Bba Shipping & Transport Limited NEWMARKET


Bba Shipping & Transport started in year 2001 as Private Limited Company with registration number 04276708. The Bba Shipping & Transport company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newmarket at Queensberry Mews. Postal code: CB8 9AE. Since 28th September 2001 Bba Shipping & Transport Limited is no longer carrying the name Gag141.

The firm has 3 directors, namely Sandra H., Sally G. and Kevin N.. Of them, Kevin N. has been with the company the longest, being appointed on 21 September 2001 and Sandra H. and Sally G. have been with the company for the least time - from 31 December 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CB8 9AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1019321 . It is located at Black Horse Farm, Ashfield Green, Newmarket with a total of 9 cars. It has four locations in the UK.

Bba Shipping & Transport Limited Address / Contact

Office Address Queensberry Mews
Office Address2 High Street
Town Newmarket
Post code CB8 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276708
Date of Incorporation Fri, 24th Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Sandra H.

Position: Director

Appointed: 31 December 2018

Sally G.

Position: Director

Appointed: 31 December 2018

Kevin N.

Position: Director

Appointed: 21 September 2001

Elizabeth B.

Position: Secretary

Appointed: 25 October 2002

Resigned: 31 May 2012

Fiona P.

Position: Secretary

Appointed: 20 October 2001

Resigned: 25 October 2002

Simon H.

Position: Director

Appointed: 19 October 2001

Resigned: 27 January 2005

Fiona N.

Position: Secretary

Appointed: 21 September 2001

Resigned: 19 October 2001

David M.

Position: Director

Appointed: 24 August 2001

Resigned: 21 September 2001

Christopher T.

Position: Director

Appointed: 24 August 2001

Resigned: 21 September 2001

David M.

Position: Secretary

Appointed: 24 August 2001

Resigned: 21 September 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Leanne N. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Kevin N. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Leanne N.

Notified on 22 February 2024
Nature of control: 25-50% shares

Kevin N.

Notified on 20 August 2016
Nature of control: 50,01-75% shares
significiant influence or control

Company previous names

Gag141 September 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand193 111414 506163 500332 630924 220
Current Assets1 421 0611 533 7911 706 9251 937 3662 075 099
Debtors1 128 9121 048 4071 411 4851 551 0301 042 108
Net Assets Liabilities570 748632 509871 1221 066 1281 469 448
Other Debtors135 00159 948116 832116 300102 278
Property Plant Equipment699 558637 965799 762741 217641 273
Total Inventories99 03870 878131 94053 706108 771
Other
Amount Specific Advance Or Credit Directors    9 688
Amount Specific Advance Or Credit Made In Period Directors    9 688
Accumulated Amortisation Impairment Intangible Assets 2 0009 20717 09135 609
Accumulated Depreciation Impairment Property Plant Equipment441 368544 650636 242776 707752 333
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  66 743-13 559-24 288
Average Number Employees During Period1416161716
Bank Borrowings Overdrafts 1 56810 00010 00010 000
Creditors290 710317 177347 138261 109173 259
Deferred Tax Liabilities112 413115 306182 389168 898144 637
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 49333 6282 943164 380
Disposals Property Plant Equipment 7 50036 000 192 488
Fixed Assets699 658771 069884 573818 144733 210
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 00039 00035 00035 00035 000
Increase From Amortisation Charge For Year Intangible Assets 2 0007 2077 88418 518
Increase From Depreciation Charge For Year Property Plant Equipment 106 775125 220143 408140 006
Intangible Assets 118 00469 71161 82776 837
Intangible Assets Gross Cost 120 00478 91878 918112 446
Investments Fixed Assets10015 10015 10015 10015 100
Investments In Joint Ventures10015 10015 10015 10015 100
Net Current Assets Liabilities274 213293 923515 736677 5831 053 699
Number Shares Issued Fully Paid 75759090
Other Creditors290 710317 177347 138261 109173 259
Other Taxation Social Security Payable14 46045 06862 18380 622179 905
Par Value Share 1111
Property Plant Equipment Gross Cost1 140 9261 182 6151 436 0041 517 9241 393 606
Provisions112 413115 306182 049168 490144 202
Provisions For Liabilities Balance Sheet Subtotal112 413115 306182 049168 490144 202
Total Additions Including From Business Combinations Intangible Assets 120 004-41 086 33 528
Total Additions Including From Business Combinations Property Plant Equipment 49 189289 38981 92068 170
Total Assets Less Current Liabilities973 8711 064 9921 400 3091 495 7271 786 909
Trade Creditors Trade Payables765 856882 812865 285771 555501 265
Trade Debtors Trade Receivables993 911988 4591 294 6531 434 730939 830
Additional Provisions Increase From New Provisions Recognised 2 893   

Transport Operator Data

Black Horse Farm
Address Ashfield Green , Wickhambrook
City Newmarket
Post code CB8 8UZ
Vehicles 1
Boyden End Stables
Address Wickhambrook
City Newmarket
Post code CB8 8XX
Vehicles 2
Westbrink Farm
Address Church Lane , Westley Waterless
City Newmarket
Post code CB8 0RL
Vehicles 3
Woolmar Cottage Stables
Address Willingham Green , Brinkley
City Newmarket
Post code CB8 0SW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 17th, December 2023
Free Download (10 pages)

Company search

Advertisements