Background WavePink WaveYellow Wave

P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED (01183879)

P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED (01183879) is an active UK company. incorporated on 12 September 1974. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED has been registered for 51 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
01183879
Status
active
Type
ltd
Incorporated
12 September 1974
Age
51 years
Address
8 Parkway, Welwyn Garden City, AL8 6HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED

P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED is an active company incorporated on 12 September 1974 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED was registered 51 years ago.(SIC: 77120)

Status

active

Active since 51 years ago

Company No

01183879

LTD Company

Age

51 Years

Incorporated 12 September 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Donoghue Buildings 3 Shannon Close Cricklewood London NW2 1RR
From: 12 September 1974To: 29 April 2022
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
May 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Loan Secured
May 22
Loan Cleared
Sept 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BURROUGHS, Philip Anthony

Active
Parkway, Welwyn Garden CityAL8 6HG
Secretary
Appointed 28 Apr 2022

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 28 Apr 2022

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 28 Apr 2022

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 28 Apr 2022

DONOGHUE, Elizabeth

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Secretary
Appointed N/A
Resigned 28 Apr 2022

DONOGHUE, Elizabeth

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born September 1941
Director
Appointed N/A
Resigned 28 Apr 2022

DONOGHUE, Patrick Joseph

Resigned
Claremont Road, LondonNW2 1RR
Born June 1968
Director
Appointed 05 Aug 2011
Resigned 28 Apr 2022

DONOGHUE, Peter Bernard

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born March 1964
Director
Appointed 01 Jun 1998
Resigned 28 Apr 2022

DONOGHUE, Philip Bernard

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born August 1939
Director
Appointed 05 Aug 2011
Resigned 28 Apr 2022

DONOGHUE, Philip Bernard

Resigned
Rectory Farm, ShenleyWD7 9AN
Born August 1940
Director
Appointed N/A
Resigned 01 Jun 1998

ENRIGHT, Claire Louise

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born August 1975
Director
Appointed 05 Aug 2011
Resigned 28 Apr 2022

MCGOWAN, Eithne Bridget

Resigned
Claremont Road, CricklewoodNW2 1RR
Born October 1966
Director
Appointed 01 Jun 1998
Resigned 28 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022

Mr Philip Bernard Donoghue

Ceased
Parkway, Welwyn Garden CityAL8 6HG
Born August 1939

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Resolution
24 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
26 October 2017
RP04AP01RP04AP01
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Group
8 July 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Resolution
5 May 2010
RESOLUTIONSResolutions
Resolution
5 May 2010
RESOLUTIONSResolutions
Resolution
5 May 2010
RESOLUTIONSResolutions
Resolution
5 May 2010
RESOLUTIONSResolutions
Resolution
5 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
8 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
1 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
28 February 2006
AAMDAAMD
Legacy
2 February 2006
288cChange of Particulars
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
20 June 2003
403aParticulars of Charge Subject to s859A
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 January 2001
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 November 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1997
AAAnnual Accounts
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Memorandum Articles
25 October 1996
MEM/ARTSMEM/ARTS
Resolution
25 October 1996
RESOLUTIONSResolutions
Memorandum Articles
17 June 1996
MEM/ARTSMEM/ARTS
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 1995
AAAnnual Accounts
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
5 October 1994
AAAnnual Accounts
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Auditors Resignation Company
24 August 1993
AUDAUD
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1992
AAAnnual Accounts
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Legacy
3 February 1992
363b363b
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 January 1991
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
2 May 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
17 November 1988
287Change of Registered Office
Legacy
17 November 1988
363363
Legacy
8 September 1988
363363
Legacy
8 September 1988
225(1)225(1)
Accounts With Made Up Date
26 July 1988
AAAnnual Accounts
Accounts With Made Up Date
26 July 1988
AAAnnual Accounts
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Legacy
4 February 1988
AC42AC42
Legacy
22 January 1988
AC05AC05
Legacy
29 September 1987
288288
Legacy
8 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts