BAINBRIDGE HAULAGE LTD

Register to unlock more data on OkredoRegister

BAINBRIDGE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069828

Incorporation date

04/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon10/12/2025
Micro company accounts made up to 2025-06-30
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon16/10/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon10/04/2024
Termination of appointment of Adam Bermingham as a director on 2024-03-15
dot icon10/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon10/04/2024
Cessation of Adam Bermingham as a person with significant control on 2024-03-15
dot icon10/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon10/04/2024
Registered office address changed from 38 North Brook Close Oakham LE15 7SD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-10
dot icon24/01/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon18/12/2020
Registered office address changed from 14 Exeley Whiston Prescot L35 3JH England to 38 North Brook Close Oakham LE15 7SD on 2020-12-18
dot icon18/12/2020
Notification of Adam Bermingham as a person with significant control on 2020-12-02
dot icon18/12/2020
Cessation of Christopher Atkinson as a person with significant control on 2020-12-02
dot icon18/12/2020
Appointment of Mr Adam Bermingham as a director on 2020-12-02
dot icon18/12/2020
Termination of appointment of Christopher Atkinson as a director on 2020-12-02
dot icon21/09/2020
Registered office address changed from 161 Mead Avenue Slough SL3 8JD United Kingdom to 14 Exeley Whiston Prescot L35 3JH on 2020-09-21
dot icon21/09/2020
Notification of Christopher Atkinson as a person with significant control on 2020-09-02
dot icon21/09/2020
Cessation of Lee Stock as a person with significant control on 2020-09-02
dot icon21/09/2020
Appointment of Mr Christopher Atkinson as a director on 2020-09-02
dot icon21/09/2020
Termination of appointment of Lee Stock as a director on 2020-09-02
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon03/02/2020
Micro company accounts made up to 2019-06-30
dot icon03/12/2019
Registered office address changed from 14 Dawson Close Hayes UB3 2RH England to 161 Mead Avenue Slough SL3 8JD on 2019-12-03
dot icon03/12/2019
Notification of Lee Stock as a person with significant control on 2019-11-15
dot icon03/12/2019
Cessation of Craig John Ovington as a person with significant control on 2019-11-15
dot icon03/12/2019
Appointment of Mr Lee Stock as a director on 2019-11-15
dot icon03/12/2019
Termination of appointment of Craig John Ovington as a director on 2019-11-15
dot icon21/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon13/06/2019
Notification of Craig John Ovington as a person with significant control on 2019-05-22
dot icon13/06/2019
Appointment of Mr Craig John Ovington as a director on 2019-05-22
dot icon13/06/2019
Registered office address changed from 70 Bushgrove Road Dagenham RM8 3SJ England to 14 Dawson Close Hayes UB3 2RH on 2019-06-13
dot icon13/06/2019
Cessation of Antonio Mbenza as a person with significant control on 2019-05-22
dot icon13/06/2019
Termination of appointment of Antonio Jordan Mbenza as a director on 2019-05-22
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon28/12/2018
Registered office address changed from 14 Poets Green Whiston Prescot L35 2XU United Kingdom to 70 Bushgrove Road Dagenham RM8 3SJ on 2018-12-28
dot icon28/12/2018
Termination of appointment of Steven James Butler as a director on 2018-12-17
dot icon28/12/2018
Notification of Antonio Mbenza as a person with significant control on 2018-12-17
dot icon28/12/2018
Cessation of Steven James Butler as a person with significant control on 2018-12-17
dot icon28/12/2018
Appointment of Mr Antonio Mbenza as a director on 2018-12-17
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon12/06/2018
Termination of appointment of Christopher William Maskell as a director on 2018-04-05
dot icon12/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-21
dot icon12/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-21
dot icon11/06/2018
Cessation of Christopher William Maskell as a person with significant control on 2018-04-05
dot icon11/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon11/06/2018
Notification of Steven James Butler as a person with significant control on 2018-05-21
dot icon11/06/2018
Appointment of Mr Steven James Butler as a director on 2018-05-21
dot icon11/06/2018
Termination of appointment of Christopher William Maskell as a director on 2018-04-05
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/02/2018
Notification of Christopher William Maskell as a person with significant control on 2018-01-11
dot icon14/02/2018
Registered office address changed from 9 Oak Tree Avenue Cudworth Barnsley S72 8UE United Kingdom to 14 Poets Green Whiston Prescot L35 2XU on 2018-02-14
dot icon14/02/2018
Appointment of Mr Christopher William Maskell as a director on 2018-01-11
dot icon14/02/2018
Termination of appointment of Andrew Bradbury as a director on 2018-01-11
dot icon14/02/2018
Cessation of Andrew Bradbury as a person with significant control on 2018-01-11
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon12/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon12/04/2017
Appointment of Andrew Bradbury as a director on 2017-04-06
dot icon12/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Oak Tree Avenue Cudworth Barnsley S72 8UE on 2017-04-12
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon15/03/2017
Termination of appointment of Paul Hunt as a director on 2017-03-10
dot icon15/03/2017
Registered office address changed from Denecote Church Road Shustoke Birmingham B46 2JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-15
dot icon15/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon01/03/2017
Micro company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon11/05/2016
Registered office address changed from 52 Hungerford Gardens Bristol BS4 5HB United Kingdom to Denecote Church Road Shustoke Birmingham B46 2JX on 2016-05-11
dot icon10/05/2016
Termination of appointment of Mark Smith as a director on 2016-05-03
dot icon10/05/2016
Appointment of Paul Hunt as a director on 2016-05-03
dot icon11/02/2016
Micro company accounts made up to 2015-06-30
dot icon12/10/2015
Appointment of Mark Smith as a director on 2015-10-05
dot icon12/10/2015
Termination of appointment of Stanley Parnell as a director on 2015-10-05
dot icon12/10/2015
Registered office address changed from 18 Williams Terrace Daventry NN11 9ER United Kingdom to 52 Hungerford Gardens Bristol BS4 5HB on 2015-10-12
dot icon04/09/2015
Registered office address changed from 101 Leahill Croft Chelmsley Solihull B37 5JL to 18 Williams Terrace Daventry NN11 9ER on 2015-09-04
dot icon04/09/2015
Termination of appointment of Mark Evans as a director on 2015-08-28
dot icon04/09/2015
Appointment of Stanley Parnell as a director on 2015-08-28
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon03/03/2015
Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 101 Leahill Croft Chelmsley Solihull B37 5JL on 2015-03-03
dot icon03/03/2015
Termination of appointment of Maurice Daniel Rex Camp as a director on 2015-02-24
dot icon03/03/2015
Appointment of Mark Evans as a director on 2015-02-24
dot icon28/01/2015
Registered office address changed from 4 Oak Court St Georges Weston Super Mare BS22 7RL United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2015-01-28
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Oak Court St Georges Weston Super Mare BS22 7RL on 2014-07-22
dot icon22/07/2014
Appointment of Maurice Camp as a director on 2014-07-18
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-18
dot icon04/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Russell Brendon Smith
Director
05/10/2015 - 03/05/2016
4
Dunne, Terry
Director
05/04/2018 - 21/05/2018
3638
Mr Christopher Atkinson
Director
02/09/2020 - 02/12/2020
2
Andrew Bradbury
Director
06/04/2017 - 11/01/2018
-
Hunt, Paul
Director
03/05/2016 - 10/03/2017
4

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAINBRIDGE HAULAGE LTD

BAINBRIDGE HAULAGE LTD is an(a) Active company incorporated on 04/06/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAINBRIDGE HAULAGE LTD?

toggle

BAINBRIDGE HAULAGE LTD is currently Active. It was registered on 04/06/2014 .

Where is BAINBRIDGE HAULAGE LTD located?

toggle

BAINBRIDGE HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BAINBRIDGE HAULAGE LTD do?

toggle

BAINBRIDGE HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BAINBRIDGE HAULAGE LTD?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-06-30.