Company NameSand & Ballast Hauliers & Allied Trades Alliance Limited
DirectorJacob Pao Hayler
Company StatusActive
Company Number00385731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1944(80 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Jacob Pao Hayler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(70 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Buckingham Palace Road
London
SW1W 9TR
Director NamePeter Crate
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleSales Manager
Correspondence AddressNorth Holmwood
Dorking
Surrey
RH5 4HH
Director NameDerek Thomas Woolaghan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address64 Titchfield Road
Carshalton
Surrey
SM5 1PX
Director NameSteven Watkins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleTransport Depot Manager
Correspondence Address4 Bramley Road
Cheam
Sutton
Surrey
SM2 7LR
Director NameRoy Watkins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address23 Melody Road
Biggin Hill
Westerham
Kent
TN16 3PG
Director NameCharles Frederick Thorpe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleSales Executive
Correspondence Address85 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameMr Gregory Skilbeck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1993)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWalcot
Aviary Road
Woking
Surrey
GU22 8TH
Director NameKenneth Brian Pepperrell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleSales Manager
Correspondence AddressWoodlands
44 Green Lane
Hersham
Surrey
KT12 5EZ
Director NameMalcolm Richard Paul
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleManaging Director
Correspondence Address33 Chatsworth Heights
Camberley
Surrey
GU15 1NH
Director NameJohn Edward Nicholson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleAccountant
Correspondence Address405 Wanstead Park Road
Ilford
Essex
IG1 3TT
Director NameMr Gerald Holt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressShingles Nazeing Road
Nazeing
Waltham Abbey
Essex
EN9 2HY
Director NameJohn Dennis Hewlett
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleSand And Ballast Merchant
Correspondence AddressAshley House
Clinton Avenue
East Molesey
Surrey
KT8 0HS
Director NameMr Peter Derek Hepsworth
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleHaulage Contractor
Correspondence AddressThe Woodlands Beenhams Heath
Shurlock Row
Reading
Berkshire
RG10 0QE
Secretary NameLorraine Annette Bennett
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address16 Walter Road
Wokingham
Berkshire
RG11 2UY
Director NameMr Peter Anthony Neill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(53 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Clifton Drive
Lytham
Lancashire
FY8 1BZ
Secretary NameMr Barry Edward Dennis
NationalityBritish
StatusResigned
Appointed01 April 1997(53 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 15 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHope Cottage 73 Mostyn Road
Merton Park
London
SW19 3LW
Director NameMr Dirk Nicholas Downing Hazell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(55 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Deepdale
Wimbledon
London
SW19 5EZ
Director NameMr Barry Edward Dennis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(66 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Buckingham Palace Road
London
SW1W 9TR

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

22 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 April 2016Annual return made up to 2 April 2016 no member list (2 pages)
29 April 2016Annual return made up to 2 April 2016 no member list (2 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Annual return made up to 2 April 2015 no member list (2 pages)
27 April 2015Annual return made up to 2 April 2015 no member list (2 pages)
27 April 2015Annual return made up to 2 April 2015 no member list (2 pages)
16 December 2014Termination of appointment of Barry Edward Dennis as a secretary on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Barry Edward Dennis as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Barry Edward Dennis as a secretary on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Barry Edward Dennis as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Jacob Pao Hayler as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Jacob Pao Hayler as a director on 15 December 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (3 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (3 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (3 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (3 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (3 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (3 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (3 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (3 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (3 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 April 2011Annual return made up to 2 April 2011 no member list (3 pages)
5 April 2011Annual return made up to 2 April 2011 no member list (3 pages)
5 April 2011Annual return made up to 2 April 2011 no member list (3 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 April 2010Appointment of Mr Barry Edward Dennis as a director (3 pages)
16 April 2010Appointment of Mr Barry Edward Dennis as a director (3 pages)
14 April 2010Annual return made up to 2 April 2010 no member list (2 pages)
14 April 2010Annual return made up to 2 April 2010 no member list (2 pages)
14 April 2010Annual return made up to 2 April 2010 no member list (2 pages)
7 April 2010Termination of appointment of Dirk Hazell as a director (2 pages)
7 April 2010Termination of appointment of Dirk Hazell as a director (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 April 2009Annual return made up to 02/04/09 (2 pages)
14 April 2009Annual return made up to 02/04/09 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 April 2008Annual return made up to 02/04/08 (2 pages)
8 April 2008Annual return made up to 02/04/08 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 April 2007Annual return made up to 02/04/07 (2 pages)
2 April 2007Annual return made up to 02/04/07 (2 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 April 2006Annual return made up to 02/04/06 (2 pages)
6 April 2006Annual return made up to 02/04/06 (2 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 April 2005Annual return made up to 02/04/05 (2 pages)
20 April 2005Annual return made up to 02/04/05 (2 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 April 2004Annual return made up to 02/04/04 (3 pages)
14 April 2004Annual return made up to 02/04/04 (3 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 April 2003Annual return made up to 02/04/03 (3 pages)
12 April 2003Annual return made up to 02/04/03 (3 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 April 2002Annual return made up to 02/04/02 (3 pages)
15 April 2002Annual return made up to 02/04/02 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 April 2001Annual return made up to 02/04/01 (3 pages)
14 April 2001Annual return made up to 02/04/01 (3 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 April 2000Annual return made up to 02/04/00 (3 pages)
12 April 2000Annual return made up to 02/04/00 (3 pages)
23 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 November 1999New director appointed (3 pages)
23 November 1999Director resigned (1 page)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 November 1999New director appointed (3 pages)
23 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 November 1999Director resigned (1 page)
9 April 1999Annual return made up to 02/04/99 (4 pages)
9 April 1999Annual return made up to 02/04/99 (4 pages)
20 April 1998Annual return made up to 02/04/98 (4 pages)
20 April 1998Annual return made up to 02/04/98 (4 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 154 buckingham palace road london SW1W 9TR (1 page)
22 July 1997Annual return made up to 02/04/97
  • 363(287) ‐ Registered office changed on 22/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 154 buckingham palace road london SW1W 9TR (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Annual return made up to 02/04/97
  • 363(287) ‐ Registered office changed on 22/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 April 1996Annual return made up to 02/04/96 (6 pages)
23 April 1996Annual return made up to 02/04/96 (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director resigned
(8 pages)