Company NameMaxi Haulage Limited
Company StatusActive
Company NumberSC054932
CategoryPrivate Limited Company
Incorporation Date25 January 1974(50 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gerald Elliott Atkinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1989(15 years, 2 months after company formation)
Appointment Duration35 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameRobin Sinclair Allan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(21 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameMr Alan John Miles
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(23 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameMr Richard Elliott Atkinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(44 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameMrs Carrieanne Rogerson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(46 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Secretary NameMrs Carrieanne Rogerson
StatusCurrent
Appointed27 October 2022(48 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameNeville William Atkinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(15 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1996)
RoleDevelopment Manager
Correspondence AddressThe Old Vicarage
Leamington Road
Long Itchington
Rugby
Director NameThomas Gordon Patrick
NationalityBritish
StatusResigned
Appointed03 April 1989(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 1991)
RoleGeneral Manager
Correspondence Address23 Culworth Close
Leamington Spa
Warwickshire
CV31 3DH
Secretary NameDavid Taylor Dawson
NationalityBritish
StatusResigned
Appointed03 April 1989(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address5 Miller Avenue
Fairlie
Largs
Ayrshire
KA29 0EL
Scotland
Director NameJohn Crawford McEwan
NationalityBritish
StatusResigned
Appointed02 May 1989(15 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 June 1989)
RoleCompany Director
Correspondence Address25 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Director NameGeorge Henry Ruff
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressLarchfield Nether Auchendrane
Alloway
Ayr
Ayrshire
KA7 4EE
Scotland
Director NameAlan William Poulton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(19 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressCloud Howe
Gauls Of Murthly
Murthly
Perthshire
PH1 4HT
Scotland
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Secretary NameMr Graeme Davie Bell
NationalityBritish
StatusResigned
Appointed13 June 1997(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Secretary NameCatherine Logan
NationalityBritish
StatusResigned
Appointed28 February 2003(29 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 27 October 2022)
RoleAccountant
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland

Contact

Websitemaxihaulage.co.uk
Telephone01294 272531
Telephone regionArdrossan

Location

Registered AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

130k at £1Maxi Group LTD
100.00%
Ordinary
1 at £1Gerald Elliott Atkinson
0.00%
Ordinary

Financials

Year2014
Turnover£52,096,487
Gross Profit£6,182,522
Net Worth£10,770,747
Cash£3,710,000
Current Liabilities£4,268,095

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

30 October 1975Delivered on: 5 November 1975
Satisfied on: 9 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 May 2017Full accounts made up to 30 September 2016 (27 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 April 2016Full accounts made up to 30 September 2015 (22 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 130,000
(4 pages)
27 May 2015Full accounts made up to 30 September 2014 (22 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 130,000
(4 pages)
8 May 2014Full accounts made up to 30 September 2013 (23 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 130,000
(4 pages)
30 April 2013Full accounts made up to 30 September 2012 (23 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 30 September 2011 (21 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2012 (18 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(5 pages)
16 November 2011Memorandum and Articles of Association (7 pages)
8 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 10,090
(4 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2011Full accounts made up to 30 September 2010 (21 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 April 2010Full accounts made up to 30 September 2009 (21 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Alan John Miles on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Catherine Logan on 31 March 2010 (1 page)
31 March 2010Director's details changed for Robin Sinclair Allan on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Gerald Elliott Atkinson on 31 March 2010 (2 pages)
26 March 2009Full accounts made up to 30 September 2008 (21 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
4 April 2008Full accounts made up to 30 September 2007 (20 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
30 October 2007Auditor's resignation (1 page)
15 May 2007Full accounts made up to 30 September 2006 (23 pages)
16 April 2007Return made up to 19/03/07; full list of members (7 pages)
28 June 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
3 April 2006Return made up to 19/03/06; full list of members (7 pages)
14 April 2005Return made up to 19/03/05; full list of members (7 pages)
14 April 2005Full accounts made up to 30 September 2004 (18 pages)
25 May 2004Full accounts made up to 30 September 2003 (19 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
28 April 2003Full accounts made up to 30 September 2002 (21 pages)
7 April 2003Return made up to 19/03/03; full list of members (8 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
30 August 2002Director's particulars changed (1 page)
4 July 2002Full accounts made up to 30 September 2001 (19 pages)
5 April 2002Return made up to 19/03/02; full list of members (7 pages)
16 May 2001Full accounts made up to 30 September 2000 (17 pages)
23 March 2001Return made up to 19/03/01; full list of members (7 pages)
14 April 2000Return made up to 19/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Full accounts made up to 30 September 1999 (18 pages)
7 April 1999Return made up to 19/03/99; no change of members (4 pages)
3 March 1999Full accounts made up to 30 September 1998 (18 pages)
9 April 1998Dec mort/charge * (5 pages)
7 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
18 July 1997Accounts for a medium company made up to 30 September 1996 (14 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 April 1997Return made up to 19/03/97; no change of members (4 pages)
12 September 1996Director resigned (1 page)
30 July 1996Accounts for a medium company made up to 30 September 1995 (14 pages)
12 April 1996Return made up to 19/03/96; no change of members (4 pages)
27 July 1995Accounts for a medium company made up to 30 September 1994 (14 pages)
30 September 1983Company name changed\certificate issued on 30/09/83 (2 pages)
25 January 1974Certificate of incorporation (1 page)