Company NameKirton Haulage Limited
DirectorsMichael Kirton and Amanda Dawn Whitbread
Company StatusActive
Company Number07728036
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Kirton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleHaulage Driver
Country of ResidenceEngland
Correspondence AddressFirst Floor, Enterprise House 202-206 Linthorpe Ro
Middlesbrough
Cleveland
TS1 3QW
Director NameAmanda Dawn Whitbread
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Enterprise House 202-206 Linthorpe Ro
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitekirtonhaulage.co.uk
Email address[email protected]
Telephone07 711191630
Telephone regionMobile

Location

Registered AddressFirst Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amanda Whitbeard
50.00%
Ordinary
1 at £1Michael Kirton
50.00%
Ordinary

Financials

Year2014
Net Worth£307,169
Cash£68,101
Current Liabilities£133,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

30 August 2023Unaudited abridged accounts made up to 31 March 2023 (14 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (17 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 November 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
12 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
9 July 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 March 2019 (19 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (18 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (18 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
8 July 2013Amended accounts made up to 31 March 2013 (7 pages)
8 July 2013Amended accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2012Director's details changed for Amanda Dawn Whitbread on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Amanda Dawn Whitbread on 1 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Director's details changed for Amanda Dawn Whitbread on 1 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Appointment of Amanda Dawn Whitbread as a director (2 pages)
2 July 2012Appointment of Amanda Dawn Whitbread as a director (2 pages)
23 April 2012Director's details changed for Mr Micheal Kirton on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Micheal Kirton on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
19 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
21 September 2011Appointment of Mr Micheal Kirton as a director (2 pages)
21 September 2011Appointment of Mr Micheal Kirton as a director (2 pages)
4 August 2011Termination of appointment of Elizabeth Davies as a director (1 page)
4 August 2011Termination of appointment of Elizabeth Davies as a director (1 page)
3 August 2011Incorporation (22 pages)
3 August 2011Incorporation (22 pages)