Background WavePink WaveYellow Wave

HEAVY HAUL ACQUISITIONS LIMITED (05313136)

HEAVY HAUL ACQUISITIONS LIMITED (05313136) is an active UK company. incorporated on 14 December 2004. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEAVY HAUL ACQUISITIONS LIMITED has been registered for 21 years. Current directors include SHOVELLER, Timothy Colin.

Company Number
05313136
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHOVELLER, Timothy Colin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAVY HAUL ACQUISITIONS LIMITED

HEAVY HAUL ACQUISITIONS LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEAVY HAUL ACQUISITIONS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05313136

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

FREIGHTLINER ACQUISITIONS LIMITED
From: 14 December 2004To: 23 January 2026
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Previous Addresses

3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
From: 30 October 2017To: 1 September 2021
3rd Floor the Podium 1 Eversholt Street London NW1 2FL
From: 14 December 2004To: 30 October 2017
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Mar 14
Loan Cleared
Jan 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Loan Secured
Jun 18
Director Left
Jul 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Owner Exit
Jan 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Apr 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Jul 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

WATTS, Sally Jane

Active
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 31 Aug 2023

SHOVELLER, Timothy Colin

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 03 May 2024

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 17 Oct 2017
Resigned 29 Aug 2023

MEARS, Russell Andrew John

Resigned
3rd Floor The Podium, LondonNW1 2FL
Secretary
Appointed 06 Jan 2005
Resigned 28 Nov 2013

SLADE, Mark Neil

Resigned
21 Reeves Road, LondonE3 3PL
Secretary
Appointed 14 Dec 2004
Resigned 06 Jan 2005

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 28 Nov 2013
Resigned 17 Oct 2017

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 14 Dec 2004
Resigned 06 Jan 2005

ASTON, Edward

Resigned
The Lewis Building, BirminghamB4 6EQ
Born July 1968
Director
Appointed 13 Apr 2021
Resigned 02 Sept 2022

BROADHURST, Norman Neill

Resigned
Hobroyd, UlverstonLA12 7TD
Born September 1941
Director
Appointed 06 Jan 2005
Resigned 23 Jul 2008

CUNLIFFE, Adam Lewis

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born April 1972
Director
Appointed 06 Jan 2005
Resigned 30 Jun 2019

FITZSIMONS, Ed

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born April 1952
Director
Appointed 06 Jan 2005
Resigned 31 Dec 2009

LEIGH, Darren Peter

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born April 1972
Director
Appointed 28 Feb 2014
Resigned 09 Dec 2016

LONG, Gary Richards

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1961
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2021

MAYBURY, Peter George

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born April 1951
Director
Appointed 06 Jan 2005
Resigned 19 May 2015

MCKENNA, Dominic Paul

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born August 1966
Director
Appointed 12 Jul 2011
Resigned 11 Apr 2016

MEARS, Russell Andrew John

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born May 1968
Director
Appointed 06 Jan 2005
Resigned 31 Jul 2017

NOBLE, Charles

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 03 Jan 2017
Resigned 27 Jan 2020

SHAKERLEY, Timothy Michael

Resigned
The Lewis Building, BirminghamB4 6EQ
Born February 1972
Director
Appointed 12 Jul 2011
Resigned 10 Dec 2021

SMART, Paul Kevin

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born January 1964
Director
Appointed 01 Apr 2007
Resigned 26 Feb 2018

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born January 1965
Director
Appointed 23 Aug 2011
Resigned 17 Oct 2017

WRIGHT, William Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born September 1984
Director
Appointed 15 Sept 2022
Resigned 02 May 2024

Persons with significant control

2

1 Active
1 Ceased
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

149

Certificate Change Of Name Company
23 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Legacy
30 October 2025
RP01SH01RP01SH01
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
11 February 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Director Company
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
24 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 December 2015
AUDAUD
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Resolution
17 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
29 September 2008
395Particulars of Mortgage or Charge
Resolution
26 September 2008
RESOLUTIONSResolutions
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
155(6)b155(6)b
Legacy
11 August 2008
155(6)b155(6)b
Legacy
11 August 2008
155(6)b155(6)b
Legacy
11 August 2008
155(6)b155(6)b
Legacy
11 August 2008
155(6)a155(6)a
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
15 June 2005
288cChange of Particulars
Legacy
11 April 2005
288cChange of Particulars
Statement Of Affairs
22 March 2005
SASA
Legacy
22 March 2005
88(2)R88(2)R
Legacy
8 March 2005
288cChange of Particulars
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288cChange of Particulars
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
123Notice of Increase in Nominal Capital
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
225Change of Accounting Reference Date
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Incorporation Company
14 December 2004
NEWINCIncorporation