Company NameRutland Haulage Limited
DirectorPatrick Joseph Donaghy
Company StatusActive
Company Number05501203
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Previous NameAIW Services Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Patrick Joseph Donaghy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2011(5 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Avenue West
Lawford
Manningtree
CO11 1UN
Secretary NameChristopher Rabindran Luke
NationalityBritish
StatusResigned
Appointed19 July 2005(1 week, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2015)
RoleAccountant
Correspondence Address2 Bell Acre Gardens
Letchworth
Hertfordshire
SG6 2BY
Director NameMr Ciaran Jordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2010)
RolePlant Driver
Country of ResidenceEngland
Correspondence Address12 Prospect Close
Eastcote
Middlesex
HA4 9RP
Director NameMr Ciaran Jordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2010)
RolePlant Driver
Country of ResidenceEngland
Correspondence Address12 Prospect Close
Eastcote
Middlesex
HA4 9RP
Director NameMr Patrick Joseph Donaghy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2010(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIceland Wharf Iceland Road
London
E3 2JP
Director NameMr Patrick Joseph Donaghy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2010(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIceland Wharf Iceland Road
London
E3 2JP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressRiverside Avenue West
Lawford
Manningtree
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Financials

Year2013
Net Worth£123,783
Cash£163,469
Current Liabilities£132,964

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

22 March 2017Delivered on: 3 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at riverside avenue west, lawford, manningtree CO11 1UN land registry no. EX870626.
Outstanding
22 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 September 2020Micro company accounts made up to 31 July 2019 (8 pages)
27 July 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 October 2019Unaudited abridged accounts made up to 31 July 2018 (13 pages)
26 July 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 July 2017Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Riverside Avenue West Lawford Manningtree CO11 1UN on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Riverside Avenue West Lawford Manningtree CO11 1UN on 5 July 2017 (1 page)
3 April 2017Registration of charge 055012030002, created on 22 March 2017 (8 pages)
3 April 2017Registration of charge 055012030002, created on 22 March 2017 (8 pages)
24 March 2017Registration of charge 055012030001, created on 22 March 2017 (5 pages)
24 March 2017Registration of charge 055012030001, created on 22 March 2017 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 July 2015Termination of appointment of Christopher Rabindran Luke as a secretary on 1 July 2015 (1 page)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Termination of appointment of Christopher Rabindran Luke as a secretary on 1 July 2015 (1 page)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Termination of appointment of Christopher Rabindran Luke as a secretary on 1 July 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 March 2014Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
25 March 2011Appointment of Mr Patrick Joseph Donaghy as a director (2 pages)
25 March 2011Termination of appointment of Ciaran Jordan as a director (1 page)
25 March 2011Termination of appointment of Ciaran Jordan as a director (1 page)
25 March 2011Appointment of Mr Patrick Joseph Donaghy as a director (2 pages)
16 July 2010Appointment of Mr Ciaran Jordan as a director (2 pages)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
16 July 2010Appointment of Mr Ciaran Jordan as a director (2 pages)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
16 July 2010Termination of appointment of Patrick Donaghy as a director (1 page)
16 July 2010Termination of appointment of Patrick Donaghy as a director (1 page)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
15 March 2010Appointment of Patrick Joseph Donaghy as a director (3 pages)
15 March 2010Termination of appointment of Ciaran Jordan as a director (2 pages)
15 March 2010Termination of appointment of Ciaran Jordan as a director (2 pages)
15 March 2010Appointment of Patrick Joseph Donaghy as a director (3 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 18 walsworth road hitching hertfordshire SG4 9SP (1 page)
16 July 2009Return made up to 06/07/09; full list of members (3 pages)
16 July 2009Return made up to 06/07/09; full list of members (3 pages)
16 July 2009Registered office changed on 16/07/2009 from 18 walsworth road hitching hertfordshire SG4 9SP (1 page)
1 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 January 2009Return made up to 06/07/08; full list of members (6 pages)
9 January 2009Return made up to 06/07/08; full list of members (6 pages)
24 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 July 2006 (1 page)
24 September 2008Accounts for a dormant company made up to 31 July 2006 (1 page)
10 July 2008Company name changed aiw services LIMITED\certificate issued on 11/07/08 (2 pages)
10 July 2008Company name changed aiw services LIMITED\certificate issued on 11/07/08 (2 pages)
9 July 2008Appointment terminated director patrick donaghy (1 page)
9 July 2008Director appointed ciaran jordan (3 pages)
9 July 2008Director appointed ciaran jordan (3 pages)
9 July 2008Appointment terminated director patrick donaghy (1 page)
17 October 2007Return made up to 06/07/07; full list of members (6 pages)
17 October 2007Return made up to 06/07/07; full list of members (6 pages)
22 August 2006Return made up to 06/07/06; full list of members (6 pages)
22 August 2006Return made up to 06/07/06; full list of members (6 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
6 July 2005Incorporation (9 pages)
6 July 2005Incorporation (9 pages)