Company NameMichael Blench Haulage Limited
DirectorMichael Thomas Blench
Company StatusActive
Company Number04369641
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Thomas Blench
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Hornby, Great Smeaton
Northallerton
North Yorkshire
DL6 2JH
Secretary NameAmanda Clare Marsden
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLilac Cottage
Hornby, Great Smeaton
Northallerton
North Yorkshire
DL6 2JH
Secretary NameAmanda Clare Marsden
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 October 2015)
RoleCompany Director
Correspondence AddressWhinfell House
Hornby Road
Northallerton
North Yorkshire
DL6 2AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01609 881577
Telephone regionNorthallerton

Location

Registered Address14 - 15 Harelands Courtyard Offices
Moor Road
Melsonby
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby

Shareholders

100 at £1M.t. Blench
100.00%
Ordinary

Financials

Year2014
Net Worth£73,905
Cash£81,932
Current Liabilities£200,906

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
12 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
20 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
8 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
14 October 2015Termination of appointment of Amanda Clare Marsden as a secretary on 12 October 2015 (1 page)
14 October 2015Termination of appointment of Amanda Clare Marsden as a secretary on 12 October 2015 (1 page)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Registered office address changed from Momentum Taxation & Accountancy Ltd Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 14 - 15 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY on 11 February 2015 (1 page)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Registered office address changed from Momentum Taxation & Accountancy Ltd Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 14 - 15 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY on 11 February 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Michael Thomas Blench on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Thomas Blench on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Thomas Blench on 7 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 March 2009Return made up to 07/02/09; full list of members (3 pages)
2 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 August 2008Registered office changed on 29/08/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
29 August 2008Registered office changed on 29/08/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
13 March 2008Return made up to 07/02/08; no change of members (6 pages)
13 March 2008Return made up to 07/02/08; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 February 2007Return made up to 07/02/07; full list of members (6 pages)
26 February 2007Return made up to 07/02/07; full list of members (6 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HGG (1 page)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HGG (1 page)
3 March 2006Return made up to 07/02/06; full list of members (6 pages)
3 March 2006Return made up to 07/02/06; full list of members (6 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
8 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 February 2005Return made up to 07/02/05; full list of members (6 pages)
10 February 2005Return made up to 07/02/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 28 February 2004 (8 pages)
7 January 2005Total exemption small company accounts made up to 28 February 2004 (8 pages)
17 September 2004Registered office changed on 17/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
17 September 2004Registered office changed on 17/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
20 February 2004Return made up to 07/02/04; full list of members (6 pages)
20 February 2004Return made up to 07/02/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 March 2003Return made up to 07/02/03; full list of members (6 pages)
3 March 2003Return made up to 07/02/03; full list of members (6 pages)
14 May 2002Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (17 pages)
7 February 2002Incorporation (17 pages)