Company NameB J Myers Haulage Limited
DirectorAnthony Leslie Myers
Company StatusActive
Company Number01274872
CategoryPrivate Limited Company
Incorporation Date26 August 1976(47 years, 8 months ago)
Previous NameB.J. Myers Haulage (Bermondsey) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Leslie Myers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address44 Forest Ridge
Keston
BR2 6EQ
Secretary NameMr John James Myers
StatusCurrent
Appointed11 January 2008(31 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address12 Spire Place
Warlingham
Surrey
CR6 9LW
Director NameBrian James Myers
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1998)
RoleHaulage Contractor
Correspondence Address94 Buxton Lane
Caterham
Surrey
CR3 5HH
Director NameLinda Joyce Myers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address94 Buxton Lane
Caterham
Surrey
CR3 5HH
Secretary NameAnthony Leslie Myers
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address30 Greenhill Avenue
Caterham
Surrey
CR3 6PQ
Secretary NameBrian James Myers
NationalityBritish
StatusResigned
Appointed01 March 1998(21 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address94 Buxton Lane
Caterham
Surrey
CR3 5HH

Contact

Websitethemyersgroup.co.uk

Location

Registered Address44 Forest Ridge
Keston
BR2 6EQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Myers Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,604

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

27 October 1992Delivered on: 10 November 1992
Satisfied on: 20 March 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from the trustees of the myers retirement benefits scheme on any account whatsoever and from the company under the terms of the legal charge.
Particulars: Unit 30 purfleet industrial park kerry ave, london rd, aveley with fixtures & fittings & benefit of all rights licences & goodwill.
Fully Satisfied
2 October 1992Delivered on: 8 October 1992
Satisfied on: 20 March 2014
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20593.94 due from the company to the chargee.
Particulars: All right title & interest in & to all sums payable under the insurance particulars as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
8 December 1982Delivered on: 14 December 1982
Satisfied on: 20 March 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M14).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 29 February 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 28 February 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 28 February 2018 (1 page)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Notification of Anthony Leslie Myers as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 44 Forest Ridge Keston BR2 6EQ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 44 Forest Ridge Keston BR2 6EQ on 1 June 2017 (1 page)
27 May 2017Micro company accounts made up to 28 February 2017 (1 page)
27 May 2017Micro company accounts made up to 28 February 2017 (1 page)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Anthony Leslie Myers on 26 April 2016 (2 pages)
7 October 2016Director's details changed for Mr Anthony Leslie Myers on 26 April 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(4 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(4 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Satisfaction of charge 2 in full (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
20 March 2014Satisfaction of charge 3 in full (1 page)
20 March 2014Satisfaction of charge 2 in full (1 page)
20 March 2014Satisfaction of charge 3 in full (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(4 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 December 2012Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom on 31 December 2012 (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom on 31 December 2012 (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
1 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
10 April 2012Registered office address changed from Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 March 2009Secretary appointed mr john james myers (1 page)
6 March 2009Secretary appointed mr john james myers (1 page)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2005Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(6 pages)
6 January 2005Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(6 pages)
28 May 2004Accounts for a small company made up to 29 February 2004 (5 pages)
28 May 2004Accounts for a small company made up to 29 February 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 May 2003Full accounts made up to 28 February 2003 (10 pages)
17 May 2003Full accounts made up to 28 February 2003 (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 May 2002Full accounts made up to 28 February 2002 (10 pages)
10 May 2002Full accounts made up to 28 February 2002 (10 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Full accounts made up to 28 February 2001 (10 pages)
21 June 2001Full accounts made up to 28 February 2001 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 July 2000Full accounts made up to 29 February 2000 (10 pages)
5 July 2000Full accounts made up to 29 February 2000 (10 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 July 1999Full accounts made up to 28 February 1999 (10 pages)
29 July 1999Full accounts made up to 28 February 1999 (10 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 July 1998Full accounts made up to 28 February 1998 (10 pages)
23 July 1998Full accounts made up to 28 February 1998 (10 pages)
10 July 1998Registered office changed on 10/07/98 from: kerry avenue purfleet industrial park london road purfleet essex RM15 4YA (1 page)
10 July 1998Registered office changed on 10/07/98 from: kerry avenue purfleet industrial park london road purfleet essex RM15 4YA (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 July 1997Full accounts made up to 28 February 1997 (10 pages)
9 July 1997Full accounts made up to 28 February 1997 (10 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 April 1996Full accounts made up to 28 February 1996 (8 pages)
25 April 1996Full accounts made up to 28 February 1996 (8 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Director resigned (2 pages)
30 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)
30 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)