Company NameGeneral Haulage Co. Ltd
DirectorJason Mark Kynaston
Company StatusActive
Company Number04926303
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jason Mark Kynaston
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchor House Dewsbury Mills
Thornhill Road
Dewsbury
WF12 9QE
Director NameMr Alan Kynaston
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address12 Gap Crescent
Hunmanby Gap
Filey
North Yorkshire
YO14 9QJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameHazel June Kynaston
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Gap Crescent
Hunmanby Gap
Filey
North Yorkshire
YO14 9QJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitegeneralhaulageltd.com
Telephone01924 485000
Telephone regionWakefield

Location

Registered AddressAnchor House Dewsbury Mills
Thornhill Road
Dewsbury
WF12 9QE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Alan Kynaston
60.00%
Ordinary
40 at £1Hazel June Kynaston
40.00%
Ordinary

Financials

Year2014
Net Worth£82,244
Cash£73,190
Current Liabilities£144,753

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

4 April 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
27 February 2024Director's details changed for Mr Jason Mark Kynaston on 27 February 2024 (2 pages)
27 February 2024Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Anchor House Dewsbury Mills Thornhill Road Dewsbury WF12 9QE on 27 February 2024 (1 page)
27 February 2024Change of details for Kynaston Forwarding Limited as a person with significant control on 27 February 2024 (2 pages)
19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
17 October 2017Cessation of Hazel Kynaston as a person with significant control on 22 June 2017 (1 page)
17 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
17 October 2017Cessation of Alan Kynaston as a person with significant control on 22 June 2017 (1 page)
17 October 2017Cessation of Alan Kynaston as a person with significant control on 22 June 2017 (1 page)
17 October 2017Notification of Kynaston Forwarding Limited as a person with significant control on 22 June 2017 (1 page)
17 October 2017Notification of Kynaston Forwarding Limited as a person with significant control on 22 June 2017 (1 page)
17 October 2017Cessation of Hazel Kynaston as a person with significant control on 22 June 2017 (1 page)
28 June 2017Termination of appointment of Alan Kynaston as a director on 22 June 2017 (2 pages)
28 June 2017Appointment of Mr Jason Mark Kynaston as a director on 22 June 2017 (3 pages)
28 June 2017Termination of appointment of Hazel June Kynaston as a secretary on 22 June 2017 (2 pages)
28 June 2017Termination of appointment of Alan Kynaston as a director on 22 June 2017 (2 pages)
28 June 2017Appointment of Mr Jason Mark Kynaston as a director on 22 June 2017 (3 pages)
28 June 2017Termination of appointment of Hazel June Kynaston as a secretary on 22 June 2017 (2 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(4 pages)
18 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(4 pages)
18 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Alan Kynaston on 8 October 2010 (2 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Alan Kynaston on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Alan Kynaston on 8 October 2010 (2 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2008Return made up to 08/10/08; no change of members (5 pages)
22 October 2008Return made up to 08/10/08; no change of members (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Return made up to 08/10/07; no change of members (6 pages)
30 October 2007Return made up to 08/10/07; no change of members (6 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
20 October 2005Location of register of members (1 page)
20 October 2005Return made up to 08/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 2005Location of register of members (1 page)
20 October 2005Return made up to 08/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 November 2003Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 October 2003Incorporation (16 pages)
8 October 2003Incorporation (16 pages)