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

D.h. Armitage Transport Limited BARNSLEY


D.h. Armitage Transport started in year 1972 as Private Limited Company with registration number 01077882. The D.h. Armitage Transport company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Barnsley at Fairfield, Sheffield Road. Postal code: S74 0DP.

The firm has one director. Joshua A., appointed on 1 June 2017. There are currently no secretaries appointed. Currently 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 S74 0DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0178831 . It is located at Fairfield Garage, Sheffield Road, Barnsley with a total of 28 carsand 35 trailers.

D.h. Armitage Transport Limited Address / Contact

Office Address Fairfield, Sheffield Road
Office Address2 Hoyland Common
Town Barnsley
Post code S74 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01077882
Date of Incorporation Mon, 23rd Oct 1972
Industry Freight transport by road
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Joshua A.

Position: Director

Appointed: 01 June 2017

Jean A.

Position: Director

Resigned: 01 June 2017

Darren A.

Position: Director

Resigned: 23 September 2019

Mandy A.

Position: Director

Appointed: 09 August 2013

Resigned: 09 August 2013

Mandy A.

Position: Secretary

Appointed: 09 August 2013

Resigned: 09 August 2013

Darren A.

Position: Secretary

Appointed: 09 August 2013

Resigned: 23 September 2019

Diane W.

Position: Director

Appointed: 01 January 1997

Resigned: 02 October 2009

Douglas A.

Position: Director

Appointed: 28 February 1991

Resigned: 29 January 2005

Dean A.

Position: Director

Appointed: 28 February 1991

Resigned: 09 August 2013

Victor H.

Position: Director

Appointed: 28 February 1991

Resigned: 31 December 2001

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is William A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joshua A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Darren A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

William A.

Notified on 5 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Joshua A.

Notified on 23 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Darren A.

Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth329 096336 863398 906471 867466 001        
Balance Sheet
Cash Bank On Hand    55 074115 2985050  -30-20-20
Current Assets227 293288 492370 599849 919811 033604 136654 815667 913405 518450 503340 359259 787146 434
Debtors223 486285 492258 699296 578337 859379 545387 677451 250198 755243 420226 386254 287140 934
Net Assets Liabilities    466 001410 179312 865339 54996 89598 84679 89253 66354 224
Other Debtors    97 207112 953118 188 61 15349 37647 835108 454 
Property Plant Equipment    233 287208 811291 033348 301188 474170 357170 332622 525595 995
Total Inventories    18 10084065 52515 0505 2005 5205 5205 5205 520
Cash Bank In Hand807  81 44155 074        
Net Assets Liabilities Including Pension Asset Liability329 096336 863398 906471 867466 001        
Stocks Inventory3 0003 000111 90071 90018 100        
Tangible Fixed Assets290 462266 910254 770257 053233 287        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve196 397204 164266 207339 168333 302        
Shareholder Funds329 096336 863398 906471 867466 001        
Other
Accrued Liabilities          7 3915 3255 500
Accumulated Depreciation Impairment Property Plant Equipment    296 071306 015318 748384 425249 189247 836257 661273 946262 326
Additions Other Than Through Business Combinations Property Plant Equipment           468 478 
Average Number Employees During Period     912812121488
Bank Borrowings          34 83725 19014 806
Bank Overdrafts      127 803 83 44895 05934 19881 43919 127
Creditors    558 095384 574600 077633 376483 67850 00034 83625 19014 806
Current Asset Investments   400 000400 000108 453201 563201 563201 563201 563108 453  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 69917 799 147 64414 906  -23 466
Disposals Property Plant Equipment     19 53238 050 295 66220 720  -38 150
Fixed Assets300 462266 910254 770257 053233 287208 811291 033348 301188 474170 357170 332  
Increase From Depreciation Charge For Year Property Plant Equipment     25 64330 53265 67712 40813 5539 82516 28511 846
Net Current Assets Liabilities45 14593 224167 950240 196252 938219 56254 73834 537-78 160-10 096-45 631-533 699-531 045
Number Shares Issued Fully Paid          1 0001 0001 000
Other Creditors    410 077247 391296 887 311 622320 835206 080609 876521 241
Other Inventories          5 5205 5205 520
Par Value Share 1111      11
Prepayments          47 835855855
Property Plant Equipment Gross Cost    529 358514 826609 781732 726437 663418 193427 993896 471858 321
Provisions For Liabilities Balance Sheet Subtotal    20 22418 19432 90643 28913 41911 4159 9739 973-4 080
Taxation Social Security Payable          42 15030 34139 230
Total Additions Including From Business Combinations Property Plant Equipment     5 000133 005122 9455991 2509 800  
Total Assets Less Current Liabilities345 607360 134422 720497 249486 225428 373345 771382 838110 314160 261124 70188 82664 950
Total Borrowings          34 83725 19014 806
Trade Creditors Trade Payables    65 17960 392156 351 62 48740 97593 91656 85882 241
Trade Debtors Trade Receivables    240 652266 592269 489 137 602194 044178 551144 978140 079
Company Contributions To Money Purchase Plans Directors           936936
Director Remuneration          31 20030 81433 552
Bank Borrowings Overdrafts      127 803 83 44850 00034 836  
Creditors Due Within One Year182 148195 268202 649609 723558 095        
Number Shares Allotted 1 0001 0001 0001 000        
Other Current Asset Investments Balance Sheet Subtotal    400 000108 453201 563 201 563201 563108 453  
Other Investments Other Than Loans    16 25016 250  16 25016 250   
Other Taxation Social Security Payable    82 83976 79119 036 26 1213 73042 150  
Provisions For Liabilities Charges16 51123 27123 81425 38220 224        
Revaluation Reserve131 699131 699131 699131 699131 699        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Additions 22 78620 95070 1204 500        
Tangible Fixed Assets Cost Or Valuation574 104529 224532 283530 408529 358        
Tangible Fixed Assets Depreciation283 642262 314277 513273 355296 071        
Tangible Fixed Assets Depreciation Charged In Period 27 97025 20727 88023 549        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 29810 00832 038833        
Tangible Fixed Assets Disposals 67 66617 89171 9955 550        
Investments Fixed Assets10 000            
Secured Debts40 68725 10875 309          

Transport Operator Data

Fairfield Garage
Address Sheffield Road , Hoyland , Hoyland Common
City Barnsley
Post code S74 0DP
Vehicles 28
Trailers 35

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 2nd, April 2024
Free Download (13 pages)

Company search

Advertisements