BIMSON HAULAGE LIMITED

Register to unlock more data on OkredoRegister

BIMSON HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184911

Incorporation date

26/03/2007

Size

Full

Contacts

Registered address

Registered address

Brunel Way, Durranhill Industrial Estate, Carlisle, Cumbria CA1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon02/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon26/03/2026
Change of details for Galahad Lancelot Limited as a person with significant control on 2019-06-27
dot icon25/03/2026
Director's details changed for Mr Richard Ian Bimson on 2025-03-27
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Helen Marie Little as a director on 2025-08-22
dot icon26/08/2025
Appointment of Mr Roger Matthew Siddle as a director on 2025-08-22
dot icon26/08/2025
Appointment of Mr Stuart Arkle as a director on 2025-08-22
dot icon26/08/2025
Director's details changed for Mr John William Bimson on 2025-08-22
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon02/12/2024
Change of details for Galahad Lancelot Limited as a person with significant control on 2024-12-02
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Memorandum and Articles of Association
dot icon26/09/2024
Satisfaction of charge 061849110001 in full
dot icon26/09/2024
Registration of charge 061849110002, created on 2024-09-20
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon15/03/2024
Director's details changed for Richard Ian Bimson on 2024-03-15
dot icon10/01/2024
Accounts for a medium company made up to 2023-03-31
dot icon17/10/2023
Director's details changed for Mr Daniel Joseph Richards on 2023-10-01
dot icon13/10/2023
Appointment of Mrs Helen Marie Little as a director on 2023-10-01
dot icon13/10/2023
Director's details changed for Mr John William Bimson on 2023-10-01
dot icon13/10/2023
Director's details changed for Richard Ian Bimson on 2023-10-01
dot icon18/09/2023
Termination of appointment of Harry John Leighton as a director on 2023-09-11
dot icon26/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon21/12/2022
Amended full accounts made up to 2022-03-31
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon02/12/2020
Appointment of Mr Daniel Joseph Richards as a director on 2020-12-01
dot icon30/09/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon08/06/2020
Termination of appointment of Amaratpreet Singh Gill as a director on 2020-06-05
dot icon21/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Memorandum and Articles of Association
dot icon13/09/2019
Resolutions
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/09/2019
Cessation of Amaratpreet Singh Gill as a person with significant control on 2019-06-27
dot icon02/09/2019
Cessation of David Alexander Britain as a person with significant control on 2019-06-27
dot icon14/06/2019
Appointment of Mr Harry John Leighton as a director on 2019-06-14
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon20/02/2018
Appointment of Amaratpreet Singh Gill as a director on 2018-01-01
dot icon01/11/2017
Registration of charge 061849110001, created on 2017-11-01
dot icon06/09/2017
Notification of Amaratpreet Singh Gill as a person with significant control on 2017-05-30
dot icon06/09/2017
Change of details for Galahad Lancelot Limited as a person with significant control on 2017-05-30
dot icon06/09/2017
Notification of David Alexander Britain as a person with significant control on 2017-05-30
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon16/06/2017
Resolutions
dot icon10/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon24/04/2012
Director's details changed for Richard Ian Bimson on 2012-04-20
dot icon23/04/2012
Director's details changed for John William Bimson on 2012-04-01
dot icon23/04/2012
Secretary's details changed for John William Bimson on 2012-04-01
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon17/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon15/04/2011
Director's details changed for Richard Ian Bimson on 2010-05-01
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 26/03/08; full list of members
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon26/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon22 *

* during past year

Number of employees

78
2022
change arrow icon-32.64 % *

* during past year

Cash in Bank

£550,469.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
2.12M
-
0.00
817.17K
-
2022
78
3.95M
-
0.00
550.47K
-
2022
78
3.95M
-
0.00
550.47K
-

Employees

2022

Employees

78 Ascended39 % *

Net Assets(GBP)

3.95M £Ascended86.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.47K £Descended-32.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bimson, John William
Director
26/03/2007 - Present
18
Bimson, Richard Ian
Director
26/03/2007 - Present
18
Leighton, Harry John
Director
14/06/2019 - 11/09/2023
-
Gill, Amaratpreet Singh
Director
01/01/2018 - 05/06/2020
2
Siddle, Roger Matthew
Director
22/08/2025 - Present
1

Persons with Significant Control

3
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 BIMSON HAULAGE LIMITED

BIMSON HAULAGE LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at Brunel Way, Durranhill Industrial Estate, Carlisle, Cumbria CA1 3NQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of BIMSON HAULAGE LIMITED?

toggle

BIMSON HAULAGE LIMITED is currently Active. It was registered on 26/03/2007 .

Where is BIMSON HAULAGE LIMITED located?

toggle

BIMSON HAULAGE LIMITED is registered at Brunel Way, Durranhill Industrial Estate, Carlisle, Cumbria CA1 3NQ.

What does BIMSON HAULAGE LIMITED do?

toggle

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

How many employees does BIMSON HAULAGE LIMITED have?

toggle

BIMSON HAULAGE LIMITED had 78 employees in 2022.

What is the latest filing for BIMSON HAULAGE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-26 with updates.