Collett Holdings Limited HALIFAX


Founded in 2016, Collett Holdings, classified under reg no. 10271473 is an active company. Currently registered at Victoria Terminal HX2 0DF, Halifax the company has been in the business for eight years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Jack C., Richard C. and Mark C. and others. In addition one secretary - Michael C. - is with the company. As of 1 June 2024, there was 1 ex director - Richard C.. There were no ex secretaries.

This company operates within the HX2 0DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1148836 . It is located at Baltic House, Carron Dock, Grangemouth with a total of 15 carsand 30 trailers.

Collett Holdings Limited Address / Contact

Office Address Victoria Terminal
Office Address2 Albert Road
Town Halifax
Post code HX2 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10271473
Date of Incorporation Mon, 11th Jul 2016
Industry Activities of other holding companies n.e.c.
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (154 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Jack C.

Position: Director

Appointed: 01 March 2017

Richard C.

Position: Director

Appointed: 01 March 2017

Mark C.

Position: Director

Appointed: 31 October 2016

Michael C.

Position: Director

Appointed: 31 October 2016

Richard C.

Position: Director

Appointed: 31 October 2016

Lincoln C.

Position: Director

Appointed: 31 October 2016

Michael C.

Position: Secretary

Appointed: 31 October 2016

Patricia C.

Position: Director

Appointed: 31 October 2016

David C.

Position: Director

Appointed: 11 July 2016

Richard C.

Position: Director

Appointed: 31 October 2016

Resigned: 09 February 2024

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is David C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David C.

Notified on 11 July 2016
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 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand81 29172 401175 710147 366107 606
Current Assets6 623 8986 857 5136 971 4077 118 4436 235 428
Debtors6 495 2796 738 6646 771 6046 897 4116 073 032
Net Assets Liabilities7 830 7737 816 9327 494 2277 309 1767 112 240
Other Debtors74 0113 8464214 20665
Property Plant Equipment5 950 0666 045 8565 676 9537 360 7717 228 233
Total Inventories47 32846 44824 09373 666 
Other
Accrued Liabilities Deferred Income605 633689 6861 543 7811 927 1641 578 883
Accumulated Depreciation Impairment Property Plant Equipment  776 6331 046 7881 275 183
Additions Other Than Through Business Combinations Property Plant Equipment   131 831225 984
Administrative Expenses  4 264 5514 437 6195 313 103
Amounts Owed To Group Undertakings1 480 5872 085 5431 382 5703 307 0302 570 389
Average Number Employees During Period136139139148156
Bank Borrowings Overdrafts1 499 9551 066 583666 546  
Cash Cash Equivalents 2 383 2683 399 6373 187 6473 257 812
Comprehensive Income Expense  665 9671 694 6102 089 309
Corporation Tax Payable  29 90081 996201 483
Cost Sales  11 962 01216 472 17920 614 386
Creditors1 499 9551 266 783757 5466 493 2415 717 458
Current Tax For Period  29 900-29 900202 133
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  332 000199 158223 139
Dividends Paid Classified As Financing Activities-14 000-14 000  -14 000
Dividends Paid To Owners Parent Classified As Financing Activities    -14 000
Equity Securities Held3 3513 3513 3513 3513 351
Finance Lease Liabilities Present Value Total 200 20091 00091 000537
Finance Lease Payments Owing Minimum Gross 109 200109 20091 0001 500
Fixed Assets6 070 9376 166 7275 797 8247 481 6427 349 104
Further Item Tax Increase Decrease Component Adjusting Items  3 671-73 552-11 987
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income  -9 181-4 479-3 199
Gain Loss On Disposals Property Plant Equipment  6 554-4 809 
Government Grant Income  415 152  
Gross Profit Loss  4 913 2376 327 928 
Income Taxes Paid Refund Classified As Operating Activities  -2 77981 996-82 646
Increase Decrease In Current Tax From Adjustment For Prior Periods   -29 900 
Increase From Depreciation Charge For Year Property Plant Equipment   274 139228 395
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  9 1869 186 
Interest Income On Bank Deposits  4002453 121
Interest Paid Classified As Operating Activities  -60 840-60 840-65 554
Interest Payable Similar Charges Finance Costs  60 84060 84065 554
Interest Received Classified As Investing Activities  -400-245-3 121
Investments120 871120 871120 871120 871120 871
Investments Fixed Assets120 871120 871120 871120 871120 871
Investments In Subsidiaries117 520117 520117 520117 520117 520
Net Current Assets Liabilities3 259 7912 916 9882 785 949  
Net Finance Income Costs  4002453 121
Operating Profit Loss  1 097 4881 928 942 
Other Creditors153 461175 402144 380188 482337 266
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 983195 016
Other Disposals Property Plant Equipment   11 750207 650
Other Interest Receivable Similar Income Finance Income  4002453 121
Other Remaining Borrowings2 199 5741 466 6191 066 582666 546266 510
Pension Other Post-employment Benefit Costs Other Pension Costs156 719177 705167 824206 977223 086
Percentage Class Share Held In Associate 202020 
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income76 136205 073246 594375 333332 791
Profit Loss34 184159-322 705-185 051-182 936
Profit Loss On Ordinary Activities Before Tax  1 037 0481 868 3472 517 780
Property Plant Equipment Gross Cost  1 615 8501 735 9311 961 915
Provisions For Liabilities Balance Sheet Subtotal  332 000  
Raw Materials Consumables47 32846 44824 09373 666 
Social Security Costs598 278593 036540 355647 631 
Staff Costs Employee Benefits Expense6 427 7076 571 7496 155 8607 256 3398 253 736
Taxation Including Deferred Taxation Balance Sheet Subtotal  332 000531 158754 297
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  143 632-3 6723 274
Tax Tax Credit On Profit Or Loss On Ordinary Activities  361 900169 258425 272
Total Assets Less Current Liabilities9 330 7289 083 7158 583 773  
Total Borrowings  400 036400 036266 510
Trade Creditors Trade Payables239 339140 068991 463223 2851 786 517
Trade Debtors Trade Receivables3 98112 0377 7811 9608 619
Turnover Revenue  16 875 24922 800 107 
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100100 
Wages Salaries5 672 7105 801 0085 447 6816 401 7317 249 846

Transport Operator Data

Baltic House
Address Carron Dock , Central Dock Road
City Grangemouth
Post code FK3 8TY
Vehicles 15
Trailers 30

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Resolution
Fri, 9th Feb 2024 - the day director's appointment was terminated
filed on: 22nd, March 2024
Free Download (1 page)

Company search

Advertisements