D.J.B. HAULAGE LTD.

Register to unlock more data on OkredoRegister

D.J.B. HAULAGE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482394

Incorporation date

17/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk IP11 4BACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon20/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2023
Termination of appointment of Kevin Richard Williams as a director on 2023-12-12
dot icon12/12/2023
Appointment of Mr Iain Robert Liddell as a director on 2023-12-12
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon12/01/2023
Micro company accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon17/12/2021
Registered office address changed from 1 Hodgkinson Road Felixstowe IP11 3QT England to Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe Suffolk IP11 4BA on 2021-12-17
dot icon08/12/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-06-30
dot icon09/02/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon07/09/2020
Appointment of Mr Kevin Richard Williams as a director on 2020-08-23
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon19/08/2020
Termination of appointment of Kim Overman as a director on 2020-08-18
dot icon14/02/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon21/10/2019
Micro company accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon06/08/2019
Appointment of Mr Nicholas Kevin Brooks as a secretary on 2019-07-31
dot icon21/02/2019
Appointment of Mr Kim Overman as a director on 2019-02-20
dot icon11/02/2019
Termination of appointment of Darren Walne as a director on 2019-02-04
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon04/09/2018
Termination of appointment of Peter James Keates as a director on 2018-05-08
dot icon18/04/2018
Accounts for a small company made up to 2017-12-31
dot icon12/04/2018
Appointment of Mr Darren Walne as a director on 2018-04-09
dot icon07/03/2018
Notification of James Kemball Ltd as a person with significant control on 2018-02-01
dot icon07/03/2018
Registered office address changed from Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN to 1 Hodgkinson Road Felixstowe IP11 3QT on 2018-03-07
dot icon07/03/2018
Appointment of Mr Peter James Keates as a director on 2018-02-23
dot icon01/02/2018
Termination of appointment of Andy Mark Stott as a director on 2018-01-31
dot icon01/02/2018
Cessation of Admp Group Limited as a person with significant control on 2018-01-31
dot icon16/01/2018
Satisfaction of charge 034823940005 in full
dot icon21/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon21/09/2017
Termination of appointment of David John Buxton as a director on 2017-08-20
dot icon05/09/2017
Change of details for Admp Group Limited as a person with significant control on 2017-04-12
dot icon09/08/2017
Accounts for a small company made up to 2016-12-31
dot icon04/04/2017
Registered office address changed from Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN to Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN on 2017-04-04
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Director's details changed for Mr David John Buxton on 2014-09-01
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Polly Susan Buxton as a secretary on 2014-05-12
dot icon21/07/2014
Registration of charge 034823940005, created on 2014-07-21
dot icon10/06/2014
Satisfaction of charge 3 in full
dot icon10/06/2014
Satisfaction of charge 2 in full
dot icon28/05/2014
Satisfaction of charge 1 in full
dot icon18/03/2014
Registration of charge 034823940004
dot icon25/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Andy Mark Stott on 2013-06-01
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon22/06/2012
Appointment of Mr Andy Mark Stott as a director
dot icon27/03/2012
Secretary's details changed for Polly Susan Buxton on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr David John Buxton on 2012-03-27
dot icon10/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Martin Glover as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Registered office address changed from 61-69 Haydon Industrial Estate Haydon Radstock Bath BA3 3RD on 2011-09-12
dot icon14/09/2010
Termination of appointment of Andy Mark Stott as a director
dot icon01/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon01/09/2010
Appointment of Mr Andy Mark Stott as a director
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Termination of appointment of Polly Buxton as a director
dot icon12/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Appointment terminated director elizabeth best
dot icon28/01/2009
Return made up to 17/12/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 17/12/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 17/12/06; full list of members
dot icon11/01/2007
New director appointed
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
New director appointed
dot icon13/01/2006
Return made up to 17/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 17/12/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon17/01/2004
Return made up to 17/12/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon10/06/2003
Particulars of mortgage/charge
dot icon15/01/2003
Return made up to 17/12/02; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
Return made up to 17/12/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/10/2001
Registered office changed on 08/10/01 from: 27 westfield close bloomfield bath BA2 2EB
dot icon07/08/2001
Particulars of mortgage/charge
dot icon29/05/2001
New director appointed
dot icon10/01/2001
Return made up to 17/12/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Return made up to 17/12/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Return made up to 17/12/98; full list of members
dot icon27/07/1998
Registered office changed on 27/07/98 from: 15 faulkland view peasedown st john bath BA2 8TG
dot icon30/01/1998
Particulars of mortgage/charge
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon17/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Kevin Richard
Director
23/08/2020 - 12/12/2023
4
Liddell, Iain Robert
Director
12/12/2023 - Present
96

Persons with Significant Control

0

No PSC data available.

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 D.J.B. HAULAGE LTD.

D.J.B. HAULAGE LTD. is an(a) Active company incorporated on 17/12/1997 with the registered office located at Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk IP11 4BA. 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 D.J.B. HAULAGE LTD.?

toggle

D.J.B. HAULAGE LTD. is currently Active. It was registered on 17/12/1997 .

Where is D.J.B. HAULAGE LTD. located?

toggle

D.J.B. HAULAGE LTD. is registered at Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk IP11 4BA.

What does D.J.B. HAULAGE LTD. do?

toggle

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

What is the latest filing for D.J.B. HAULAGE LTD.?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-17 with no updates.