ROAD HAULAGE ASSOCIATION LIMITED
Overview
| Company Name | ROAD HAULAGE ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00391886 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROAD HAULAGE ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is ROAD HAULAGE ASSOCIATION LIMITED located?
| Registered Office Address | Worldwide House Thorpe Wood PE3 6SB Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROAD HAULAGE ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROAD HAULAGE ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for ROAD HAULAGE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Brett Cooper as a secretary on Nov 27, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Jason Edwards as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Raymond Nigel Clegg as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||||||
Satisfaction of charge 003918860008 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr John Stephen Lucy as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Allen Terence Rees as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Laura Ann Taylor as a secretary on Aug 12, 2024 | 1 pages | TM02 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||
Director's details changed for Mr Moreton Ferris Cullimore on Jun 11, 2024 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of William Cyril Hockin as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary James Hughes as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kevin Patrick O'brien as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Edward Johnson as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Claire Logan as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Emma Victoria Collins as a director on Dec 23, 2023 | 1 pages | TM01 | ||||||||||||||
Registration of charge 003918860009, created on Aug 04, 2023 | 52 pages | MR01 | ||||||||||||||
Director's details changed for Mr Gary James Hughes on Jul 20, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Michael William Gough as a director on Jul 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Geraint John Davies as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ROAD HAULAGE ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Brett | Secretary | Thorpe Wood PE3 6SB Peterborough Worldwide House England | 343231180001 | |||||||||||
| BEATTIE, Brian | Director | Blaris Industrial Estate Old Hillsborough Road BT27 5QB Lisburn Unit 5 Northern Ireland | Northern Ireland | Northern Irish | 145214490001 | |||||||||
| CULLIMORE, Moreton Ferris | Director | Fromebridge Lane Whitminster GL2 7PD Gloucester The Cullimore Office England | United Kingdom | British | 104419350002 | |||||||||
| EDWARDS, Jason | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | Wales | British | 340171380001 | |||||||||
| FAGAN, Samuel Thomas | Director | Shuttleworth, Mead Business Park BB12 7NG Padiham Albion House England | United Kingdom | British | 280963630001 | |||||||||
| GOUGH, Michael William | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | Wales | British | 193439540001 | |||||||||
| HOWARD, Andrew Percival | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | England | British | 45773880003 | |||||||||
| JOHNSON, Paul Edward | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | England | British | 6454060004 | |||||||||
| JORDAN, Barry | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | United Kingdom | British | 21131250003 | |||||||||
| LOGAN, Claire | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | Scotland | British | 307353700001 | |||||||||
| LUCY, John Stephen | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | England | British | 10713740003 | |||||||||
| MCINTYRE, David Scott | Director | High Street Industrial Estate ML7 5DR Shotts Stuart Nicol Transport Limited Scotland | Scotland | British | 194788900001 | |||||||||
| O'BRIEN, Kevin Patrick | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | England | Irish | 173733820001 | |||||||||
| SANDERS, Paul Guy | Director | Westhill Road Fradley WS13 8NG Lichfield Allports England | United Kingdom | British | 298924420001 | |||||||||
| SMITH, Richard James | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | England | British | 270154150001 | |||||||||
| WARD, Steven John | Director | Dormor Way South Bank TS6 6XH Middlesbrough Ward Bros (Malton) Ltd England | United Kingdom | British | 60150940001 | |||||||||
| WILCOX, Robert Henry | Director | Chilcompton BA3 4JW Radstock Massey Wilcox Transport Somerset England | United Kingdom | British | 216076350001 | |||||||||
| WRAY, Timothy Richard | Director | Bretton Way Bretton PE3 8DD Peterborough Roadway House Cambridgeshire England | England | English | 298928280001 | |||||||||
| FALKNER, James Julian | Secretary | 46a Wood Lane GU51 3EE Fleet Hampshire | British | 102586360001 | ||||||||||
| GARNHAM, John David | Secretary | 30 Popes Grove Strawberry Hill TW1 4JY Twickenham Middlesex | British | 30158020001 | ||||||||||
| GARNHAM, John David | Secretary | 30 Popes Grove Strawberry Hill TW1 4JY Twickenham Middlesex | British | 30158020001 | ||||||||||
| TAYLOR, Laura Ann | Secretary | Thorpe Wood PE3 6SB Peterborough Worldwide House England | 308799040001 | |||||||||||
| WITCHER, Derek William | Secretary | 83 Torcross Road HA4 0TD South Ruislip Middlesex | British | 13196440002 | ||||||||||
| CR SECRETARIES LIMITED | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 140994260001 | |||||||||||
| DYE & DURHAM SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800006 | ||||||||||
| ABEL, George Stephen | Director | Bon Accord Cuddington Court Cuddington HP18 0DT Aylesbury Bucks | United Kingdom | British | 1284410002 | |||||||||
| ALVAREZ, David | Director | Hestia Beenham Village RG7 5NX Reading | British | 13180910001 | ||||||||||
| ASKHAM, Roger Derek | Director | Rosedale Villa Farm Bridlington Roadhunmanby YO14 0LR Filey North Yorkshire | British | 39343100001 | ||||||||||
| BARBER, John Douglas | Director | One Acre 155 Lane Head Road Shepley HD8 8BW Huddersfield | British | 5323550002 | ||||||||||
| BARBER, Peter Walter | Director | Bretton Way Bretton PE3 8DD Peterborough Roadway House | United Kingdom | British | 14891940008 | |||||||||
| BARBER, Peter Walter | Director | 10 Boulters Lock Gifford Park MK14 5QR Milton Keynes Buckinghamshire | British | 14891940002 | ||||||||||
| BARCLAY, James Macdonald | Director | Bretton Way Bretton PE3 8DD Peterborough Roadway House | Scotland | British | 1340940001 | |||||||||
| BARCLAY, James Macdonald | Director | Roseville School Wynd East Wemyss KY1 4RN Kirkcaldy Fife | Scotland | British | 1340940001 | |||||||||
| BENNETT, Stephen Frank | Director | 10 Fernside Great Kingshill HP15 6HN High Wycombe Buckinghamshire | British | 44396280001 | ||||||||||
| BLACK, Andrew | Director | Bretton Way Bretton PE3 8DD Peterborough Roadway House | Scotland | British | 13196450001 |
Who are the persons with significant control of ROAD HAULAGE ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Robert Henry Wilcox | Nov 21, 2017 | Chilcompton BA3 4JW Radstock Massey Wilcox Transport Somerset England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Robert Henry Wilcox | Nov 21, 2017 | Chilcompton BA3 4JW Radstock Massey Wilcox Transport Somerset England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr David Ward | Jun 21, 2017 | Bentley Moor Lane Adwick-Le-Street DN6 7BD Doncaster Fenwick Haulage Ltd England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Steven Zwinkels | May 24, 2017 | Leythorne Nurseries, Vinnetrow Road Runcton PO20 1QB Chichester Nv Transport Ltd England | Yes | ||||
Nationality: Dutch Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Andrew Buchanan Malcolm | May 24, 2017 | Brookfield House, 2 Burnbrae Drive Linwood PA3 3BU Paisley The Malcolm Group Ltd Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Andrew William Robert Jenkins | Jun 26, 2016 | Sandhills Farm, Edgioake Lane Astwood Bank B96 6BG Redditch Se Davis & Son Ltd England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr David Craig Bratt | Jun 26, 2016 | 102 Grove Lane Cheadle Hulme SK8 7ND Cheadle David Bratt & Sons (Haulage) Ltd England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Ashley Benjamin Barry Mcculla | Jun 26, 2016 | Unit 5, Blaris Industrial Estate Old Hillsborough Road BT27 5QB Lisburn Mcculla (Ireland) Ltd Northern Ireland | Yes | ||||
Nationality: British Country of Residence: Northern Ireland | |||||||
Natures of Control
| |||||||
| Mr David James Mccutcheon | Jun 26, 2016 | 99 Baillieston Road G32 0TF Glasgow Bullet Express Ltd Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mrs Carol Lesley O'Brien | Jun 26, 2016 | Low Moor Industrial Estate, Common Road Low Moor BD12 0NB Bradford Freightlink Europe Llp England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr James Richard Dodd | Jun 26, 2016 | Harcourt Road Dorney Reach SL6 0DT Maidenhead 3 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Timothy James Slater | Jun 26, 2016 | West Way Somercotes DE55 4QJ Alfreton Nhs Supply Chain England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Richard Duncan Burnett | Jun 26, 2016 | Bretton Way Bretton PE3 8DD Peterborough Roadway House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Andrew Macrae | Jun 26, 2016 | The Glen Minster On Sea ME12 2LD Sheerness Vente Uno England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr William Cyril Hockin | Jun 26, 2016 | Gratton Way Roundswell Business Park EX31 3NL Barnstaple William C Hockin (Transport) Ltd England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr James Anthony French | Jun 26, 2016 | Bretton Way Bretton PE3 8DD Peterborough Roadway House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Andrew Percival Howard | Jun 26, 2016 | West Hay, Stamford Road Kings Cliffe PE8 6XX Peterborough Howard Logistics Ltd England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ROAD HAULAGE ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0