Callerton Haulage Limited CHESTER LE STREET


Callerton Haulage started in year 2007 as Private Limited Company with registration number 06043732. The Callerton Haulage company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chester Le Street at 4 Harelaw Close. Postal code: DH2 1TT.

There is a single director in the firm at the moment - Lee C., appointed on 1 December 2007. In addition, a secretary was appointed - Michelle L., appointed on 9 January 2018. Currenlty, the firm lists one former director, whose name is Lee G. and who left the the firm on 24 November 2009. In addition, there is one former secretary - Stuart J. who worked with the the firm until 5 September 2022.

This company operates within the DH9 6EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1093680 . It is located at Brookside Works, Craghead Colliery Industrial Estate, Stanley with a total of 10 carsand 10 trailers.

Callerton Haulage Limited Address / Contact

Office Address 4 Harelaw Close
Office Address2 Pelton
Town Chester Le Street
Post code DH2 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06043732
Date of Incorporation Mon, 8th Jan 2007
Industry Freight transport by road
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Michelle L.

Position: Secretary

Appointed: 09 January 2018

Lee C.

Position: Director

Appointed: 01 December 2007

Stuart J.

Position: Secretary

Appointed: 01 December 2007

Resigned: 05 September 2022

Lee G.

Position: Director

Appointed: 01 December 2007

Resigned: 24 November 2009

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2007

Resigned: 01 December 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 January 2007

Resigned: 01 December 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Lee C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Stuart J. This PSC owns 25-50% shares.

Lee C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stuart J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth12 88496 601102 691131 618254 958267 086       
Balance Sheet
Cash Bank On Hand     73 08933 08828 25936 30423 4013 56738 95119 643
Current Assets66 081104 143136 031159 249362 348365 985483 108395 976408 395319 315310 426309 822332 310
Debtors12 04698 860136 031126 359321 587282 725430 189296 524291 878254 960240 687169 359182 048
Net Assets Liabilities     267 086285 277319 742264 067225 708218 408171 211186 683
Other Debtors      24 00024 00024 80024 80024 000  
Property Plant Equipment     337 569336 462356 779513 558517 281471 825247 736227 871
Total Inventories     10 17119 83175 45380 21387 81673 306101 512130 619
Cash Bank In Hand54 0355 283 32 89040 76173 089       
Net Assets Liabilities Including Pension Asset Liability12 88496 601102 691131 618254 958267 086       
Tangible Fixed Assets89 250163 725126 001180 558246 422337 569       
Stocks Inventory     10 171       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve12 88296 599102 689131 616254 956267 084       
Shareholder Funds12 88496 601102 691131 618254 958267 086       
Other
Version Production Software          111
Accrued Liabilities Deferred Income         3 7503 750  
Accumulated Depreciation Impairment Property Plant Equipment     180 461263 405292 639377 181516 388646 653193 726245 690
Additions Other Than Through Business Combinations Property Plant Equipment      91 088   216 728218 30995 000
Amounts Owed By Group Undertakings Participating Interests         602 683530 
Amounts Owed To Group Undertakings Participating Interests         60  3 121
Average Number Employees During Period     2027232320172119
Bank Borrowings Overdrafts         32 441   
Bank Overdrafts          50 00042 54333 404
Comprehensive Income Expense      48 193108 834     
Corporation Tax Payable     13 98323 10123 2927 591    
Creditors     324 397437 597325 006373 693403 134320 424240 866216 802
Depreciation Rate Used For Property Plant Equipment      25252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       55 54645 8751883 994517 68418 715
Disposals Property Plant Equipment      9 250143 08882 00053 500131 919895 32562 901
Dividends Paid      30 00070 000     
Finance Lease Liabilities Present Value Total         103 99728 27724 72048 653
Finished Goods         87 81653 30681 512130 619
Fixed Assets89 250163 725126 001180 558246 422337 569336 462356 779513 558517 281471 825247 736227 871
Income Expense Recognised Directly In Equity      -30 000-70 000     
Increase From Depreciation Charge For Year Property Plant Equipment      82 94484 780137 404139 395134 25964 75770 679
Net Current Assets Liabilities-27 548-16 2211 8901 85083 19741 58845 51166 05634 70251 3199 99868 956115 508
Other Creditors     133 563119 337102 219116 908167 8677772 849 
Other Taxation Social Security Payable     60 77746 55962 61845 58216 15222 63126 72514 046
Prepayments Accrued Income         800   
Profit Loss      48 193108 834     
Property Plant Equipment Gross Cost     518 029599 867644 418897 7251 033 6691 118 478441 462473 561
Provisions For Liabilities Balance Sheet Subtotal     64 13877 38767 78897 57698 28398 28350 76943 295
Total Assets Less Current Liabilities61 702147 504127 891182 408329 619379 157381 973422 835548 260465 962461 827316 692343 379
Trade Creditors Trade Payables     116 074248 598141 791203 612161 894139 360125 475141 631
Trade Debtors Trade Receivables     282 725406 189272 524267 078230 100214 004168 829182 048
Value-added Tax Payable         23 84354 89321 6563 527
Work In Progress          20 00020 000 
Advances Credits Directors    58 72440 66137 62430 507     
Advances Credits Made In Period Directors     18 0633 037      
Creditors Due After One Year Total Noncurrent Liabilities31 57875 486           
Creditors Due Within One Year Total Current Liabilities93 629106 158           
Provisions For Liabilities Charges17 24029 31025 20035 97549 28464 138       
Tangible Fixed Assets Additions 141 41786 765130 242151 000210 700       
Tangible Fixed Assets Cost Or Valuation97 000226 050218 839333 581440 829518 029       
Tangible Fixed Assets Depreciation7 75062 32592 838153 023194 407180 460       
Tangible Fixed Assets Depreciation Charge For Period 54 575           
Creditors Due After One Year 21 593 14 81525 37747 933       
Creditors Due Within One Year 120 364134 141157 399279 151324 397       
Number Shares Allotted    22       
Par Value Share    11       
Share Capital Allotted Called Up Paid   222       
Tangible Fixed Assets Depreciation Charged In Period  42 00060 18562 16066 591       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 487 20 77680 538       
Tangible Fixed Assets Disposals  93 97615 50043 752133 500       

Transport Operator Data

Brookside Works
Address Craghead Colliery Industrial Estate
City Stanley
Post code DH9 6HA
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/01/08
filed on: 8th, January 2024
Free Download (4 pages)

Company search

Advertisements