Hull Bulk Handling Limited MAIN ROAD


Hull Bulk Handling started in year 1990 as Private Limited Company with registration number 02489687. The Hull Bulk Handling company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Main Road at Fernwood House. Postal code: NG16 1LA.

At present there are 2 directors in the the company, namely Charles H. and Roger H.. In addition one secretary - Andrew B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael R. who worked with the the company until 8 February 2008.

Hull Bulk Handling Limited Address / Contact

Office Address Fernwood House
Office Address2 Fernwood Drive
Town Main Road
Post code NG16 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489687
Date of Incorporation Thu, 5th Apr 1990
Industry Other transportation support activities
Industry Cargo handling for land transport activities
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Andrew B.

Position: Secretary

Appointed: 08 February 2008

Charles H.

Position: Director

Appointed: 02 April 2001

Roger H.

Position: Director

Appointed: 05 April 1992

John H.

Position: Director

Appointed: 01 October 2013

Resigned: 18 April 2023

Richard B.

Position: Director

Appointed: 11 February 1994

Resigned: 31 December 1996

Peter T.

Position: Director

Appointed: 05 April 1992

Resigned: 24 February 1999

Martin L.

Position: Director

Appointed: 05 April 1992

Resigned: 23 February 2010

Michael R.

Position: Secretary

Appointed: 05 April 1992

Resigned: 08 February 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Fernwood Holdings Ltd from Nottingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fernwood Holdings Ltd

Fernwood House Fernwood Drive, Main Road, Watnall, Nottingham, Nottinghamshire, NG16 1LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 01724232
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand690 367740 5311 421 129531 450768 953
Current Assets1 180 7501 342 9331 923 5132 157 9132 445 042
Debtors446 644553 160459 5721 576 6361 627 721
Net Assets Liabilities2 471 9162 549 6582 621 2213 441 3914 730 410
Other Debtors  46 186213 51755 604
Property Plant Equipment4 094 0553 767 3963 483 8033 940 9663 793 171
Total Inventories43 73949 24242 81249 827 
Other
Audit Fees Expenses  4 7506 0006 000
Accrued Liabilities Deferred Income  495 336479 519217 033
Accumulated Depreciation Impairment Property Plant Equipment3 356 5383 741 4534 039 3593 850 2854 184 440
Additions Other Than Through Business Combinations Property Plant Equipment   1 138 399475 130
Administrative Expenses947 8551 019 2931 072 206654 6411 043 036
Amounts Owed By Group Undertakings    793 303
Amounts Owed To Group Undertakings2 044 4871 681 2101 614 230925 884817
Average Number Employees During Period10881113
Comprehensive Income Expense-407 60577 74271 563820 170 
Cost Sales1 080 1201 296 8401 673 5082 753 9512 899 569
Creditors2 443 8892 200 1712 426 0951 940 213762 369
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   172 1463 349
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -500357 27528 159
Depreciation Expense Property Plant Equipment383 727384 915303 486333 060 
Further Item Interest Expense Component Total Interest Expense  2 307  
Further Item Tax Increase Decrease Component Adjusting Items  6 608-3 227-5 499
Future Minimum Lease Payments Under Non-cancellable Operating Leases320 000320 000320 0003 973 0003 587 000
Gain Loss On Disposals Property Plant Equipment-3 -357 324 
Gross Profit Loss521 3481 106 9991 145 5611 832 670 
Increase From Depreciation Charge For Year Property Plant Equipment 384 915303 486333 060507 687
Interest Paid To Group Undertakings  -15584-15
Interest Payable Similar Charges Finance Costs10 9548 8482 307584-15
Net Current Assets Liabilities-1 263 139-857 238-502 582217 7001 682 673
Operating Profit Loss-426 50787 70673 3551 178 029 
Other Creditors4 4523 4312 701 84 852
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   522 134173 532
Other Disposals Property Plant Equipment   870 310288 770
Pension Other Post-employment Benefit Costs Other Pension Costs11 68110 95113 02714 2617 966
Prepayments Accrued Income  105 776121 866129 727
Profit Loss-407 60577 74271 563820 1701 289 019
Profit Loss On Ordinary Activities Before Tax-437 19679 24271 0631 177 4451 317 178
Property Plant Equipment Gross Cost7 450 5937 508 8497 523 1627 791 2517 977 611
Raw Materials Consumables  42 81249 827 
Social Security Costs27 27225 33831 14545 525 
Staff Costs Employee Benefits Expense361 587311 079390 600503 191607 372
Taxation Including Deferred Taxation Balance Sheet Subtotal  360 000717 275745 434
Tax Expense Credit Applicable Tax Rate-83 06715 05613 502223 715289 911
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -20 11021 947-259 642
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    40
Tax Increase Decrease From Other Short-term Timing Differences  -500-31 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-29 5911 500-500357 27528 159
Total Assets Less Current Liabilities2 830 9162 910 1582 981 2214 158 6665 475 844
Total Operating Lease Payments440 000425 000500 000131 160 
Trade Creditors Trade Payables223 318152 426313 828534 810459 667
Trade Debtors Trade Receivables302 888422 056307 6101 241 253649 087
Turnover Revenue1 601 4682 403 8392 819 0694 586 621 
Wages Salaries322 634274 790346 428443 405543 651
Company Contributions To Defined Benefit Plans Directors  2 5112 612 
Company Contributions To Money Purchase Plans Directors2 4052 4352 511  
Director Remuneration61 72263 99268 134  
Number Directors Accruing Benefits Under Money Purchase Scheme111  
Accrued Liabilities171 632363 104495 336  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1 500-500  
Applicable Tax Rate191919  
Corporation Tax Recoverable26 743    
Current Tax For Period-26 743    
Deferred Tax Liabilities359 000360 500360 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 580  
Disposals Property Plant Equipment  5 583  
Further Item Interest Income Component Total Interest Income26538415  
Further Operating Expense Item Component Total Operating Expenses4 7504 7504 750  
Income From Related Parties1 5251581 805  
Increase Decrease In Current Tax From Adjustment For Prior Periods152    
Interest Expense10 9548 8482 307  
Number Shares Issued Fully Paid 20 00020 000  
Other Deferred Tax Expense Credit-3 0001 500-500  
Other Interest Receivable Similar Income Finance Income26538415  
Par Value Share 11  
Prepayments100 059107 693105 776  
Provisions359 000360 500360 000  
Provisions For Liabilities Balance Sheet Subtotal359 000360 500360 000  
Recoverable Value-added Tax16 95423 41146 186  
Tax Decrease From Utilisation Tax Losses 636   
Tax Increase Decrease From Effect Capital Allowances Depreciation2 5144 4216 608  
Total Additions Including From Business Combinations Property Plant Equipment 58 25619 896  
Total Current Tax Expense Credit-26 591    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 15th, May 2023
Free Download (25 pages)

Company search

Advertisements