Herdman Haulage Limited COUNTY DURHAM


Herdman Haulage started in year 1997 as Private Limited Company with registration number 03302447. The Herdman Haulage company has been functioning successfully for 27 years now and its status is active. The firm's office is based in County Durham at 64 North Road. Postal code: DH3 4AJ.

At the moment there are 2 directors in the the company, namely Rhona H. and Steven H.. In addition one secretary - Rhona H. - is with the firm. As of 29 May 2024, there was 1 ex director - Thomas H.. There were no ex secretaries.

This company operates within the DH3 4AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225226 . It is located at Monkhouse & Brown, Teams Street, Gateshead with a total of 4 carsand 2 trailers.

Herdman Haulage Limited Address / Contact

Office Address 64 North Road
Office Address2 Chester Le Street
Town County Durham
Post code DH3 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03302447
Date of Incorporation Tue, 14th Jan 1997
Industry Freight transport by road
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Rhona H.

Position: Director

Appointed: 16 January 2021

Steven H.

Position: Director

Appointed: 24 January 1997

Rhona H.

Position: Secretary

Appointed: 14 January 1997

Thomas H.

Position: Director

Appointed: 26 March 1997

Resigned: 16 October 2020

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1997

Resigned: 14 January 1997

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 14 January 1997

Resigned: 14 January 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Rhona H. This PSC and has 75,01-100% shares. Another one in the PSC register is Thomas H. This PSC owns 50,01-75% shares.

Rhona H.

Notified on 14 January 2021
Nature of control: 75,01-100% shares

Thomas H.

Notified on 14 January 2017
Ceased on 16 October 2020
Nature of control: 50,01-75% 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 Worth21 49221 15121 85920 52924 82225 680       
Balance Sheet
Cash Bank In Hand1 1511 1663 7225 9255 6307 135       
Current Assets25 65227 14429 31432 30433 032        
Debtors24 50125 92325 59226 37927 40226 013       
Net Assets Liabilities      30 75632 05731 99425 27536 36534 96033 468
Net Assets Liabilities Including Pension Asset Liability21 49221 15121 85920 52924 82225 680       
Other Debtors1 1871 082885952536862       
Tangible Fixed Assets9 1797 3435 8754 81813 46311 040       
Trade Debtors23 31424 84124 70725 42726 86625 151       
Reserves/Capital
Called Up Share Capital1 2001 2001 2001 2001 2001 200       
Profit Loss Account Reserve20 29219 95120 65919 32923 62224 480       
Shareholder Funds21 49221 15121 85920 52924 82225 680       
Other
Average Number Employees During Period          33 
Bank Loans Overdrafts After One Year991602           
Creditors      -16 649-14 447-25 610-24 031-26 135-16 476-8 196
Creditors Due After One Year 602  6 6671 496       
Creditors Due After One Year Total Noncurrent Liabilities991602           
Creditors Due Within One Year 12 73413 33016 59315 00617 012       
Creditors Due Within One Year Total Current Liabilities12 42112 734           
Fixed Assets9 1797 343           
Net Current Assets Liabilities13 23114 41015 98415 71118 02616 136-12 01117 57113 2078 90617 01323 70324 507
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 1 2001 2001 2001 200        
Number Shares Allotted  1 2001 2001 2001 200       
Other Creditors Due Within One Year7 7837 827           
Par Value Share  1111       
Plant Machinery358286           
Plant Machinery Cost Or Valuation2 9852 985           
Plant Machinery Depreciation2 6272 699           
Plant Machinery Depreciation Charge For Period 72           
Plant Machinery Depreciation Disposals 0           
Provisions For Liabilities Charges-73-55           
Share Capital Allotted Called Up Paid 1 2001 2001 2001 2001 200       
Tangible Fixed Assets Additions 0  11 600        
Tangible Fixed Assets Cost Or Valuation40 51640 51640 51640 51652 116        
Tangible Fixed Assets Depreciation31 33733 17334 64135 69838 65341 076       
Tangible Fixed Assets Depreciation Charged In Period  1 4681 0572 9552 423       
Tangible Fixed Assets Depreciation Charge For Period 1 836           
Taxation Social Security Due Within One Year2 0172 241           
Total Assets Less Current Liabilities22 41021 69821 85920 52931 48917 63646 02039 81333 49436 77539 86536 46034 968
Trade Creditors Within One Year2 6212 666           

Transport Operator Data

Monkhouse & Brown
Address Teams Street
City Gateshead
Post code NE8 2RF
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-01-31
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements