Company NameWilmslow Light Haulage Limited
DirectorMichael Gould
Company StatusActive
Company Number03157101
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Gould
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameRuth Esme Gould
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressFourways House
16 Tariff Street
Manchester
Greater Manchester
M1 2FL
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressFourways House
16 Tariff Street
Manchester
Greater Manchester
M1 2FL
Secretary NameThe Corporate Secretary Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX

Contact

Telephone01625 525106
Telephone regionMacclesfield

Location

Registered AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,471
Cash£8,381
Current Liabilities£6,901

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 December 2015Termination of appointment of the Corporate Secretary Limited as a secretary on 20 October 2015 (1 page)
4 December 2015Termination of appointment of the Corporate Secretary Limited as a secretary on 20 October 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 16,000
(3 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 16,000
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 16,000
(3 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 16,000
(3 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 16,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 16,000
(3 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 16,000
(3 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 16,000
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Ruth Gould as a director (1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Ruth Gould as a director (1 page)
1 September 2010Appointment of Mr Michael Gould as a director (2 pages)
1 September 2010Appointment of Mr Michael Gould as a director (2 pages)
24 February 2010Secretary's details changed for The Corporate Secretary Limited on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Ruth Esme Gould on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for The Corporate Secretary Limited on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Ruth Esme Gould on 24 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 08/02/06; full list of members (6 pages)
14 February 2006Return made up to 08/02/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2005Registered office changed on 16/09/05 from: hunter healey abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page)
16 September 2005Registered office changed on 16/09/05 from: hunter healey abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page)
14 February 2005Return made up to 08/02/05; full list of members (6 pages)
14 February 2005Return made up to 08/02/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 08/02/04; full list of members (6 pages)
20 February 2004Return made up to 08/02/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 08/02/03; full list of members (6 pages)
24 March 2003Return made up to 08/02/03; full list of members (6 pages)
1 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 1999Registered office changed on 16/03/99 from: 115 craven park road london N15 6BL (1 page)
16 March 1999Registered office changed on 16/03/99 from: 115 craven park road london N15 6BL (1 page)
1 March 1999Secretary's particulars changed (1 page)
1 March 1999Secretary's particulars changed (1 page)
23 February 1999Return made up to 08/02/99; no change of members (6 pages)
23 February 1999Return made up to 08/02/99; no change of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1998Ad 01/04/96--------- £ si 15999@1 (2 pages)
19 March 1998Statement of affairs (6 pages)
19 March 1998Statement of affairs (6 pages)
19 March 1998Ad 01/04/96--------- £ si 15999@1 (2 pages)
11 March 1998Return made up to 08/02/98; full list of members (6 pages)
11 March 1998Return made up to 08/02/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 August 1997Return made up to 08/02/97; full list of members (8 pages)
15 August 1997Return made up to 08/02/97; full list of members (8 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: fourways house 16 tariff street manchester M1 2FL (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: fourways house 16 tariff street manchester M1 2FL (1 page)
8 February 1996Incorporation (15 pages)
8 February 1996Incorporation (15 pages)