GEES HAULAGE LIMITED

Register to unlock more data on OkredoRegister

GEES HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06714811

Incorporation date

03/10/2008

Size

Full

Contacts

Registered address

Registered address

2 Monckton Road Industrial Estate, Wakefield, West Yorkshire WF2 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon08/04/2026
Notification of Adm Gee Holding Co Ltd as a person with significant control on 2026-04-02
dot icon08/04/2026
Appointment of Mr Steven Martin Andrew Gee as a director on 2026-04-02
dot icon08/04/2026
Appointment of Mrs Katie Anne Newsome as a director on 2026-04-02
dot icon08/04/2026
Appointment of Mr Andrew David Marshall Gee as a director on 2026-04-02
dot icon08/04/2026
Appointment of Amy Jane Gee as a director on 2026-04-02
dot icon08/04/2026
Cessation of Efs Investments Limited as a person with significant control on 2026-04-02
dot icon08/04/2026
Termination of appointment of Mark Dean Jones as a director on 2026-04-02
dot icon08/04/2026
Termination of appointment of Gavin Gregory Kellett as a director on 2026-04-02
dot icon08/04/2026
Termination of appointment of Jordan Alexander Kellett as a director on 2026-04-02
dot icon08/04/2026
Registered office address changed from Efs Global, Pendle House Phoenix Way Burnley BB11 5SX England to 2 Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 2026-04-08
dot icon10/02/2026
Registration of charge 067148110008, created on 2026-02-10
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon20/01/2024
Registration of charge 067148110007, created on 2024-01-11
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon22/09/2023
Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-22
dot icon22/09/2023
Termination of appointment of Robert John Thomas as a director on 2023-09-22
dot icon08/02/2023
Full accounts made up to 2022-03-31
dot icon09/11/2022
Appointment of Mr Robert John Thomas as a director on 2022-11-09
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

94
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,256,700.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
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
94
9.74M
-
0.00
5.26M
-
2021
94
9.74M
-
0.00
5.26M
-

Employees

2021

Employees

94 Ascended- *

Net Assets(GBP)

9.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.26M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellett, Gavin
Director
01/12/2021 - 02/04/2026
16
Jones, Mark Dean
Director
01/12/2021 - 02/04/2026
78
Thomas, Robert John
Director
09/11/2022 - 22/09/2023
58
Gee, Andrew David Marshall
Director
03/10/2008 - 01/12/2021
2
Gee, Andrew David Marshall
Director
02/04/2026 - Present
2

Persons with Significant Control

2
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 GEES HAULAGE LIMITED

GEES HAULAGE LIMITED is an(a) Active company incorporated on 03/10/2008 with the registered office located at 2 Monckton Road Industrial Estate, Wakefield, West Yorkshire WF2 7AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 94 according to last financial statements.

Frequently Asked Questions

What is the current status of GEES HAULAGE LIMITED?

toggle

GEES HAULAGE LIMITED is currently Active. It was registered on 03/10/2008 .

Where is GEES HAULAGE LIMITED located?

toggle

GEES HAULAGE LIMITED is registered at 2 Monckton Road Industrial Estate, Wakefield, West Yorkshire WF2 7AL.

What does GEES HAULAGE LIMITED do?

toggle

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

How many employees does GEES HAULAGE LIMITED have?

toggle

GEES HAULAGE LIMITED had 94 employees in 2021.

What is the latest filing for GEES HAULAGE LIMITED?

toggle

The latest filing was on 08/04/2026: Notification of Adm Gee Holding Co Ltd as a person with significant control on 2026-04-02.