Bert Leach Transport Limited CRAWSHAWBOOTH


Bert Leach Transport started in year 1964 as Private Limited Company with registration number 00819424. The Bert Leach Transport company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Crawshawbooth at The Barn. Postal code: BB4 8QN.

At the moment there are 2 directors in the the firm, namely Margaret A. and Ryan F.. In addition one secretary - Margaret A. - is with the company. 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 BB4 8QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0014141 . It is located at Tony Works, Bacup Road, Rossendale with a total of 10 cars.

Bert Leach Transport Limited Address / Contact

Office Address The Barn
Office Address2 Goodshawfold Road
Town Crawshawbooth
Post code BB4 8QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00819424
Date of Incorporation Mon, 14th Sep 1964
Industry Freight transport by road
End of financial Year 30th September
Company age 60 years old
Account next due date Sun, 30th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Margaret A.

Position: Director

Appointed: 01 May 2016

Ryan F.

Position: Director

Appointed: 30 September 2004

Margaret A.

Position: Secretary

Appointed: 01 April 2004

Stephen F.

Position: Director

Resigned: 05 October 2023

Ryan F.

Position: Secretary

Appointed: 03 March 2000

Resigned: 01 April 2004

Susan F.

Position: Secretary

Appointed: 27 September 1995

Resigned: 03 March 2000

Dorothy F.

Position: Director

Appointed: 21 February 1992

Resigned: 27 September 1995

James F.

Position: Director

Appointed: 21 February 1992

Resigned: 30 September 2004

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Ryan F. This PSC. The second entity in the PSC register is Margaret A. This PSC . Moving on, there is Stephen F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ryan F.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Margaret A.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Stephen F.

Notified on 1 July 2016
Ceased on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth389 250362 193378 532352 987338 247353 208      
Balance Sheet
Current Assets274 679248 773271 467246 638236 834262 575311 065219 336234 295263 245259 210254 963
Cash Bank In Hand43 63721 43461 15942 20723 48732 085      
Debtors22 09018 79724 0238 5509 48933 431      
Net Assets Liabilities Including Pension Asset Liability389 250362 193378 532352 987338 247353 208      
Tangible Fixed Assets123 014118 745114 610109 819106 178102 562      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve389 150362 093378 432352 887338 147353 108      
Shareholder Funds389 250362 193378 532352 987338 247353 208      
Other
Total Fixed Assets Cost Or Valuation233 061233 061233 061206 561206 561206 561      
Total Fixed Assets Depreciation110 047114 316118 45196 742100 383103 999      
Total Fixed Assets Depreciation Charge In Period 4 2694 1353 9513 6413 616      
Total Fixed Assets Depreciation Disposals   -25 660        
Total Fixed Assets Disposals   -26 500        
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 72517 7251 7251 7251 7501 7751 775
Average Number Employees During Period        3333
Creditors     10 20435 5286 70210 9819 1618 8345 545
Depreciation Amortisation Impairment Expense      3 5963 5823 5713 561  
Fixed Assets123 014118 745114 610109 819106 178102 56298 96695 38491 81388 25284 69881 151
Net Current Assets Liabilities266 236243 448263 922243 168232 069250 646275 537212 634223 314254 084250 376249 418
Other Operating Income Format1      31 8837 39712 82929 110  
Profit Loss      22 348-31 61028 12449 072  
Raw Materials Consumables Used      32 20929 97929 90028 469  
Staff Costs Employee Benefits Expense      23 88627 58928 01628 183  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      2 968 8461 138  
Total Assets Less Current Liabilities389 250362 193378 532352 987338 247353 208374 503308 018315 127342 336335 074330 569
Turnover Revenue      110 778100 727111 501104 542  
Creditors Due Within One Year Total Current Liabilities8 4435 3257 5453 4704 76511 929      
Investments Current Assets208 952208 542186 285195 881203 858197 059      
Tangible Fixed Assets Cost Or Valuation233 061233 061233 061206 561206 561206 561      
Tangible Fixed Assets Depreciation110 047114 316118 45196 742100 383103 999      
Tangible Fixed Assets Depreciation Charge For Period 4 2694 1353 9513 6413 616      
Tangible Fixed Assets Depreciation Disposals   -25 660        
Tangible Fixed Assets Disposals   -26 500        

Transport Operator Data

Tony Works
Address Bacup Road
City Rossendale
Post code BB4 7JN
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 30th September 2023
filed on: 15th, January 2024
Free Download (4 pages)

Company search

Advertisements