Company NameWilliam D Lister (Haulage) Limited
DirectorPaul Hollis
Company StatusActive
Company Number01958298
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Hollis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(28 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMrs Ann Lister
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 1997)
RoleSecretary
Correspondence Address106 Shay Lane
Ovenden
Halifax
West Yorkshire
HX3 6QU
Director NameMr William Dennis Lister
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 April 1991)
RoleCompany Director
Correspondence Address106 Shay Lane
Ovenden
Halifax
West Yorkshire
HX3 6QU
Director NameMr Ian Dennis Lister
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop House
8 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF
Secretary NameMrs Ann Lister
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 14 July 2014)
RoleCompany Director
Correspondence Address106 Shay Lane
Ovenden
Halifax
West Yorkshire
HX3 6QU

Contact

Websitelisterhaulage.co.uk
Telephone01422 351132
Telephone regionHalifax

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Susan Lister
6.00%
Ordinary
42 at £1Ian Denis Lister
42.00%
Ordinary
32 at £1William Danis Lister
32.00%
Ordinary
20 at £1Paul Hollis
20.00%
Ordinary

Financials

Year2014
Net Worth£313,161
Cash£82,709
Current Liabilities£223,413

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

18 October 1993Delivered on: 22 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 March 2020Notification of Carolyn Price as a person with significant control on 18 March 2020 (2 pages)
16 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
16 March 2020Cessation of Ian Dennis Lister as a person with significant control on 16 March 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
23 March 2018Change of details for Mr Paul Hollis as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Change of details for Mr Paul Hollis as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Change of details for Mr Paul Hollis as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Notification of William Dennis Lister as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Notification of Ian Dennis Lister as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Change of details for Mr Paul Hollis as a person with significant control on 6 April 2016 (2 pages)
19 January 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 January 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Registered office address changed from Drakes Industrial Estate Shay Lane Ovenden Halifax HX3 6RL to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Drakes Industrial Estate Shay Lane Ovenden Halifax HX3 6RL to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 May 2016 (1 page)
3 May 2016Director's details changed for Mr Paul Hollis on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Paul Hollis on 3 May 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 October 2014Termination of appointment of Ian Dennis Lister as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Dennis Lister as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Dennis Lister as a director on 3 October 2014 (1 page)
14 July 2014Termination of appointment of Ann Lister as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Ann Lister as a secretary on 14 July 2014 (1 page)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 January 2014Appointment of Mr Paul Hollis as a director (2 pages)
30 January 2014Appointment of Mr Paul Hollis as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Ian Dennis Lister on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Ian Dennis Lister on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Ian Dennis Lister on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 March 2006Return made up to 13/03/06; full list of members (2 pages)
22 March 2006Location of register of members (1 page)
22 March 2006Return made up to 13/03/06; full list of members (2 pages)
22 March 2006Location of register of members (1 page)
17 January 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 March 2005Return made up to 13/03/05; full list of members (2 pages)
22 March 2005Return made up to 13/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 March 2004Return made up to 13/03/04; full list of members (6 pages)
29 March 2004Return made up to 13/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 April 2003Return made up to 13/03/03; full list of members (6 pages)
8 April 2003Return made up to 13/03/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
21 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
23 May 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 April 1999Return made up to 13/03/99; full list of members (6 pages)
12 April 1999Return made up to 13/03/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 April 1998Accounts for a small company made up to 30 November 1997 (8 pages)
29 April 1998Accounts for a small company made up to 30 November 1997 (8 pages)
31 March 1998Return made up to 13/03/98; no change of members (4 pages)
31 March 1998Return made up to 13/03/98; no change of members (4 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997Secretary resigned;director resigned (1 page)
16 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
10 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 March 1996Return made up to 13/03/96; full list of members (6 pages)
24 March 1996Return made up to 13/03/96; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)
4 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)