Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN TRUSWELL & SONS(HAULAGE)LIMITED
Company Information for

JOHN TRUSWELL & SONS(HAULAGE)LIMITED

FALL BANK INDUSTRIAL ESTATE, DODWORTH, BARNSLEY, DODWORTH, BARNSLEY, S75 3LS,
Company Registration Number
00883465
Private Limited Company
Active

Company Overview

About John Truswell & Sons(haulage)limited
JOHN TRUSWELL & SONS(HAULAGE)LIMITED was founded on 1966-07-14 and has its registered office in Barnsley. The organisation's status is listed as "Active". John Truswell & Sons(haulage)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN TRUSWELL & SONS(HAULAGE)LIMITED
 
Legal Registered Office
FALL BANK INDUSTRIAL ESTATE, DODWORTH, BARNSLEY
DODWORTH
BARNSLEY
S75 3LS
Other companies in S75
 
Filing Information
Company Number 00883465
Company ID Number 00883465
Date formed 1966-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 26/07/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN TRUSWELL & SONS(HAULAGE)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN TRUSWELL & SONS(HAULAGE)LIMITED

Current Directors
Officer Role Date Appointed
JAMES BENNETT TRUSWELL
Company Secretary 1991-03-31
IAN TRUSWELL
Director 1991-03-31
JAMES BENNETT TRUSWELL
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILBERT BENNETT TRUSWELL
Director 1991-03-31 1995-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BENNETT TRUSWELL ERIMUS ESTATES LIMITED Company Secretary 1999-10-04 CURRENT 1999-10-04 Active
JAMES BENNETT TRUSWELL D.M. SMITH (TRANSPORT) LIMITED Company Secretary 1998-07-27 CURRENT 1998-07-27 Active
JAMES BENNETT TRUSWELL WALKER TROWBRIDGE LIMITED Company Secretary 1992-03-31 CURRENT 1966-07-14 Dissolved 2018-05-15
JAMES BENNETT TRUSWELL JOHN TRUSWELL & SONS (GARAGE) LIMITED Company Secretary 1992-03-31 CURRENT 1940-08-10 Active
IAN TRUSWELL STEELFREIGHT LIMITED Director 2015-09-01 CURRENT 1997-08-15 Active
IAN TRUSWELL ERIMUS ESTATES LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
IAN TRUSWELL D.M. SMITH (TRANSPORT) LIMITED Director 1998-07-27 CURRENT 1998-07-27 Active
IAN TRUSWELL WALKER TROWBRIDGE LIMITED Director 1992-03-31 CURRENT 1966-07-14 Dissolved 2018-05-15
IAN TRUSWELL JOHN TRUSWELL & SONS (GARAGE) LIMITED Director 1992-03-31 CURRENT 1940-08-10 Active
JAMES BENNETT TRUSWELL ERIMUS ESTATES LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
JAMES BENNETT TRUSWELL STEELFREIGHT LIMITED Director 1997-08-18 CURRENT 1997-08-15 Active
JAMES BENNETT TRUSWELL WALKER TROWBRIDGE LIMITED Director 1992-03-31 CURRENT 1966-07-14 Dissolved 2018-05-15
JAMES BENNETT TRUSWELL JOHN TRUSWELL & SONS (GARAGE) LIMITED Director 1992-03-31 CURRENT 1940-08-10 Active
JAMES BENNETT TRUSWELL EUROMARK CONTRACT TRAINING LIMITED Director 1992-02-06 CURRENT 1989-02-06 Active
JAMES BENNETT TRUSWELL SHEPCOTE GROUP LIMITED Director 1991-12-27 CURRENT 1971-11-11 Liquidation
JAMES BENNETT TRUSWELL EURO-MARK TRAINING LIMITED Director 1991-11-20 CURRENT 1987-07-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Previous accounting period shortened from 31/07/23 TO 30/07/23
2023-12-04CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-04-28Compulsory strike-off action has been discontinued
2023-04-27CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM Kenyons Haulage Thornley Avenue Blackburn BB1 3HJ England
2023-04-25Director's details changed for Mr Graham Trevor Darnell on 2023-04-25
2023-04-25Director's details changed for Miss Katie Helen Darnell on 2023-04-25
2023-02-09DIRECTOR APPOINTED MISS KATIE HELEN DARNELL
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2022-01-10Statement of company's objects
2022-01-10CC04Statement of company's objects
2022-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-05Memorandum articles filed
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05RES01ADOPT ARTICLES 05/01/22
2021-12-23Termination of appointment of James Bennett Truswell on 2021-12-21
2021-12-23APPOINTMENT TERMINATED, DIRECTOR IAN TRUSWELL
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM Fall Bank Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS
2021-12-23DIRECTOR APPOINTED MR GRAHAM TREVOR DARNELL
2021-12-23APPOINTMENT TERMINATED, DIRECTOR JAMES BENNETT TRUSWELL
2021-12-23Current accounting period extended from 30/06/22 TO 31/07/22
2021-12-23AA01Current accounting period extended from 30/06/22 TO 31/07/22
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM Fall Bank Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENNETT TRUSWELL
2021-12-23TM02Termination of appointment of James Bennett Truswell on 2021-12-21
2021-12-23AP01DIRECTOR APPOINTED MR GRAHAM TREVOR DARNELL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/13 FROM Surbiton Street Sheffield S9 2DN
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-04-12AR0131/03/10 ANNUAL RETURN FULL LIST
2009-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES BENNETT TRUSWELL on 2009-11-26
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENNETT TRUSWELL / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENNETT TRUSWELL / 26/11/2009
2009-04-08363aReturn made up to 31/03/09; full list of members
2008-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2008-04-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-11353LOCATION OF REGISTER OF MEMBERS
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-14363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-04-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-11363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-19363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-25363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-04363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-22363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-08363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-17363(288)DIRECTOR RESIGNED
1996-05-17363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-04-24363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-14363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-10-11AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-04-27363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-02AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-04-23363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1992-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-04AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-05-08363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-11-05363RETURN MADE UP TO 09/06/90; NO CHANGE OF MEMBERS
1990-11-01AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-10-10288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1989-12-06AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-11-06363RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS
1988-12-22AAFULL ACCOUNTS MADE UP TO 30/06/88
1988-09-23363RETURN MADE UP TO 28/03/88; NO CHANGE OF MEMBERS
1988-09-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN TRUSWELL & SONS(HAULAGE)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN TRUSWELL & SONS(HAULAGE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1981-06-24 Outstanding WILLIAMS & GLYNS BANK LIMITED
DEBENTURE 1974-12-23 Outstanding WILLIAMS & GLYN'S BANK LTD
Intangible Assets
Patents
We have not found any records of JOHN TRUSWELL & SONS(HAULAGE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN TRUSWELL & SONS(HAULAGE)LIMITED
Trademarks
We have not found any records of JOHN TRUSWELL & SONS(HAULAGE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN TRUSWELL & SONS(HAULAGE)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOHN TRUSWELL & SONS(HAULAGE)LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOHN TRUSWELL & SONS(HAULAGE)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN TRUSWELL & SONS(HAULAGE)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN TRUSWELL & SONS(HAULAGE)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.