Company NameStuart Wilson Haulage Ltd
DirectorStuart Wilson
Company StatusActive
Company Number00719615
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years, 1 month ago)
Previous NameJohn Mason (Haulage) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stuart Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(35 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NameJohn Mason
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 1997)
RoleHaulage Contractor
Correspondence Address2 Dale Terrace
Stoney Middleton
Sheffield
South Yorkshire
S30 1TF
Director NameMarion Edith Mason
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 1997)
RoleOffice Manager
Correspondence Address2 Dale Terrace
Stoney Middleton
Sheffield
S Yorks
S30 1TF
Secretary NameMarion Edith Mason
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address2 Dale Terrace
Stoney Middleton
Sheffield
S Yorks
S30 1TF
Director NameMrs Carol Louise Wilson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(35 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 March 2007)
RoleSecretary
Correspondence AddressThe Old Woodyard The Dale
Stoney Middleton
Sheffield
S32 4TS
Secretary NameMrs Carol Louise Wilson
NationalityBritish
StatusResigned
Appointed13 October 1997(35 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 March 2007)
RoleSecretary
Correspondence AddressThe Old Woodyard The Dale
Stoney Middleton
Sheffield
S32 4TS
Secretary NameMr Michael John Ellin
NationalityBritish
StatusResigned
Appointed19 March 2007(45 years after company formation)
Appointment Duration13 years, 11 months (resigned 03 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park, Woodseats Close
Sheffield
South Yorkshire
S8 0TB

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,997
Cash£4,045
Current Liabilities£44,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 October 1997Delivered on: 29 October 1997
Persons entitled: Geoffrey Richard Mason

Classification: Legal charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a rock mill the dale stoney middleton sheffield including all buildings fixtures and fittings flow pumps tanks situate thereon.
Outstanding
17 January 1969Delivered on: 24 January 1969
Persons entitled: District Bank Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings adjoing rock mill cottage, storey middleton, derbyshire (approx. 1807 sq. Yds.).
Outstanding

Filing History

23 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
17 March 2023Micro company accounts made up to 31 March 2022 (9 pages)
9 January 2023Registered office address changed from Unit 8 Acorn Business Park, Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 9 January 2023 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
3 March 2021Termination of appointment of Michael John Ellin as a secretary on 3 March 2021 (1 page)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Secretary's details changed for Mr Michael John Ellin on 31 December 2010 (1 page)
14 March 2011Director's details changed for Mr Stuart Wilson on 31 December 2010 (2 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 March 2011Secretary's details changed for Mr Michael John Ellin on 31 December 2010 (1 page)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Mr Stuart Wilson on 31 December 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Registered office address changed from Rock Mill Garage the Dale Stoney Middleton Sheffield S32 4TF on 26 January 2010 (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Registered office address changed from Rock Mill Garage the Dale Stoney Middleton Sheffield S32 4TF on 26 January 2010 (1 page)
25 January 2010Director's details changed for Stuart Wilson on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Stuart Wilson on 31 December 2009 (2 pages)
26 February 2009Director's change of particulars / stuart wilson / 31/12/2008 (1 page)
26 February 2009Registered office changed on 26/02/2009 from the dale stoney middleton sheffield S30 1TF (1 page)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from the dale stoney middleton sheffield S30 1TF (1 page)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Director's change of particulars / stuart wilson / 31/12/2008 (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 31/12/06; full list of members (2 pages)
20 March 2007Return made up to 31/12/06; full list of members (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 January 2006Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
23 January 2006Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 January 2006Company name changed john mason (haulage) LIMITED\certificate issued on 20/01/06 (2 pages)
20 January 2006Company name changed john mason (haulage) LIMITED\certificate issued on 20/01/06 (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
15 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
15 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
29 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
29 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
2 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
2 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
6 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
6 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1969Particulars of mortgage/charge (4 pages)
24 January 1969Particulars of mortgage/charge (4 pages)
29 March 1962Incorporation (11 pages)
29 March 1962Incorporation (11 pages)