J E Winter Haulage Limited MIDDLESBROUGH


J E Winter Haulage started in year 2002 as Private Limited Company with registration number 04531740. The J E Winter Haulage company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Middlesbrough at Beaumont Accountancy First Floor, Enterprise House. Postal code: TS1 3QW.

The firm has 2 directors, namely Mark W., David W.. Of them, David W. has been with the company the longest, being appointed on 20 March 2012 and Mark W. has been with the company for the least time - from 26 July 2013. 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 - John W. who worked with the the firm until 14 August 2013.

This company operates within the DL5 6DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1135182 . It is located at Yard 1 Insite Solutions, Horndale Avenue, Newton Aycliffe with a total of 10 carsand 20 trailers.

J E Winter Haulage Limited Address / Contact

Office Address Beaumont Accountancy First Floor, Enterprise House
Office Address2 202-206 Linthorpe Road
Town Middlesbrough
Post code TS1 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531740
Date of Incorporation Wed, 11th Sep 2002
Industry Freight transport by road
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Mark W.

Position: Director

Appointed: 26 July 2013

David W.

Position: Director

Appointed: 20 March 2012

Paul W.

Position: Director

Appointed: 18 March 2003

Resigned: 02 February 2010

David W.

Position: Director

Appointed: 18 March 2003

Resigned: 20 March 2012

John W.

Position: Director

Appointed: 11 September 2002

Resigned: 14 August 2013

Mitchells North East Nominees Limited

Position: Corporate Director

Appointed: 11 September 2002

Resigned: 11 September 2002

Mitchells North East Secretarial Limited

Position: Corporate Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

Maria W.

Position: Director

Appointed: 11 September 2002

Resigned: 14 August 2013

John W.

Position: Secretary

Appointed: 11 September 2002

Resigned: 14 August 2013

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is David W. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David W.

Notified on 11 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 25450 04149 69844 10071 933       
Balance Sheet
Cash Bank On Hand    53 75560 70141 247     
Current Assets232 768186 973184 835245 229229 923272 036235 478296 008286 522288 696417 050217 817
Debtors159 318119 851146 691207 532176 168211 335194 231     
Net Assets Liabilities    71 93276 396108 73896 788119 164204 096328 427271 990
Property Plant Equipment    161 025198 581252 705     
Cash Bank In Hand8 42219 1885 59437 69753 755       
Intangible Fixed Assets27 50027 50027 50024 75022 000       
Net Assets Liabilities Including Pension Asset Liability53 25450 04149 69844 10071 933       
Stocks Inventory65 02847 93432 550         
Tangible Fixed Assets70 70684 411110 781131 258161 025       
Reserves/Capital
Called Up Share Capital44100100100       
Profit Loss Account Reserve53 25050 03749 59844 00071 833       
Shareholder Funds53 25450 04149 69844 10071 933       
Other
Accumulated Amortisation Impairment Intangible Assets    5 5008 25011 000     
Accumulated Depreciation Impairment Property Plant Equipment    179 056218 355244 313     
Additions Other Than Through Business Combinations Property Plant Equipment     117 440113 582     
Administrative Expenses    357 250384 077383 302     
Amortisation Expense Intangible Assets    2 7502 7502 750     
Average Number Employees During Period       6541212
Comprehensive Income Expense    82 37848 42881 990     
Cost Sales    301 451346 792406 025     
Creditors    101 94898 040174 310304 962216 74150 000292 219236 789
Depreciation Expense Property Plant Equipment    53 49666 05144 594     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -26 752-18 636     
Disposals Property Plant Equipment     -40 585-33 500     
Dividend Per Share Interim     440496     
Dividends Paid    -54 545-43 964-49 648     
Dividends Paid On Shares Final    54 54543 964      
Dividends Paid On Shares Interim     43 96449 647     
Fixed Assets98 206111 911138 281156 008183 025217 831269 205266 275295 856347 135405 710416 156
Gross Profit Loss    467 875453 663491 067     
Increase From Amortisation Charge For Year Intangible Assets     2 7502 750     
Increase From Depreciation Charge For Year Property Plant Equipment     66 05144 594     
Intangible Assets    22 00019 25016 500     
Intangible Assets Gross Cost    27 50027 50027 500     
Interest Payable Similar Charges Finance Costs    7 6539 0518 995     
Net Current Assets Liabilities39 39643 29742 0721 02622 533-3 67961 1688 95469 781-28 651124 83118 972
Number Shares Issued Fully Paid     100100     
Operating Profit Loss    110 62569 586107 765     
Par Value Share   114401     
Profit Loss    82 37848 42881 990     
Profit Loss On Ordinary Activities Before Tax    102 97260 53598 770     
Property Plant Equipment Gross Cost    340 081416 936497 018     
Provisions For Liabilities Balance Sheet Subtotal    31 67839 71648 01448 01454 12364 38876 04035 113
Tax Tax Credit On Profit Or Loss On Ordinary Activities    20 59412 10716 780     
Total Assets Less Current Liabilities137 602155 208180 353157 034205 558214 152330 373257 321365 637318 484530 541397 184
Turnover Revenue    769 326800 455897 092     
Director Remuneration     17 49317 368     
Accrued Liabilities Not Expressed Within Creditors Subtotal      48 01448 014    
Creditors Due After One Year84 348105 167130 65588 325101 947       
Creditors Due Within One Year193 372143 676142 763244 203207 390       
Intangible Fixed Assets Aggregate Amortisation Impairment   2 7505 500       
Intangible Fixed Assets Amortisation Charged In Period   2 7502 750       
Intangible Fixed Assets Cost Or Valuation27 50027 50027 50027 50027 500       
Number Shares Allotted   100100       
Provisions For Liabilities Charges   24 60931 678       
Secured Debts  85 516109 089120 398       
Share Capital Allotted Called Up Paid  100100100       
Tangible Fixed Assets Additions 41 77363 16371 37086 638       
Tangible Fixed Assets Cost Or Valuation150 537192 310255 473261 443340 081       
Tangible Fixed Assets Depreciation79 831107 899144 692130 185179 056       
Tangible Fixed Assets Depreciation Charged In Period 28 06836 79343 55053 496       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   58 0574 625       
Tangible Fixed Assets Disposals   65 4008 000       

Transport Operator Data

Yard 1 Insite Solutions
Address Horndale Avenue , Aycliffe Business Park
City Newton Aycliffe
Post code DL5 6DS
Vehicles 10
Trailers 20

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements