Hatton Haulage Limited EAST SUSSEX


Hatton Haulage started in year 2000 as Private Limited Company with registration number 04035085. The Hatton Haulage company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in East Sussex at 72 North Lane. Postal code: BN41 2HG.

Currently there are 3 directors in the the firm, namely Jason B., Aiden B. and Declan B.. In addition one secretary - Anthony B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julie G. who worked with the the firm until 1 January 2005.

This company operates within the BN41 2HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1005942 . It is located at Horton Hall, Henfield Road, Henfield with a total of 3 carsand 3 trailers.

Hatton Haulage Limited Address / Contact

Office Address 72 North Lane
Office Address2 Portslade
Town East Sussex
Post code BN41 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04035085
Date of Incorporation Mon, 17th Jul 2000
Industry Freight transport by road
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Jason B.

Position: Director

Appointed: 11 November 2022

Aiden B.

Position: Director

Appointed: 21 August 2022

Declan B.

Position: Director

Appointed: 21 August 2022

Anthony B.

Position: Secretary

Appointed: 01 January 2004

Anthony B.

Position: Director

Appointed: 21 August 2022

Resigned: 11 November 2022

Anthony B.

Position: Director

Appointed: 10 May 2004

Resigned: 21 August 2022

Julie G.

Position: Director

Appointed: 01 January 2004

Resigned: 10 May 2004

Anthony B.

Position: Director

Appointed: 01 March 2002

Resigned: 01 January 2005

Heather B.

Position: Director

Appointed: 17 February 2001

Resigned: 05 September 2006

Julie G.

Position: Secretary

Appointed: 17 February 2001

Resigned: 01 January 2005

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2000

Resigned: 17 July 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 July 2000

Resigned: 17 July 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Anthony B. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Anthony B. This PSC owns 75,01-100% shares.

Anthony B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Anthony B.

Notified on 22 July 2016
Ceased on 11 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 29295317 9498 3286 163       
Balance Sheet
Cash Bank In Hand  4 8141 0489 737       
Cash Bank On Hand    9 73714 55522 5029 44463 10278 92125 29655 441
Current Assets24 08324 92330 44933 27750 44457 13571 13776 656119 688143 093148 913160 233
Debtors24 08324 92325 63532 22940 70741 13045 83564 41256 58664 172123 617104 792
Net Assets Liabilities    6 16315 86522 11410 94013 72436 05272 84291 901
Net Assets Liabilities Including Pension Asset Liability2 29295317 9498 3286 163       
Other Debtors    6006001 2987 762   5 478
Property Plant Equipment    33 37031 22425 34154 65841 34547 64073 928199 547
Tangible Fixed Assets14 16310 83046 60435 06433 370       
Total Inventories     1 4502 8002 800    
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve2 19285317 8498 2286 063       
Shareholder Funds2 29295317 9498 3286 163       
Other
Accumulated Depreciation Impairment Property Plant Equipment    76 50986 15594 020109 703123 374135 761158 181203 281
Average Number Employees During Period     3444455
Bank Borrowings Overdrafts       13 09650 00040 00030 00020 000
Creditors    71 32667 75569 772110 17250 00040 00030 00099 518
Creditors Due Within One Year34 07933 40650 30253 42671 326       
Finance Lease Liabilities Present Value Total           79 518
Increase From Depreciation Charge For Year Property Plant Equipment     9 6467 86515 68313 67112 38722 42045 100
Net Current Assets Liabilities-9 996-8 483-19 853-20 149-20 882-10 6201 365-33 51630 08537 34037 84226 103
Number Shares Allotted   100100       
Other Creditors    42 50938 72136 72166 58638 69944 25645 54746 207
Other Taxation Social Security Payable    27 96625 63032 56530 49038 91742 18649 55648 247
Par Value Share   11       
Property Plant Equipment Gross Cost    109 879117 379119 361164 361164 719183 401232 109402 828
Provisions For Liabilities Balance Sheet Subtotal    6 3254 7394 59210 2027 7068 9288 92834 231
Provisions For Liabilities Charges1 8751 3948 8026 5876 325       
Share Capital Allotted Called Up Paid  100100100       
Tangible Fixed Assets Additions 167  8 300       
Tangible Fixed Assets Cost Or Valuation54 83154 998101 579101 579109 879       
Tangible Fixed Assets Depreciation40 66844 16854 97566 51576 509       
Tangible Fixed Assets Depreciation Charged In Period 3 500 11 5409 994       
Total Additions Including From Business Combinations Property Plant Equipment     7 5001 98245 00035818 68260 500170 719
Total Assets Less Current Liabilities4 1672 34726 75114 91512 48820 60426 70621 14271 43084 980111 770225 650
Trade Creditors Trade Payables    8513 404486     
Trade Debtors Trade Receivables    40 10740 53044 53756 65056 58664 172123 61799 314
Disposals Property Plant Equipment          11 792 
Fixed Assets14 16310 830          

Transport Operator Data

Horton Hall
Address Henfield Road , Small Dole
City Henfield
Post code BN5 9XJ
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 13th, March 2023
Free Download (8 pages)

Company search

Advertisements