Company NameBulkhaul (International) Limited
DirectorsMichael David O'Neill and Stephen Gibson
Company StatusActive
Company Number01746844
CategoryPrivate Limited Company
Incorporation Date18 August 1983(40 years, 8 months ago)
Previous NameKieserling (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael David O'Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulkhaul Ltd Brignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Secretary NameMr Terry Jackson
NationalityBritish
StatusCurrent
Appointed19 January 1998(14 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(27 years, 8 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Secretary NameStephen Gibson
NationalityBritish
StatusResigned
Appointed10 February 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 1998)
RoleCompany Director
Correspondence AddressLow Thornhill
Chopgate Bilsdale
Middlesbrough
Cleveland
TS9 7JA

Contact

Websitebulkhaul.co.uk
Email address[email protected]
Telephone01642 230423
Telephone regionMiddlesbrough

Location

Registered AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Bulkhaul LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Charges

5 November 2009Delivered on: 17 November 2009
Satisfied on: 10 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each present and future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 October 1992Delivered on: 23 October 1992
Satisfied on: 22 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1984Delivered on: 17 December 1984
Satisfied on: 19 June 2009
Persons entitled: Yorkshire Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the principal security referred to in the charge or any other gurantee security counter-security or other liability whatsoever.
Particulars: All monies at any time standing to the credit of any account or accounts with the bank. (See doc M10).
Fully Satisfied

Filing History

18 January 2024Accounts for a dormant company made up to 30 June 2023 (4 pages)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 April 2020Amended accounts for a dormant company made up to 30 June 2019 (4 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Appointment of Mr. Stephen Gibson as a director (2 pages)
25 May 2011Appointment of Mr. Stephen Gibson as a director (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (22 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (22 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 June 2009Appointment terminated director stephen gibson (1 page)
22 June 2009Appointment terminated director stephen gibson (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (2 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (7 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 January 1996Return made up to 31/12/95; full list of members (8 pages)
29 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 December 1991Memorandum and Articles of Association (23 pages)
12 December 1991Memorandum and Articles of Association (23 pages)
18 April 1990Full group accounts made up to 31 December 1988 (18 pages)
18 April 1990Full group accounts made up to 31 December 1988 (18 pages)
5 April 1989Full group accounts made up to 31 December 1987 (17 pages)
5 April 1989Full group accounts made up to 31 December 1987 (17 pages)
12 February 1988Full accounts made up to 31 December 1986 (16 pages)
12 February 1988Full accounts made up to 31 December 1986 (16 pages)
3 November 1986Full accounts made up to 31 December 1985 (12 pages)
3 November 1986Full accounts made up to 31 December 1985 (12 pages)
20 June 1986Full accounts made up to 31 December 1984 (9 pages)
20 June 1986Full accounts made up to 31 December 1984 (9 pages)