BRYSONS HAULAGE LTD

Register to unlock more data on OkredoRegister

BRYSONS HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348524

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester LE19 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon11/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon08/04/2026
Replacement Filing for the appointment of Mr Lee Watson as a director
dot icon11/02/2026
Appointment of Mr Tyler Watson as a director on 2026-01-01
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-03-16 with updates
dot icon05/04/2025
Appointment of Mr Lee Watson as a director on 2025-04-01
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/04/2024
Confirmation statement made on 2024-03-16 with updates
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon10/01/2023
Registration of charge 033485240008, created on 2023-01-04
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/01/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-17
dot icon17/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon16/08/2021
Satisfaction of charge 033485240006 in full
dot icon28/06/2021
Registration of charge 033485240007, created on 2021-06-24
dot icon01/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon13/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon09/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/01/2020
Satisfaction of charge 033485240005 in full
dot icon11/11/2019
Registration of charge 033485240006, created on 2019-11-07
dot icon16/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon16/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon12/12/2013
Registration of charge 033485240005
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-21
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon18/06/2012
Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2012-06-18
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon20/04/2011
Registered office address changed from Grey Gables, Norton Fitzwarren Taunton Somerset TA2 6QQ on 2011-04-20
dot icon10/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mrs Tina Helen Rita Watson on 2010-04-10
dot icon10/06/2010
Director's details changed for Mr Dean Russell Watson on 2010-04-10
dot icon23/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2010
Duplicate mortgage certificatecharge no:4
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2009
Return made up to 10/04/09; full list of members
dot icon16/06/2008
Return made up to 10/04/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/08/2007
Registered office changed on 09/08/07 from: 69 high street westerham kent TN16 1RE
dot icon26/06/2007
Return made up to 10/04/07; full list of members
dot icon10/08/2006
Return made up to 10/04/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/04/2006
Resolutions
dot icon30/03/2006
Ad 28/03/06--------- £ si 5000@1=5000 £ ic 100/5100
dot icon07/10/2005
Secretary resigned
dot icon13/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
New director appointed
dot icon06/06/2005
Return made up to 10/04/05; full list of members
dot icon01/06/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon19/04/2005
Nc inc already adjusted 01/04/05
dot icon19/04/2005
Resolutions
dot icon29/03/2005
Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/01/2005
Registered office changed on 26/01/05 from: 7 rectory lane brasted westerham kent TN16 1JP
dot icon30/09/2004
Director resigned
dot icon13/08/2004
Certificate of change of name
dot icon06/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 10/04/04; full list of members
dot icon05/09/2003
Return made up to 10/04/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon04/07/2002
Return made up to 10/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon05/09/2001
New director appointed
dot icon21/08/2001
Return made up to 10/04/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon27/09/2000
Registered office changed on 27/09/00 from: the little house stringston bridgwater somerset TA5 1SX
dot icon16/05/2000
Return made up to 10/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon01/09/1999
New secretary appointed
dot icon14/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon12/05/1999
Return made up to 10/04/99; no change of members
dot icon23/02/1999
Compulsory strike-off action has been discontinued
dot icon18/02/1999
Return made up to 10/04/98; full list of members
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Registered office changed on 04/11/98 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon01/09/1998
First Gazette notice for compulsory strike-off
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Secretary resigned
dot icon10/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon+118.64 % *

* during past year

Cash in Bank

£733,398.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.36M
-
0.00
335.43K
-
2022
20
1.78M
-
0.00
733.40K
-
2022
20
1.78M
-
0.00
733.40K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

1.78M £Ascended30.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

733.40K £Ascended118.64 % *

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
Watson, Dean Russell
Director
01/08/2001 - Present
1
Watson, Tyler
Director
01/01/2026 - Present
1
Watson, Lee
Director
01/04/2025 - Present
-
Watson, Tina Helen Rita
Director
01/08/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRYSONS HAULAGE LTD

BRYSONS HAULAGE LTD is an(a) Active company incorporated on 10/04/1997 with the registered office located at 1 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester LE19 4AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYSONS HAULAGE LTD?

toggle

BRYSONS HAULAGE LTD is currently Active. It was registered on 10/04/1997 .

Where is BRYSONS HAULAGE LTD located?

toggle

BRYSONS HAULAGE LTD is registered at 1 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester LE19 4AU.

What does BRYSONS HAULAGE LTD do?

toggle

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

How many employees does BRYSONS HAULAGE LTD have?

toggle

BRYSONS HAULAGE LTD had 20 employees in 2022.

What is the latest filing for BRYSONS HAULAGE LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-16 with no updates.