Company NameFloyd Schofield Haulage Ltd.
Company StatusActive
Company Number09226074
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Matthew Agass
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2023(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Empire Court 30-40 Museum Street
Warrington
WA1 1HU
Director NameMr Thomas Edward Agass
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2023(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Empire Court 30-40 Museum Street
Warrington
WA1 1HU
Director NameMr Jonathan Edward Dando
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2023(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Empire Court 30-40 Museum Street
Warrington
WA1 1HU
Director NameMiss Floyd Schofield
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Empire Court 30 Museum Street
Warrington
WA1 1HU
Director NameMr Spencer Floyd Moran
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElder Heath Barn Eldroth
Lancaster
LA2 8AQ

Contact

Telephone01524 251618
Telephone regionLancaster

Location

Registered Address1st Floor, Empire Court
30 Museum Street
Warrington
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return19 September 2023 (8 months ago)
Next Return Due3 October 2024 (4 months, 2 weeks from now)

Charges

13 December 2018Delivered on: 20 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
20 December 2018Registration of charge 092260740001, created on 13 December 2018 (41 pages)
6 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
23 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 September 2017Appointment of Mr Spencer Floyd Moran as a director on 18 September 2017 (2 pages)
23 September 2017Appointment of Mr Spencer Floyd Moran as a director on 18 September 2017 (2 pages)
23 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 October 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
20 October 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
29 October 2014Director's details changed for Mrs Floyd Schofield on 23 October 2014 (3 pages)
29 October 2014Registered office address changed from Elder Heath Barn Eldroth Austwick Lancaster Lancashire LA2 8AQ England to Elder Heath Barn Eldroth Lancaster LA2 8AQ on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from Elder Heath Barn Eldroth Austwick Lancaster Lancashire LA2 8AQ England to Elder Heath Barn Eldroth Lancaster LA2 8AQ on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mrs Floyd Schofield on 23 October 2014 (3 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)