Check the

MILLFIELD HAULAGE LIMITED

Company
MILLFIELD HAULAGE LIMITED (04454906)

MILLFIELD HAULAGE

Phone: 01904 792 863
A rating

ABOUT MILLFIELD HAULAGE LIMITED

We at Millfield Haulage Ltd are very pro-active and pride ourselves on the level of service we are able to offer all of our customers.

We offer Haulage, Distribution and Storage solutions that can be adapted to meet the requirements of any customer. We at Millfield Haulage Ltd are also a member of the Pall-ex network, which means that we are able to offer a competitively priced overnight pallet service throughout the U.K., including same day, timed and tail lift deliveries.

KEY FINANCES

Year
2015
Assets
£696.64k ▲ £76.87k (12.40 %)
Cash
£140.28k ▲ £61.83k (78.82 %)
Liabilities
£381.42k ▼ £-4.82k (-1.25 %)
Net Worth
£315.22k ▲ £81.69k (34.98 %)

REGISTRATION INFO

Company name
MILLFIELD HAULAGE LIMITED
Company number
04454906
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
millfieldhaulage.co.uk
Phones
01904 792 863
Registered Address
MEDINA HOUSE,
2 STATION AVENUE,
BRIDLINGTON,
EAST RIDING OF YORKSHIRE,
ENGLAND,
YO16 4LZ

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

05 Aug 2016
Accounts for a small company made up to 31 October 2015
07 Jul 2016
Previous accounting period shortened from 4 June 2016 to 31 October 2015
28 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100

CHARGES

3 November 2015
Status
Outstanding
Delivered
3 November 2015
Persons entitled
Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description
Assignment…

9 July 2015
Status
Outstanding
Delivered
9 July 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

12 June 2015
Status
Outstanding
Delivered
30 June 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

8 June 2015
Status
Outstanding
Delivered
8 June 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

8 June 2015
Status
Outstanding
Delivered
8 June 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

16 January 2003
Status
Satisfied on 25 November 2015
Delivered
28 January 2003
Persons entitled
Five Arrows Commercial Finance Limited
Description
First fixed charge on all book and other debts of the…

16 January 2003
Status
Satisfied on 25 November 2015
Delivered
28 January 2003
Persons entitled
Five Arrows Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MILLFIELD HAULAGE LIMITED DIRECTORS

Linda Mclaughlin

  Acting
Appointed
05 June 2015
Role
Secretary
Address
Great Hill, Scarborough Business Park, Scarborough, North Yorkshire, England, YO11 3TT
Name
MCLAUGHLIN, Linda

David Francis Beckett

  Acting
Appointed
05 June 2015
Occupation
Sales And Commercial Director
Role
Director
Age
62
Nationality
British
Address
Great Hill, Scarborough Business Park, Scarborough, North Yorkshire, England, YO11 3RR
Country Of Residence
England
Name
BECKETT, David Francis

Marc Robert Crosbie

  Acting
Appointed
05 June 2015
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Great Hill, Scarborough Business Park, Scarborough, North Yorkshire, England, YO11 3TT
Country Of Residence
England
Name
CROSBIE, Marc Robert

Andrew Mclaughlin

  Acting
Appointed
05 June 2015
Occupation
Transport Manager
Role
Director
Age
57
Nationality
British
Address
Great Hill, Scarborough Business Park, Scarborough, North Yorkshire, England, YO11 3TT
Country Of Residence
England
Name
MCLAUGHLIN, Andrew

Linda Mclaughlin

  Acting
Appointed
05 June 2015
Occupation
Secretary
Role
Director
Age
62
Nationality
British
Address
Great Hill, Scarborough Business Park, Scarborough, North Yorkshire, England, YO11 3TT
Country Of Residence
England
Name
MCLAUGHLIN, Linda

Jayne Ann Beat

  Resigned
Appointed
01 June 2007
Resigned
05 June 2015
Occupation
Accounts Manager
Role
Secretary
Nationality
British
Address
Glebe Farm, Flaxton, York, United Kingdom, YO60 7RU
Name
BEAT, Jayne Ann

Eileen Lambert

  Resigned
Appointed
02 July 2002
Resigned
01 June 2007
Role
Secretary
Address
82 Millfield Lane, Nether Poppleton, York, Yorkshire, YO26 6LY
Name
LAMBERT, Eileen

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
05 June 2002
Resigned
02 July 2002
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Alfred Edward Beat

  Resigned
Appointed
02 July 2002
Resigned
05 June 2015
Occupation
Haulage Contractor
Role
Director
Age
68
Nationality
British
Address
Club Chambers, Museum Street, York, North Yorkshire, YO1 7DN
Country Of Residence
England
Name
BEAT, Alfred Edward

Jayne Beat

  Resigned
Appointed
15 April 2015
Resigned
05 June 2015
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Club Chambers, Museum Street, York, North Yorkshire, YO1 7DN
Country Of Residence
England
Name
BEAT, Jayne

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
05 June 2002
Resigned
02 July 2002
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.