B MCFARLANE HAULAGE LIMITED

Register to unlock more data on OkredoRegister

B MCFARLANE HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245603

Incorporation date

03/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Johnsons Lane, Widnes, Cheshire WA8 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon27/11/2025
Current accounting period extended from 2025-11-30 to 2026-02-28
dot icon28/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon31/10/2022
Change of details for Bernard Mcfarlane Jnr as a person with significant control on 2020-11-06
dot icon31/10/2022
Cessation of Bernard Mcfarlane Jnr as a person with significant control on 2016-11-09
dot icon25/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon11/01/2022
Secretary's details changed for Bernard Mcfarlane on 2022-01-10
dot icon02/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/05/2021
Director's details changed for Bernard Mcfarlane on 2021-04-30
dot icon04/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon04/01/2018
Satisfaction of charge 2 in full
dot icon04/01/2018
Satisfaction of charge 1 in full
dot icon04/01/2018
Satisfaction of charge 3 in full
dot icon16/11/2017
Registration of charge 042456030007, created on 2017-11-16
dot icon09/11/2017
Registration of charge 042456030006, created on 2017-11-08
dot icon21/08/2017
Registration of charge 042456030005, created on 2017-08-14
dot icon28/07/2017
Registration of charge 042456030004, created on 2017-07-27
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/01/2017
Termination of appointment of Bernard Mcfarlane as a director on 2017-01-27
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon26/01/2017
Confirmation statement made on 2016-10-24 with updates
dot icon25/01/2017
Confirmation statement made on 2016-06-30 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon16/09/2010
Director's details changed for Bernard Mcfarlane on 2010-07-03
dot icon16/09/2010
Director's details changed for Bernard Mcfarlane on 2010-07-03
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/09/2009
Return made up to 03/07/09; full list of members
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/08/2008
Return made up to 03/07/08; full list of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon17/09/2007
Return made up to 03/07/07; full list of members
dot icon28/09/2006
Return made up to 03/07/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/09/2005
Return made up to 03/07/05; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2003-11-30
dot icon13/08/2004
Return made up to 03/07/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-11-30
dot icon30/09/2003
Return made up to 03/07/03; full list of members
dot icon01/05/2003
Accounts for a dormant company made up to 2001-11-30
dot icon01/05/2003
Accounting reference date shortened from 30/11/02 to 30/11/01
dot icon03/01/2003
Particulars of mortgage/charge
dot icon02/07/2002
Return made up to 03/07/02; full list of members
dot icon21/05/2002
Registered office changed on 21/05/02 from: 8 heron close norton runcorn cheshire WA7 6SZ
dot icon25/04/2002
Accounting reference date extended from 31/07/02 to 30/11/02
dot icon18/07/2001
Secretary resigned
dot icon18/07/2001
New secretary appointed
dot icon03/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
563.06K
-
0.00
72.19K
-
2022
6
355.04K
-
0.00
123.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
03/07/2001 - 03/07/2001
4604
Mcfarlane, Bernard
Secretary
03/07/2001 - Present
-
Mcfarlane, Bernard
Director
03/07/2001 - Present
-
Mcfarlane, Bernard
Director
03/07/2001 - 27/01/2017
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B MCFARLANE HAULAGE LIMITED

B MCFARLANE HAULAGE LIMITED is an(a) Active company incorporated on 03/07/2001 with the registered office located at 3 Johnsons Lane, Widnes, Cheshire WA8 0SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B MCFARLANE HAULAGE LIMITED?

toggle

B MCFARLANE HAULAGE LIMITED is currently Active. It was registered on 03/07/2001 .

Where is B MCFARLANE HAULAGE LIMITED located?

toggle

B MCFARLANE HAULAGE LIMITED is registered at 3 Johnsons Lane, Widnes, Cheshire WA8 0SJ.

What does B MCFARLANE HAULAGE LIMITED do?

toggle

B MCFARLANE HAULAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B MCFARLANE HAULAGE LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-24 with updates.