Hudson Haulage Limited SWANLEY


Hudson Haulage started in year 2003 as Private Limited Company with registration number 04813445. The Hudson Haulage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Swanley at The Old Barn Off Wood Street. Postal code: BR8 7PA.

The company has one director. Phillip H., appointed on 1 July 2003. There are currently no secretaries appointed. As of 4 June 2024, there was 1 ex secretary - Jaime M.. There were no ex directors.

This company operates within the DA8 1NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1037687 . It is located at Landor Cartons, Church Manorway, Erith with a total of 10 carsand 3 trailers. It has two locations in the UK.

Hudson Haulage Limited Address / Contact

Office Address The Old Barn Off Wood Street
Office Address2 Swanley Village
Town Swanley
Post code BR8 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04813445
Date of Incorporation Fri, 27th Jun 2003
Industry Freight transport by road
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (300 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Phillip H.

Position: Director

Appointed: 01 July 2003

Jaime M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 June 2017

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2003

Resigned: 01 July 2003

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 27 June 2003

Resigned: 01 July 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Philip H. This PSC and has 25-50% shares. The second entity in the PSC register is Jamie H. This PSC owns 25-50% shares.

Philip H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jamie H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth36490851011 510-3 832588      
Balance Sheet
Cash Bank In Hand   12 3197 70816 822      
Cash Bank On Hand     16 822 8 5511 23139 0899 2574 714
Current Assets24 45335 09744 21566 19568 72872 78385 34488 11772 58460 48766 14959 983
Debtors24 45335 09744 21553 87661 02055 96185 34479 56671 35321 39856 89255 269
Net Assets Liabilities     58826 80851 01726 827-11 82317 593-5 042
Net Assets Liabilities Including Pension Asset Liability36490851011 510968588      
Other Debtors     896 505    7 257
Property Plant Equipment     238 536255 308338 909286 194223 382235 351300 453
Tangible Fixed Assets46 64945 007114 083130 610253 753238 536      
Reserves/Capital
Called Up Share Capital101010101010      
Profit Loss Account Reserve35489850011 500958578      
Shareholder Funds36490851011 510-3 832588      
Other
Accumulated Depreciation Impairment Property Plant Equipment     284 708238 879337 728417 520436 082485 243520 978
Average Number Employees During Period      479697
Bank Borrowings Overdrafts     2 2694 574   50 00032 500
Creditors     137 590129 066198 456125 120108 645127 28783 549
Creditors Due After One Year 12 162105 49086 817188 940137 590      
Creditors Due Within One Year 59 79145 05573 538107 633126 228      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      114 322  47 28616 13334 180
Disposals Property Plant Equipment      132 992  85 00023 60050 000
Finance Lease Liabilities Present Value Total     137 590129 066198 456125 120108 64577 28751 049
Increase From Depreciation Charge For Year Property Plant Equipment      68 49398 84979 79265 84865 29469 915
Net Current Assets Liabilities-32 666-24 694-840-7 343-38 905-53 445-49 023-39 025-83 836-84 458-46 033-163 215
Number Shares Allotted  10101010      
Other Creditors     1 3103001 51935 18765 29432 57928 175
Other Taxation Social Security Payable     26 05327 8636 62624 84815 36120 99318 761
Par Value Share  1111      
Property Plant Equipment Gross Cost     523 244494 187676 637703 714659 464720 594821 431
Provisions For Liabilities Balance Sheet Subtotal     46 91350 41150 41150 41142 10244 43858 731
Provisions For Liabilities Charges7 8997 2437 24324 94024 94046 913      
Share Capital Allotted Called Up Paid 1010101010      
Tangible Fixed Assets Additions 23 684104 17556 708183 63843 267      
Tangible Fixed Assets Cost Or Valuation132 381139 847244 022300 730479 977523 244      
Tangible Fixed Assets Depreciation85 73294 840129 939170 120226 224284 708      
Tangible Fixed Assets Depreciation Charged In Period  35 09940 18160 25658 484      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 152       
Tangible Fixed Assets Disposals -16 218  4 391       
Total Additions Including From Business Combinations Property Plant Equipment      103 935182 45027 07740 75084 730150 837
Total Assets Less Current Liabilities13 98320 313113 243123 267210 048185 091206 285299 884202 358138 924189 318137 238
Trade Creditors Trade Payables     33 49615 52319 84213 5693 9932 396119 491
Trade Debtors Trade Receivables     55 87278 83979 56671 35321 39856 89248 012
Creditors Due After One Year Total Noncurrent Liabilities5 72012 162          
Creditors Due Within One Year Total Current Liabilities57 11959 791          
Fixed Assets46 64945 007          
Tangible Fixed Assets Depreciation Charge For Period 11 541          
Tangible Fixed Assets Depreciation Disposals -2 433          

Transport Operator Data

Landor Cartons
Address Church Manorway
City Erith
Post code DA8 1NP
Vehicles 8
Trailers 3
Aggregate Industries
Address Northfleet Depot , Grove Road , Northfleet
City Gravesend
Post code DA11 9AX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements