Company NameGoodalls Transport Limited
DirectorSimon Leslie Hanson
Company StatusActive
Company Number01953555
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon Leslie Hanson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Royd
Stafford Road
Halifax
West Yorkshire
HX3 0PA
Director NameMrs Joan Goodall
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 23 December 2012)
RoleClerk
Correspondence AddressSpring Royd Stafford Road
Halifax
West Yorkshire
HX3 0PA
Director NameMr Ronald Goodall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months (resigned 14 January 2023)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Royd, Stafford Park
Halifax
West Yorkshire
HX3 0PA
Secretary NameMrs Joan Goodall
NationalityBritish
StatusResigned
Appointed11 February 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 23 December 2012)
RoleCompany Director
Correspondence AddressSpring Royd Stafford Road
Halifax
West Yorkshire
HX3 0PA
Director NameVictoria Jacqueline Evans
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 2008)
RoleSales Administrator
Correspondence AddressSpring Royd
Stafford Road
Halifax
West Yorkshire
HX3 0PA
Director NameMrs Suzanne Scott Hanson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 2008)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressSpring Royd
Stafford Road
Halifax
West Yorkshire
HX3 0PA
Director NameAllan Coomber
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(21 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 February 2023)
RoleCompany Director
Correspondence Address17 Tetley Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2NB

Contact

Telephone01422 831912
Telephone regionHalifax

Location

Registered AddressWalton Street
Sowerby Bridge
West Yorkshire
HX6 1AN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Simon Leslie Hanson
3.23%
Ordinary D
50 at £1Executors Of Joan Goodall
26.88%
Ordinary
50 at £1Mr Ronald Goodall
26.88%
Ordinary
4 at £1Executors Of Joan Goodall
2.15%
Ordinary C
4 at £1Mr Ronald Goodall
2.15%
Ordinary C
36 at £1Executors Of Joan Goodall
19.35%
Ordinary A
36 at £1Mr Ronald Goodall
19.35%
Ordinary A

Financials

Year2014
Net Worth£1,448,848
Cash£27,163
Current Liabilities£968,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

28 November 2022Delivered on: 28 November 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
2 July 2018Delivered on: 2 July 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
25 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 July 2010Delivered on: 22 July 2010
Satisfied on: 9 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
8 September 1993Delivered on: 15 September 1993
Satisfied on: 9 September 2011
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £25275.20 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 March 2023Termination of appointment of Allan Coomber as a director on 16 February 2023 (1 page)
13 March 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
13 February 2023Termination of appointment of Ronald Goodall as a director on 14 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 November 2022Registration of charge 019535550005, created on 28 November 2022 (25 pages)
28 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 April 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 July 2018Registration of charge 019535550004, created on 2 July 2018 (9 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 186
(7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 186
(7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 186
(7 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 186
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 186
(7 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 186
(7 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
14 February 2013Termination of appointment of Joan Goodall as a director (1 page)
14 February 2013Termination of appointment of Joan Goodall as a secretary (1 page)
14 February 2013Termination of appointment of Joan Goodall as a director (1 page)
14 February 2013Termination of appointment of Joan Goodall as a secretary (1 page)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 186
(6 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 186
(6 pages)
26 September 2011Purchase of own shares. (3 pages)
26 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 September 2011Purchase of own shares. (3 pages)
26 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (9 pages)
30 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (9 pages)
24 June 2010Annual return made up to 12 February 2009 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 12 February 2009 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 May 2010Termination of appointment of Suzanne Hanson as a director (1 page)
25 May 2010Termination of appointment of Suzanne Hanson as a director (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (10 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (10 pages)
16 June 2009Amended accounts made up to 31 March 2009 (8 pages)
16 June 2009Amended accounts made up to 31 March 2009 (8 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 February 2009Return made up to 12/02/09; full list of members (7 pages)
27 February 2009Return made up to 12/02/09; full list of members (7 pages)
1 September 2008Appointment terminated director victoria evans (1 page)
1 September 2008Appointment terminated director victoria evans (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 May 2008Return made up to 12/02/08; full list of members (7 pages)
12 May 2008Return made up to 12/02/08; full list of members (7 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 March 2007Return made up to 12/02/07; full list of members (5 pages)
21 March 2007Return made up to 12/02/07; full list of members (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 April 2006Return made up to 12/02/06; full list of members (5 pages)
25 April 2006Return made up to 12/02/06; full list of members (5 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
28 June 2005Location of register of members (1 page)
28 June 2005Location of register of members (1 page)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
9 March 2005Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 December 2004Location of register of members (1 page)
17 December 2004Location of register of members (1 page)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 March 2004Ad 09/03/04--------- £ si 6@1=6 £ ic 100/106 (2 pages)
22 March 2004Ad 09/03/04--------- £ si 86@1=86 £ ic 106/192 (2 pages)
22 March 2004Ad 09/03/04--------- £ si 86@1=86 £ ic 106/192 (2 pages)
22 March 2004Ad 09/03/04--------- £ si 6@1=6 £ ic 100/106 (2 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 March 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(8 pages)
10 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(8 pages)
1 March 2003Return made up to 12/02/03; full list of members (8 pages)
1 March 2003Return made up to 12/02/03; full list of members (8 pages)
1 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
1 March 2002Return made up to 12/02/02; full list of members (7 pages)
1 March 2002Return made up to 12/02/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 February 2001Return made up to 12/02/01; full list of members (7 pages)
14 February 2001Return made up to 12/02/01; full list of members (7 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 April 2000Return made up to 12/02/00; full list of members (6 pages)
6 April 2000Return made up to 12/02/00; full list of members (6 pages)
23 March 1999Return made up to 12/02/99; no change of members (4 pages)
23 March 1999Return made up to 12/02/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 February 1998Return made up to 12/02/98; no change of members (4 pages)
26 February 1998Return made up to 12/02/98; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 February 1997Return made up to 12/02/97; full list of members (6 pages)
14 February 1997Return made up to 12/02/97; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 February 1996Return made up to 12/02/96; no change of members (4 pages)
22 February 1996Return made up to 12/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 February 1989Notice of resolution removing auditor (1 page)