Doubleday's Transport Ltd. KINGS LYNN


Doubleday's Transport started in year 1996 as Private Limited Company with registration number 03207144. The Doubleday's Transport company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Kings Lynn at Fenland Lodge Marshland Fen Road. Postal code: PE34 3PA.

Currently there are 3 directors in the the firm, namely Darren D., Janice D. and Michael D.. In addition one secretary - Janice D. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the PE34 3PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0226616 . It is located at Outwell Road, Stow Bridge, King's Lynn with a total of 18 carsand 25 trailers. It has two locations in the UK.

Doubleday's Transport Ltd. Address / Contact

Office Address Fenland Lodge Marshland Fen Road
Office Address2 Stow Bridge
Town Kings Lynn
Post code PE34 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207144
Date of Incorporation Tue, 4th Jun 1996
Industry Freight transport by road
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Darren D.

Position: Director

Appointed: 22 April 2010

Janice D.

Position: Director

Appointed: 04 June 1996

Janice D.

Position: Secretary

Appointed: 04 June 1996

Michael D.

Position: Director

Appointed: 04 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1996

Resigned: 04 June 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Michael D. This PSC and has 50,01-75% shares.

Michael D.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 213 49557 16628 25914 063107 59154 94152 166
Current Assets 382 830196 452164 430145 257214 929135 722122 431
Debtors 167 335129 28680 00063 96745 67925 93722 207
Net Assets Liabilities 200 739182 537190 499196 224174 575173 028205 103
Other Debtors 34 76642 7151 442    
Property Plant Equipment 637 551678 294677 680679 860663 358677 147680 045
Total Inventories 2 00010 00010 00022 00018 00013 00011 000
Cash Bank In Hand36 113213 495      
Tangible Fixed Assets611 876637 551      
Other
Accrued Liabilities Deferred Income  2 7002 700    
Accumulated Amortisation Impairment Intangible Assets  1 5001 5001 5001 5001 500 
Accumulated Depreciation Impairment Property Plant Equipment 175 042190 905210 301229 568246 070255 485246 237
Additions Other Than Through Business Combinations Property Plant Equipment  64 60618 782    
Amounts Owed To Directors  139 047123 520    
Average Number Employees During Period 131312111098
Bank Borrowings Overdrafts 44 87646 65482 090180 955156 533115 85293 606
Corporation Tax Payable 4 8644692 8211 462  7 918
Creditors 364 071285 166343 772286 918311 258270 814231 573
Depreciation Rate Used For Property Plant Equipment  2020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 304   10 45629 218
Disposals Property Plant Equipment  8 000   11 40832 850
Increase From Depreciation Charge For Year Property Plant Equipment  22 16719 39619 26716 50219 87119 970
Intangible Assets Gross Cost  1 5001 5001 5001 5001 500 
Net Current Assets Liabilities 18 759-88 714-129 985-182 560-166 240-219 183-223 270
Other Creditors 155 834141 747     
Other Taxation Social Security Payable 25 84836 4445 6575 0785 6046 4907 396
Prepayments Accrued Income  42 71546 171    
Property Plant Equipment Gross Cost 812 593869 199887 981909 428909 428932 632926 282
Taxation Including Deferred Taxation Balance Sheet Subtotal 18 66414 92013 424    
Total Assets Less Current Liabilities 656 310589 580547 695497 300497 118457 964456 775
Trade Creditors Trade Payables 132 64959 85281 542110 100137 05589 55370 939
Trade Debtors Trade Receivables 132 56986 57178 55863 96744 32725 01222 207
Advances Credits Directors   1 442    
Accrued Liabilities   2 7003 0003 9704 0104 100
Fixed Assets611 876637 551 677 680679 860663 358677 147680 045
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   46 17145 22743 65941 84437 058
Provisions For Liabilities Balance Sheet Subtotal   13 42414 15811 28514 12220 099
Total Additions Including From Business Combinations Property Plant Equipment    21 447 34 61226 500
Corporation Tax Recoverable     1 352925 
Bank Borrowings Overdrafts Secured-33 108-44 876      
Creditors Due After One Year460 916590 041      
Creditors Due Within One Year135 815210 937      
Debtors Due Within One Year167 642167 335      
Difference Between Accumulated Depreciation Amortisation Capital Allowances21 05518 664      
Intangible Fixed Assets Aggregate Amortisation Impairment1 5001 500      
Intangible Fixed Assets Cost Or Valuation1 5001 500      
Number Shares Allotted1 0001 000      
Number Shares Authorised 1 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid-1 000-1 000      
Share Capital Authorised-1 000-1 000      
Stocks Raw Materials Consumables3 0002 000      
Tangible Fixed Assets Additions 53 008      
Tangible Fixed Assets Cost Or Valuation759 585812 593      
Tangible Fixed Assets Depreciation147 709175 042      
Tangible Fixed Assets Depreciation Charged In Period 27 333      

Transport Operator Data

Outwell Road
Address Stow Bridge
City King's Lynn
Post code PE34 3NU
Vehicles 8
Trailers 9
Elm Tree Farm
Address Leverington Common , Leverington
City Wisbech
Post code PE13 5JN
Vehicles 10
Trailers 16

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements