Company NameLes Woolston Haulage Limited
DirectorsLeslie John Woolston and Martin Sean Woolston
Company StatusActive
Company Number04177649
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Leslie John Woolston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address46 Church Lane
Eston
Middlesbrough
TS6 9DB
Secretary NameMr Martin Sean Woolston
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Cradoc Grove Foxgloves
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EE
Director NameMartin Sean Woolston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Nolton Court
Stockton-On-Tees
Cleveland
TS17 5EY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteleswoolston.co.uk
Telephone01642 430704
Telephone regionMiddlesbrough

Location

Registered Address1-4 Puddlers Road
Southbank
Middlesbrough
TS6 6TX
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Martin Sean Woolston
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,392
Cash£1,727
Current Liabilities£520,143

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

26 April 2019Delivered on: 8 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 August 2003Delivered on: 14 August 2003
Persons entitled: Yorkshire 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

21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
19 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 May 2019Registration of charge 041776490002, created on 26 April 2019 (61 pages)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Register(s) moved to registered inspection location 1-4 Puddlers Road Middlesbrough Cleveland TS6 6TX (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Register(s) moved to registered inspection location 1-4 Puddlers Road Middlesbrough Cleveland TS6 6TX (1 page)
6 April 2016Register inspection address has been changed to 1-4 Puddlers Road Middlesbrough Cleveland TS6 6TX (1 page)
6 April 2016Register inspection address has been changed to 1-4 Puddlers Road Middlesbrough Cleveland TS6 6TX (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(5 pages)
26 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Appointment of Martin Sean Woolston as a director (3 pages)
17 September 2010Appointment of Martin Sean Woolston as a director (3 pages)
22 April 2010Secretary's details changed for Martin Sean Woolston on 1 December 2009 (1 page)
22 April 2010Secretary's details changed for Martin Sean Woolston on 1 December 2009 (1 page)
22 April 2010Secretary's details changed for Martin Sean Woolston on 1 December 2009 (1 page)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Leslie John Woolston on 1 December 2009 (2 pages)
22 April 2010Director's details changed for Mr Leslie John Woolston on 1 December 2009 (2 pages)
22 April 2010Director's details changed for Mr Leslie John Woolston on 1 December 2009 (2 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 12/03/09; full list of members (4 pages)
16 April 2009Return made up to 12/03/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 April 2007Return made up to 12/03/07; full list of members (7 pages)
20 April 2007Return made up to 12/03/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 12/03/06; full list of members (7 pages)
13 April 2006Return made up to 12/03/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 April 2005Return made up to 12/03/05; full list of members (7 pages)
29 April 2005Return made up to 12/03/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 April 2004Return made up to 12/03/04; full list of members (7 pages)
16 April 2004Return made up to 12/03/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 August 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
16 April 2003Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Return made up to 12/03/03; full list of members (6 pages)
19 March 2003Return made up to 12/03/03; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
12 March 2001Incorporation (31 pages)
12 March 2001Incorporation (31 pages)