Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.L. TRIGG HAULAGE LIMITED
Company Information for

B.L. TRIGG HAULAGE LIMITED

OLD POLICE STATION, CHURCH STREET, SWADLINCOTE, DERBYSHIRE, DE11 8LN,
Company Registration Number
04200157
Private Limited Company
Active

Company Overview

About B.l. Trigg Haulage Ltd
B.L. TRIGG HAULAGE LIMITED was founded on 2001-04-13 and has its registered office in Swadlincote. The organisation's status is listed as "Active". B.l. Trigg Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.L. TRIGG HAULAGE LIMITED
 
Legal Registered Office
OLD POLICE STATION
CHURCH STREET
SWADLINCOTE
DERBYSHIRE
DE11 8LN
Other companies in DE11
 
Filing Information
Company Number 04200157
Company ID Number 04200157
Date formed 2001-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 11:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.L. TRIGG HAULAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.B.SECRETARIAL SERVICES LIMITED   BUCKLER SPENCER 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 B.L. TRIGG HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN EDWARD TRIGG
Company Secretary 2001-04-13
ADRIAN JOHN TRIGG
Director 2013-05-16
JAMES ANTONY TRIGG
Director 2001-04-13
MARTIN EDWARD TRIGG
Director 2001-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LEONARD TRIGG
Director 2001-04-13 2012-12-26
ANN MARIE SMITH
Director 2001-04-13 2008-08-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 2001-04-13 2001-04-13
THEYDON NOMINEES LIMITED
Nominated Director 2001-04-13 2001-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTONY TRIGG BROOKS GARAGE (CASTLE GRESLEY) LIMITED Director 1999-11-15 CURRENT 1964-04-07 Active
MARTIN EDWARD TRIGG BROOKS GARAGE (CASTLE GRESLEY) LIMITED Director 1999-11-15 CURRENT 1964-04-07 Active

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
2024-05-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CH01Director's details changed for Mr Adrian John Trigg on 2022-04-10
2022-05-23PSC04Change of details for Mr Adrian John Trigg as a person with significant control on 2022-04-10
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-09PSC04Change of details for James Antony Trigg as a person with significant control on 2020-10-14
2021-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN TRIGG
2021-04-08PSC07CESSATION OF MARTYN EDWARD TRIGG AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN EDWARD TRIGG on 2020-04-05
2020-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY TRIGG
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN EDWARD TRIGG
2019-01-29PSC07CESSATION OF JAMES ANTONY TRIGG AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN EDWARD TRIGG on 2019-01-22
2019-01-22CH01Director's details changed for Mr Adrian John Trigg on 2019-01-22
2018-12-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042001570002
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042001570001
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 14
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 14
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY TRIGG / 25/04/2017
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY TRIGG / 25/04/2017
2016-05-17AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-17AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 14
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 14
2015-04-13AR0112/04/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 14
2014-04-14AR0112/04/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AP01DIRECTOR APPOINTED MR ADRIAN JOHN TRIGG
2013-04-19AR0112/04/13 ANNUAL RETURN FULL LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TRIGG
2012-04-19AR0112/04/12 ANNUAL RETURN FULL LIST
2012-03-12RES01ALTER ARTICLES 01/03/2012
2012-03-12RES12Resolution of varying share rights or name
2012-03-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/11 FROM 128a New Street Burton on Trent Staffordshire DE14 3QW
2011-05-17AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0112/04/11 ANNUAL RETURN FULL LIST
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-14AR0113/04/10 FULL LIST
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ANN SMITH
2008-06-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 128 NEW STREET BURTON ON TRENT STAFFORDSHIRE DE14 3QW
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-18363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-20363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-14363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-17363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-12363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-04-19363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-12-05225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-3188(2)RAD 13/04/01--------- £ SI 12@1=12 £ IC 2/14
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2001-04-24288bSECRETARY RESIGNED
2001-04-24288bDIRECTOR RESIGNED
2001-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to B.L. TRIGG 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 B.L. TRIGG HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of B.L. TRIGG HAULAGE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-08-31 £ 70,892
Creditors Due After One Year 2012-08-31 £ 57,787
Creditors Due After One Year 2012-08-31 £ 57,787
Creditors Due After One Year 2011-08-31 £ 37,930
Creditors Due Within One Year 2013-08-31 £ 382,011
Creditors Due Within One Year 2012-08-31 £ 350,871
Creditors Due Within One Year 2012-08-31 £ 350,871
Creditors Due Within One Year 2011-08-31 £ 274,581
Provisions For Liabilities Charges 2013-08-31 £ 45,100
Provisions For Liabilities Charges 2012-08-31 £ 29,300
Provisions For Liabilities Charges 2012-08-31 £ 29,300
Provisions For Liabilities Charges 2011-08-31 £ 27,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.L. TRIGG HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 2,463
Cash Bank In Hand 2012-08-31 £ 48,561
Cash Bank In Hand 2012-08-31 £ 48,561
Cash Bank In Hand 2011-08-31 £ 73,911
Current Assets 2013-08-31 £ 475,278
Current Assets 2012-08-31 £ 409,745
Current Assets 2012-08-31 £ 409,745
Current Assets 2011-08-31 £ 371,207
Debtors 2013-08-31 £ 469,307
Debtors 2012-08-31 £ 360,434
Debtors 2012-08-31 £ 360,434
Debtors 2011-08-31 £ 284,079
Shareholder Funds 2013-08-31 £ 331,040
Shareholder Funds 2012-08-31 £ 294,966
Shareholder Funds 2012-08-31 £ 294,966
Shareholder Funds 2011-08-31 £ 262,369
Stocks Inventory 2013-08-31 £ 3,508
Stocks Inventory 2012-08-31 £ 0
Stocks Inventory 2011-08-31 £ 13,217
Tangible Fixed Assets 2013-08-31 £ 353,765
Tangible Fixed Assets 2012-08-31 £ 323,179
Tangible Fixed Assets 2012-08-31 £ 323,179
Tangible Fixed Assets 2011-08-31 £ 231,273

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.L. TRIGG HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.L. TRIGG HAULAGE LIMITED
Trademarks
We have not found any records of B.L. TRIGG HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.L. TRIGG 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 (49410 - Freight transport by road) as B.L. TRIGG HAULAGE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where B.L. TRIGG 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 B.L. TRIGG 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 B.L. TRIGG 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.