Background WavePink WaveYellow Wave

BULKHAUL LIMITED (01603021)

BULKHAUL LIMITED (01603021) is an active UK company. incorporated on 9 December 1981. with registered office in Middlesbrough. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BULKHAUL LIMITED has been registered for 44 years. Current directors include ALLEN, Richard, GIBSON, Stephen, JACKSON, Terry and 1 others.

Company Number
01603021
Status
active
Type
ltd
Incorporated
9 December 1981
Age
44 years
Address
Bulkhaul Limited Brignell Road, Middlesbrough, TS2 1PS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ALLEN, Richard, GIBSON, Stephen, JACKSON, Terry, O'NEILL, Michael David
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULKHAUL LIMITED

BULKHAUL LIMITED is an active company incorporated on 9 December 1981 with the registered office located in Middlesbrough. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BULKHAUL LIMITED was registered 44 years ago.(SIC: 49410)

Status

active

Active since 44 years ago

Company No

01603021

LTD Company

Age

44 Years

Incorporated 9 December 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

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

Bulkhaul Limited Brignell Road Riverside Park Industrial Estate Middlesbrough, TS2 1PS,

Previous Addresses

Bulkhaul Limited Brignell Road Riverside Park Ind Est Middlesbrough,Cleveland
From: 9 December 1981To: 6 March 2019
Timeline

32 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Dec 81
Director Joined
May 11
Director Left
Oct 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Aug 14
Funding Round
Sept 14
Funding Round
Nov 14
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jul 16
Loan Secured
Dec 17
Loan Secured
Nov 20
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Jun 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Nov 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

JACKSON, Terry

Active
Brignell Road, MiddlesbroughTS2 1PS
Secretary
Appointed 21 Apr 1997

ALLEN, Richard

Active
Beach Road, Singapore189688
Born June 1967
Director
Appointed 01 Jun 2016

GIBSON, Stephen

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed 04 May 2011

JACKSON, Terry

Active
Brignell Road, MiddlesbroughTS2 1PS
Born November 1956
Director
Appointed N/A

O'NEILL, Michael David

Active
Bulkhaul Ltd Brignell Road, MiddlesbroughTS2 1PS
Born December 1957
Director
Appointed N/A

CASTLE, David Andrew

Resigned
Staincliffe Hall Staincliffe Hall Road, BatleyWF17 7QU
Secretary
Appointed 14 Nov 1996
Resigned 21 Apr 1997

BEATTIE, Donald Bernard

Resigned
Tree Tops, YarmTS15 9DB
Born August 1951
Director
Appointed N/A
Resigned 30 Apr 2002

COLEBY, Stuart Michael

Resigned
1 Danes Brook Court, Stockton On TeesTS17 0QX
Born January 1960
Director
Appointed 02 Jan 1996
Resigned 03 Oct 2013

GIBSON, Stephen

Resigned
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed N/A
Resigned 03 Apr 2009

TRENHOLM, John Graham

Resigned
12 De Brus Park, MiddlesbroughTS8 9RZ
Born April 1951
Director
Appointed N/A
Resigned 30 Jun 2015

Persons with significant control

3

Mr Stephen Gibson

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael David O'Neill

Active
Brignell Road, MiddlesbroughTS2 1PS
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Brignell Road, MiddlesbroughTS2 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Memorandum Articles
9 January 2018
MAMA
Resolution
9 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Resolution
26 September 2014
RESOLUTIONSResolutions
Resolution
26 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Group
5 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
9 May 2012
MG01MG01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
10 February 2012
MG01MG01
Resolution
9 February 2012
RESOLUTIONSResolutions
Resolution
9 February 2012
RESOLUTIONSResolutions
Resolution
1 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Legacy
24 March 2010
MG04MG04
Legacy
24 March 2010
MG04MG04
Legacy
24 March 2010
MG04MG04
Legacy
24 March 2010
MG04MG04
Legacy
24 March 2010
MG04MG04
Legacy
24 March 2010
MG02MG02
Legacy
9 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Legacy
17 November 2009
MG01MG01
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
12 October 2009
MG01MG01
Legacy
22 July 2009
403b403b
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Group
10 November 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
22 August 2005
244244
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
244244
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
3 March 2003
288cChange of Particulars
Legacy
3 March 2003
288cChange of Particulars
Legacy
27 January 2003
288cChange of Particulars
Legacy
21 January 2003
363aAnnual Return
Legacy
8 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 April 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
17 January 2000
363aAnnual Return
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
11 January 1999
363aAnnual Return
Legacy
26 September 1998
403aParticulars of Charge Subject to s859A
Legacy
26 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Legacy
19 June 1998
403aParticulars of Charge Subject to s859A
Legacy
19 January 1998
363aAnnual Return
Legacy
21 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288cChange of Particulars
Legacy
6 January 1997
288cChange of Particulars
Legacy
6 January 1997
288cChange of Particulars
Legacy
6 January 1997
363aAnnual Return
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
403aParticulars of Charge Subject to s859A
Legacy
22 October 1996
403aParticulars of Charge Subject to s859A
Legacy
22 October 1996
403aParticulars of Charge Subject to s859A
Legacy
22 October 1996
403aParticulars of Charge Subject to s859A
Legacy
15 October 1996
403aParticulars of Charge Subject to s859A
Legacy
15 October 1996
403aParticulars of Charge Subject to s859A
Legacy
15 October 1996
403aParticulars of Charge Subject to s859A
Legacy
15 October 1996
403aParticulars of Charge Subject to s859A
Legacy
15 October 1996
403aParticulars of Charge Subject to s859A
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 June 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Legacy
24 January 1996
363(353)363(353)
Legacy
24 January 1996
288288
Accounts With Accounts Type Full Group
21 April 1995
AAAnnual Accounts
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
363sAnnual Return (shuttle)
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 April 1994
AAAnnual Accounts
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
403aParticulars of Charge Subject to s859A
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Legacy
21 June 1993
395Particulars of Mortgage or Charge
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 April 1993
AAAnnual Accounts
Legacy
7 April 1993
403aParticulars of Charge Subject to s859A
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1992
AAAnnual Accounts
Legacy
23 September 1992
403aParticulars of Charge Subject to s859A
Legacy
23 September 1992
403aParticulars of Charge Subject to s859A
Legacy
27 January 1992
363b363b
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
10 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Resolution
29 April 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
288288
Accounts With Accounts Type Small
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
19 February 1988
403aParticulars of Charge Subject to s859A
Legacy
8 February 1988
287Change of Registered Office
Legacy
30 January 1988
395Particulars of Mortgage or Charge
Legacy
25 January 1988
88(2)Return of Allotment of Shares
Legacy
25 January 1988
123Notice of Increase in Nominal Capital
Resolution
25 January 1988
RESOLUTIONSResolutions
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
15 December 1987
169169
Legacy
8 October 1987
288288
Legacy
24 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
12 September 1986
395Particulars of Mortgage or Charge
Legacy
10 September 1986
363363
Accounts With Made Up Date
11 October 1985
AAAnnual Accounts
Accounts With Made Up Date
29 February 1984
AAAnnual Accounts
Legacy
29 February 1984
363363
Incorporation Company
9 December 1981
NEWINCIncorporation