WORLSEY HAULAGE LTD

Register to unlock more data on OkredoRegister

WORLSEY HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07296287

Incorporation date

25/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Chaddock Lane, Worsley, Manchester M28 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2010)
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2024
Termination of appointment of John Reilly as a secretary on 2024-03-30
dot icon08/04/2024
Termination of appointment of John Reilly as a director on 2024-03-30
dot icon08/04/2024
Cessation of Amanda Reilly-Hurst as a person with significant control on 2024-03-30
dot icon08/04/2024
Cessation of John Reilly as a person with significant control on 2024-03-30
dot icon08/04/2024
Notification of Angela Murray as a person with significant control on 2024-03-30
dot icon16/02/2024
Change of name notice
dot icon16/02/2024
Certificate of change of name
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/06/2022
Compulsory strike-off action has been discontinued
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon01/03/2022
Notification of Amanda Reilly-Hurst as a person with significant control on 2020-01-01
dot icon05/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon16/06/2020
Appointment of Angela Murray as a director on 2020-06-16
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon24/09/2018
Notification of John Reilly as a person with significant control on 2016-04-06
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Paul Large as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/12/2012
Termination of appointment of Amanda Reilly-Hurst as a director
dot icon03/12/2012
Appointment of John Reilly as a director
dot icon24/09/2012
Amended accounts made up to 2011-06-30
dot icon02/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/08/2011
Registered office address changed from , 293 Rivington Crescent, Pendlebury Swinton, Manchester, M27 8TW, United Kingdom on 2011-08-11
dot icon12/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Paul Michael Large as a director
dot icon09/07/2010
Appointment of John Reilly as a secretary
dot icon08/07/2010
Appointment of Mrs Amanda Reilly-Hurst as a director
dot icon25/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon25/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
03/07/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, John
Director
29/11/2012 - 30/03/2024
3
Jacobs, Yomtov Eliezer
Director
25/06/2010 - 25/06/2010
19611
Reilly-Hurst, Amanda Jane
Director
26/06/2010 - 27/12/2012
2
Large, Paul Michael
Director
23/03/2011 - 01/07/2013
4
Mrs Angela Murray
Director
16/06/2020 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WORLSEY HAULAGE LTD

WORLSEY HAULAGE LTD is an(a) Active company incorporated on 25/06/2010 with the registered office located at Unit 2 Chaddock Lane, Worsley, Manchester M28 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of WORLSEY HAULAGE LTD?

toggle

WORLSEY HAULAGE LTD is currently Active. It was registered on 25/06/2010 .

Where is WORLSEY HAULAGE LTD located?

toggle

WORLSEY HAULAGE LTD is registered at Unit 2 Chaddock Lane, Worsley, Manchester M28 1DU.

What does WORLSEY HAULAGE LTD do?

toggle

WORLSEY HAULAGE LTD operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does WORLSEY HAULAGE LTD have?

toggle

WORLSEY HAULAGE LTD had 4 employees in 2022.

What is the latest filing for WORLSEY HAULAGE LTD?

toggle

The latest filing was on 13/03/2025: Compulsory strike-off action has been suspended.