You are here: bizstats.co.uk > a-z index > B list

B. & H. Transport Limited BREAM


B. & H. Transport started in year 1980 as Private Limited Company with registration number 01476024. The B. & H. Transport company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bream at Lynlorn Forest Road. Postal code: GL15 6LX.

The company has 2 directors, namely Steven B., Roger B.. Of them, Roger B. has been with the company the longest, being appointed on 21 November 1991 and Steven B. has been with the company for the least time - from 24 November 2010. As of 29 May 2024, there was 1 ex director - Patrick H.. There were no ex secretaries.

This company operates within the GL15 6LX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0147266 . It is located at Parkend Lorry Park, Parkend, Lydney with a total of 3 cars.

B. & H. Transport Limited Address / Contact

Office Address Lynlorn Forest Road
Office Address2 The Eaves
Town Bream
Post code GL15 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01476024
Date of Incorporation Tue, 29th Jan 1980
Industry Freight transport by road
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Roger B.

Position: Secretary

Resigned:

Steven B.

Position: Director

Appointed: 24 November 2010

Roger B.

Position: Director

Appointed: 21 November 1991

Patrick H.

Position: Director

Appointed: 21 November 1991

Resigned: 25 January 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Roger B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth2 400-3 807-29 5719 35612 76115 913      
Balance Sheet
Cash Bank In Hand214 56097 69980 824112 163187 362202 110      
Cash Bank On Hand     202 110219 184235 421292 435292 983330 421220 370
Current Assets235 786132 798115 063170 950263 219250 710243 803307 235363 979385 945514 508422 906
Debtors21 22635 09927 73952 28769 10746 05020 81968 56468 39489 647180 837198 786
Net Assets Liabilities     15 9131 88817 22762 428109 144146 814112 742
Property Plant Equipment     42 79951 49446 19534 67736 43828 84287 510
Stocks Inventory  6 5006 5006 7502 550      
Tangible Fixed Assets12 6349 5688 8568 94822 43942 799      
Total Inventories     2 5503 8003 2503 1503 3153 2503 750
Net Assets Liabilities Including Pension Asset Liability2 400-3 807          
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve2 398-3 809-29 5739 35412 75915 911      
Shareholder Funds2 400-3 807-29 5719 35612 76115 913      
Other
Accrued Liabilities       19 9674 8374 57011 4569 570
Accumulated Depreciation Impairment Property Plant Equipment     76 71369 42375 02286 54098 279107 375116 676
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -2 188334  
Average Number Employees During Period      333233
Corporation Tax Payable       9 19113 73011 56222 803 
Creditors     277 596283 247327 426329 639306 316391 056381 047
Creditors Due Within One Year 146 173153 490170 542272 897277 596      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 0568 099    
Disposals Property Plant Equipment      27 5958 200    
Dividends Paid        4 0004 0004 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment      10 76613 69811 51811 7399 0969 301
Net Current Assets Liabilities-10 234-13 375-38 427408-9 678-26 886-39 444-20 19134 34079 629123 45241 859
Number Shares Allotted  2222      
Number Shares Issued Fully Paid        2222
Other Creditors     272 673267 795295 510    
Other Taxation Social Security Payable     4 9236 35220 440    
Par Value Share  1111  1111
Profit Loss        49 20150 71641 6705 928
Property Plant Equipment Gross Cost     119 512120 917121 217121 217134 717136 217204 186
Provisions       8 7776 5896 9235 48016 627
Provisions For Liabilities Balance Sheet Subtotal      10 1628 7776 5896 9235 48016 627
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Additions  2 0002 49522 00029 000      
Tangible Fixed Assets Cost Or Valuation66 86766 86768 86771 36290 512119 512      
Tangible Fixed Assets Depreciation54 23357 29960 01162 41468 07376 713      
Tangible Fixed Assets Depreciation Charged In Period  2 7122 4037 3228 640      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 663       
Tangible Fixed Assets Disposals    2 850       
Total Additions Including From Business Combinations Property Plant Equipment      29 0008 500 13 5001 50067 969
Total Assets Less Current Liabilities2 400-3 807-29 5719 35612 76115 91312 05026 00469 017116 067152 294129 369
Trade Creditors Trade Payables      9 10011 47627 94310 67777 43687 928
Trade Debtors Trade Receivables     46 05020 81968 56468 39489 647180 837184 043
Work In Progress       3 2503 1503 3153 2503 750
Additional Provisions Increase From New Provisions Recognised          -1 44311 147
Corporation Tax Recoverable           10 470
Prepayments           87
Recoverable Value-added Tax           4 186
Creditors Due Within One Year Total Current Liabilities246 020146 173          
Fixed Assets12 6349 568          
Tangible Fixed Assets Depreciation Charge For Period 3 066          

Transport Operator Data

Parkend Lorry Park
Address Parkend
City Lydney
Post code GL15 5JP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (10 pages)

Company search