2021Cessation of Craig Lincoln as a person with significant control on 4 March 2021 (1 page)
15 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
9 December 2019Notification of Craig Lincoln as a person with significant control on 9 January 2019 (1 page)
2 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 December 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
13 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 December 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
28 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 July 2012Appointment of Mr Peter Lincoln as a director (2 pages)
10 July 2012Appointment of Mr Peter Lincoln as a director (2 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 March 2011Termination of appointment of Peter Lincoln as a director (1 page)
21 March 2011Termination of appointment of Peter Lincoln as a director (1 page)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 October 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
28 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 January 2008Return made up to 23/11/07; full list of members (5 pages)
14 January 2008Return made up to 23/11/07; full list of members (5 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 February 2007Return made up to 23/11/06; full list of members (5 pages)
2 February 2007Return made up to 23/11/06; full list of members (5 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
3 January 2006Return made up to 23/11/05; full list of members (6 pages)
3 January 2006Return made up to 23/11/05; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 February 2005Registered office changed on 23/02/05 from: exchange buildings railway street hetton-le hole tyne & wear DH5 9HY (1 page)
23 February 2005Registered office changed on 23/02/05 from: exchange buildings railway street hetton-le hole tyne & wear DH5 9HY (1 page)
21 December 2004Return made up to 23/11/04; full list of members (6 pages)
21 December 2004Return made up to 23/11/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
20 November 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 November 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 November 2003Return made up to 23/11/03; full list of members (6 pages)
19 November 2003Return made up to 23/11/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 January 2003Return made up to 23/11/02; full list of members (6 pages)
22 January 2003Return made up to 23/11/02; full list of members (6 pages)
7 December 2001Return made up to 23/11/01; full list of members (6 pages)
7 December 2001Return made up to 23/11/01; full list of members (6 pages)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 December 2000Return made up to 23/11/00; full list of members (6 pages)
8 December 2000Return made up to 23/11/00; full list of members (6 pages)
4 August 2000Accounts made up to 30 November 1999 (5 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Accounts made up to 30 November 1999 (5 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Return made up to 23/11/99; full list of members (6 pages)
15 December 1999Return made up to 23/11/99; full list of members (6 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
23 November 1998Incorporation (16 pages)
23 November 1998Incorporation (16 pages)