GARFORTH HAULAGE LIMITED

Register to unlock more data on OkredoRegister

GARFORTH HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01537716

Incorporation date

08/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

119 Swillington Lane, Swillington, Leeds LS26 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon16/10/2025
Micro company accounts made up to 2025-02-28
dot icon28/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-02-28
dot icon03/09/2024
Director's details changed for Mark Edward Kemp on 2024-09-01
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-02-28
dot icon14/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon20/02/2023
Compulsory strike-off action has been discontinued
dot icon17/02/2023
Micro company accounts made up to 2022-02-28
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-02-28
dot icon10/01/2022
Appointment of Ms Hayley Elizabeth Whinstanley as a secretary on 2022-01-10
dot icon10/01/2022
Termination of appointment of James Michael Gibson as a director on 2022-01-10
dot icon10/01/2022
Termination of appointment of Laura Tiffany as a secretary on 2022-01-10
dot icon27/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-02-28
dot icon04/02/2020
Compulsory strike-off action has been discontinued
dot icon03/02/2020
Confirmation statement made on 2019-08-05 with no updates
dot icon08/11/2019
Compulsory strike-off action has been suspended
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
Micro company accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon24/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon05/09/2017
Micro company accounts made up to 2017-02-28
dot icon29/08/2017
Director's details changed for James Michael Gibson on 2017-08-29
dot icon29/08/2017
Director's details changed for Mark Edward Kemp on 2017-08-29
dot icon29/08/2017
Registered office address changed from Bankfield House Main Street South Aberford Leeds Yorkshire LS25 3DA to 119 Swillington Lane Swillington Leeds LS26 8QT on 2017-08-29
dot icon25/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/08/2014
Director's details changed for James Michael Gibson on 2014-08-01
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon07/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon31/08/2010
Director's details changed for James Michael Gibson on 2010-08-20
dot icon27/08/2010
Appointment of Ms Laura Tiffany as a secretary
dot icon23/08/2010
Director's details changed for Mark Edward Kemp on 2010-08-20
dot icon21/08/2010
Termination of appointment of Paul Richardson as a director
dot icon21/08/2010
Termination of appointment of Brenda Gibson as a secretary
dot icon21/08/2010
Registered office address changed from 229 Leeds Road Kippax Leeds LS25 7EA on 2010-08-21
dot icon26/08/2009
Return made up to 23/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / mark kemp / 23/08/2009
dot icon12/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/10/2008
Director appointed mark edward kemp
dot icon10/10/2008
Director appointed paul stephen richardson
dot icon09/09/2008
Return made up to 23/08/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/09/2007
Return made up to 23/08/07; no change of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/09/2006
Return made up to 23/08/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/10/2005
Return made up to 23/08/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/05/2005
Return made up to 23/08/04; full list of members; amend
dot icon17/02/2005
Director resigned
dot icon07/10/2004
Return made up to 23/08/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon15/09/2003
Return made up to 23/08/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/09/2002
Return made up to 23/08/02; full list of members
dot icon12/09/2001
Return made up to 23/08/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon20/09/2000
Return made up to 23/08/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-02-29
dot icon28/02/2000
Particulars of mortgage/charge
dot icon03/09/1999
Return made up to 23/08/99; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1999-02-28
dot icon15/09/1998
Return made up to 23/08/98; no change of members
dot icon28/07/1998
Accounts for a small company made up to 1998-02-28
dot icon28/08/1997
Return made up to 23/08/97; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1997-02-28
dot icon17/10/1996
Accounts for a small company made up to 1996-02-29
dot icon17/10/1996
Return made up to 23/08/96; full list of members
dot icon26/01/1996
Return made up to 23/08/95; no change of members
dot icon22/01/1996
Accounts for a small company made up to 1995-02-28
dot icon09/11/1994
Accounts for a small company made up to 1994-02-28
dot icon17/08/1994
Return made up to 23/08/94; no change of members
dot icon01/09/1993
Return made up to 23/08/93; full list of members
dot icon21/07/1993
Accounts for a small company made up to 1993-02-28
dot icon22/09/1992
Return made up to 23/08/92; no change of members
dot icon20/07/1992
Accounts for a small company made up to 1992-02-29
dot icon22/10/1991
Accounts for a small company made up to 1991-02-28
dot icon22/10/1991
Return made up to 23/08/91; no change of members
dot icon03/01/1991
Accounts for a small company made up to 1990-02-28
dot icon03/01/1991
Return made up to 03/08/90; full list of members
dot icon17/10/1989
Accounts for a small company made up to 1989-02-28
dot icon17/10/1989
Return made up to 23/08/89; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1988-02-29
dot icon26/09/1988
Return made up to 22/08/88; full list of members
dot icon19/07/1988
Director resigned
dot icon22/10/1987
Accounts for a small company made up to 1987-02-28
dot icon22/10/1987
Return made up to 22/07/87; full list of members
dot icon10/10/1986
Return made up to 30/06/86; full list of members
dot icon16/08/1986
Accounts for a small company made up to 1986-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
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
2
16.67K
-
0.00
-
-
2022
2
20.33K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Mark Edward
Director
01/10/2008 - Present
-

Persons with Significant Control

1
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 GARFORTH HAULAGE LIMITED

GARFORTH HAULAGE LIMITED is an(a) Active company incorporated on 08/01/1981 with the registered office located at 119 Swillington Lane, Swillington, Leeds LS26 8QT. 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 GARFORTH HAULAGE LIMITED?

toggle

GARFORTH HAULAGE LIMITED is currently Active. It was registered on 08/01/1981 .

Where is GARFORTH HAULAGE LIMITED located?

toggle

GARFORTH HAULAGE LIMITED is registered at 119 Swillington Lane, Swillington, Leeds LS26 8QT.

What does GARFORTH HAULAGE LIMITED do?

toggle

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

What is the latest filing for GARFORTH HAULAGE LIMITED?

toggle

The latest filing was on 16/10/2025: Micro company accounts made up to 2025-02-28.