Background WavePink WaveYellow Wave

BULKHAUL (INTERNATIONAL) LIMITED (01746844)

BULKHAUL (INTERNATIONAL) LIMITED (01746844) is an active UK company. incorporated on 18 August 1983. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BULKHAUL (INTERNATIONAL) LIMITED has been registered for 42 years. Current directors include GIBSON, Stephen, O'NEILL, Michael David.

Company Number
01746844
Status
active
Type
ltd
Incorporated
18 August 1983
Age
42 years
Address
Brignell Road, Middlesbrough, TS2 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBSON, Stephen, O'NEILL, Michael David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULKHAUL (INTERNATIONAL) LIMITED

BULKHAUL (INTERNATIONAL) LIMITED is an active company incorporated on 18 August 1983 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BULKHAUL (INTERNATIONAL) LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01746844

LTD Company

Age

42 Years

Incorporated 18 August 1983

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 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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

Previous Company Names

KIESERLING (UK) LIMITED
From: 18 August 1983To: 7 June 1991
Contact
Address

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

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Joined
May 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Terry

Active
Brignell Road, MiddlesbroughTS2 1PS
Secretary
Appointed 19 Jan 1998

GIBSON, Stephen

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

O'NEILL, Michael David

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

GIBSON, Stephen

Resigned
Low Thornhill, MiddlesbroughTS9 7JA
Secretary
Appointed N/A
Resigned 19 Jan 1998

GIBSON, Stephen

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

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
Brignell Road, MiddlesbroughTS2 1PS

Nature of Control

Ownership of shares 75 to 100 percent
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
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
29 April 2020
AAMDAAMD
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Legacy
16 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
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
12 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Legacy
17 November 2009
MG01MG01
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Resolution
20 July 2009
RESOLUTIONSResolutions
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 Dormant
10 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
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
21 January 2003
363(353)363(353)
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Legacy
17 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Legacy
11 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 1998
AAAnnual Accounts
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Legacy
22 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 September 1996
AAAnnual Accounts
Legacy
29 January 1996
363x363x
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Resolution
2 February 1992
RESOLUTIONSResolutions
Resolution
2 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 1992
AAAnnual Accounts
Resolution
2 February 1992
RESOLUTIONSResolutions
Legacy
2 February 1992
363sAnnual Return (shuttle)
Memorandum Articles
12 December 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
5 November 1991
AAAnnual Accounts
Resolution
5 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
19 July 1990
288288
Accounts With Accounts Type Full Group
18 April 1990
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Full Group
5 April 1989
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
9 February 1988
287Change of Registered Office
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
5 June 1986
288288