Company NameStewart Haulage (Weardale) Limited
DirectorDiane Stewart
Company StatusActive
Company Number09147556
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Diane Stewart
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springwood Close
Browney
Co Durham
DH7 8LD
Director NameMr Mark Stewart
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Springwood Close
Browney
Co Durham
DH7 8LD
Director NameMr Paul Stewart
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Springwood Close
Browney
Co Durham
DH7 8LD

Contact

Websitewww.distewart.co.uk
Telephone07 837750615
Telephone regionMobile

Location

Registered Address7 Springwood Close
Browney
Co Durham
DH7 8LD
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

12 March 2018Delivered on: 20 March 2018
Persons entitled: Ashley Finance LTD

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 29 November 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
27 September 2017Delivered on: 29 September 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
20 March 2018Registration of charge 091475560003, created on 12 March 2018 (14 pages)
29 November 2017Registration of charge 091475560002, created on 21 November 2017 (25 pages)
10 November 2017Termination of appointment of Mark Stewart as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Paul Stewart as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Mark Stewart as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Paul Stewart as a director on 10 November 2017 (1 page)
29 September 2017Registration of charge 091475560001, created on 27 September 2017 (17 pages)
29 September 2017Registration of charge 091475560001, created on 27 September 2017 (17 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs diane stewart (2 pages)
29 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs diane stewart (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 April 2016Appointment of Mr Paul Stewart as a director on 1 August 2015 (2 pages)
19 April 2016Appointment of Mr Mark Stewart as a director on 1 August 2015 (2 pages)
19 April 2016Appointment of Mr Mark Stewart as a director on 1 August 2015 (2 pages)
19 April 2016Appointment of Mr Paul Stewart as a director on 1 August 2015 (2 pages)
6 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
6 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
9 February 2016Registered office address changed from 7 Springwood Close Browney Durham DH7 8LD England to 7 Springwood Close Browney Co Durham DH7 8LD on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from 7 Springwood Close Browney Durham DH7 8LD England to 7 Springwood Close Browney Co Durham DH7 8LD on 9 February 2016 (2 pages)
5 February 2016Registered office address changed from 8 Stanhope Road Wolsingham Bishop Auckland County Durham DL13 3DL to 7 Springwood Close Browney Durham DH7 8LD on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 8 Stanhope Road Wolsingham Bishop Auckland County Durham DL13 3DL to 7 Springwood Close Browney Durham DH7 8LD on 5 February 2016 (1 page)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth was removed from the public register on 29/12/2016 as it is factually inaccurate or is derived from something factually inaccurate
(8 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth was removed from the public register on 29/12/2016 as it is factually inaccurate or is derived from something factually inaccurate
(8 pages)