John Hackling (transport) Limited CHELTENHAM


John Hackling (transport) started in year 1964 as Private Limited Company with registration number 00819052. The John Hackling (transport) company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Cheltenham at Hackling House Bourton Industrial Park. Postal code: GL54 2EP.

Currently there are 7 directors in the the company, namely Anna H., Dale H. and Stuart M. and others. In addition one secretary - Diane H. - is with the firm. As of 6 May 2024, there were 2 ex directors - Christopher F., Edna H. and others listed below. There were no ex secretaries.

This company operates within the GL54 2HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0115717 . It is located at Bourton Industrial Park, Bourton-on-the-water, Cheltenham with a total of 75 carsand 65 trailers. It has two locations in the UK.

John Hackling (transport) Limited Address / Contact

Office Address Hackling House Bourton Industrial Park
Office Address2 Bourton-on-the-water
Town Cheltenham
Post code GL54 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00819052
Date of Incorporation Thu, 10th Sep 1964
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th September
Company age 60 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Anna H.

Position: Director

Appointed: 03 November 2022

Dale H.

Position: Director

Appointed: 12 January 2011

Stuart M.

Position: Director

Appointed: 15 September 2006

Kevin F.

Position: Director

Appointed: 01 October 2005

Diane H.

Position: Director

Appointed: 20 April 2004

Diane H.

Position: Secretary

Appointed: 20 April 2004

Kenneth H.

Position: Director

Appointed: 30 March 1991

John H.

Position: Director

Appointed: 30 March 1991

Christopher F.

Position: Director

Appointed: 01 October 2005

Resigned: 24 October 2008

Edna H.

Position: Director

Appointed: 30 March 1991

Resigned: 20 April 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is John Hackling (Holdings) Ltd from Bourton-On-The-Water, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kenneth H. This PSC owns 75,01-100% shares.

John Hackling (Holdings) Ltd

Hackling House Bourton Industrial Park, Bourton-On-The-Water, Gloucestershire, GL54 2EP, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11499995
Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth H.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand498 516298 473927 503603 692785 007
Current Assets3 740 73519 301 18220 328 31619 938 0707 372 519
Debtors3 190 09118 962 15819 319 09219 248 4646 454 408
Net Assets Liabilities15 939 67716 152 10016 611 32516 970 5225 009 943
Other Debtors16 80015 45522 1682 214 
Property Plant Equipment19 354 3821 760 6461 257 4101 249 157 
Total Inventories52 12840 55181 72185 914133 104
Other
Audit Fees Expenses  10 75011 00012 100
Accumulated Depreciation Impairment Property Plant Equipment5 441 0834 396 9474 701 7864 567 359 
Additions Other Than Through Business Combinations Property Plant Equipment 199 049329 848512 092216 436
Administration Support Average Number Employees3539353535
Administrative Expenses3 906 2223 955 0953 983 5874 068 5033 803 572
Amounts Owed By Related Parties 15 919 89516 263 47616 256 2243 177 410
Amount Specific Bank Loan 1 161 4681 061 707741 898535 223
Applicable Tax Rate1919191919
Average Number Employees During Period159165159156162
Balances With Banks496 175297 129926 300602 876784 370
Bank Borrowings1 161 295956 778853 318518 592336 269
Cash Cash Equivalents498 516298 473927 503603 692785 007
Cash On Hand2 3411 3441 203816637
Corporation Tax Payable   114 393-59 609
Cost Sales12 663 72313 116 60912 584 14314 063 33714 333 114
Creditors2 999 4152 468 0402 363 3181 798 592336 269
Current Tax For Period282 91146 05994 37920 014 
Debentures In Issue1 545 0001 330 0001 430 0001 200 000 
Deferred Tax Asset Debtors 5 059   
Deferred Tax Assets 5 060   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences24 284-52 9248 04151 0181 283
Deferred Tax Liabilities369 467 2 98254 000-78 010
Depreciation Expense Property Plant Equipment781 107739 931650 479519 651454 809
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 932 340-345 641-654 079-1 060 819
Disposals Property Plant Equipment -18 836 921-528 245-654 773-1 129 159
Dividends Paid    -13 405 000
Finance Lease Liabilities Present Value Total223 120101 262101 286  
Fixed Assets19 410 3821 816 6461 313 4101 305 15756 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 65013 5508 1302 71011 010
Gain Loss On Disposals Property Plant Equipment35 37175 46917 545101 010233 462
Government Grant Income  335 08420 962 
Gross Profit Loss4 259 8934 341 4684 359 7464 607 5035 377 525
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -4 903 792
Increase Decrease In Current Tax From Adjustment For Prior Periods1 141-1 008  15 563
Increase From Depreciation Charge For Year Property Plant Equipment 888 204650 480519 651454 809
Intangible Assets56 00056 00056 000  
Intangible Assets Gross Cost56 00056 000   
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  24 42215 64615 694
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss  116 232118 475115 321
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  4 4991 199 
Interest Payable Similar Charges Finance Costs226 201182 615145 153135 963131 015
Minimum Operating Lease Payments Recognised As Expense  5 4205 420 
Net Current Assets Liabilities-101 82416 803 49417 664 21517 517 9575 290 212
Number Shares Issued Fully Paid9 0009 0009 0009 0009 000
Operating Profit Loss362 554386 373705 198559 9621 573 953
Other Creditors15 41121 68223 38522 2207 000
Other Departments Average Number Employees66665
Other Finance Costs   643 
Other Interest Receivable Similar Income Finance Income1 066 1461 8001 6006 23018 329
Other Inventories52 12840 55181 721  
Other Operating Income Format18 883 335 08420 962 
Other Payables Accrued Expenses430 563204 232237 140230 383139 224
Other Remaining Borrowings70 00080 00080 00080 000 
Other Remaining Operating Income  335 084  
Par Value Share 1111
Pension Costs Defined Contribution Plan102 331126 544138 111167 501144 521
Prepayments218 993191 576184 514203 103299 414
Production Average Number Employees118120118115122
Profit Loss895 304212 423459 225359 1971 444 421
Profit Loss On Ordinary Activities Before Tax1 202 499205 558561 645430 2291 461 267
Property Plant Equipment Gross Cost24 795 4656 157 5935 959 1965 816 515 
Provisions For Liabilities Balance Sheet Subtotal369 466 2 98254 000 
Raw Materials Consumables  81 72185 914133 104
Rental Income From Investment Property34 90029 38231 943  
Revenue From Rendering Services1 989 1862 053 5531 861 1532 089 5973 316 191
Revenue From Sale Goods14 899 53015 375 14215 050 79316 558 19516 369 145
Social Security Costs407 531420 056446 918452 921577 992
Staff Costs Employee Benefits Expense4 806 1215 153 9515 122 5705 346 3876 250 344
Taxation Social Security Payable420 857479 644498 090545 906712 071
Tax Decrease Increase From Effect Revenue Exempt From Taxation-1 140-5 473-4 398-1 102-3 458
Tax Expense Credit Applicable Tax Rate228 47539 056106 71381 744277 641
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -260 871
Tax Increase Decrease From Effect Capital Allowances Depreciation69 971-39 600-2  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 748160107  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -2-9 610-12 029
Tax Tax Credit On Profit Or Loss On Ordinary Activities307 195-6 865102 42071 03216 846
Total Assets Less Current Liabilities19 308 55818 620 14018 977 62518 823 1145 346 212
Total Borrowings2 999 4152 468 0402 363 3181 798 592336 269
Total Deferred Tax Expense Credit  16 08251 01824 010
Trade Creditors Trade Payables1 443 7881 090 7511 360 1231 134 3641 084 667
Trade Debtors Trade Receivables2 954 2982 830 1732 848 9342 786 9232 977 584
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -3 961 349
Turnover Revenue16 923 61617 458 07716 943 88918 670 84019 710 639
Wages Salaries4 296 2594 607 3514 537 5424 725 9655 527 831
Amount Specific Advance Or Credit Directors79 35086 55193 75280 681 
Amount Specific Advance Or Credit Made In Period Directors6 8327 2017 20153 6184 976
Amount Specific Advance Or Credit Repaid In Period Directors-974 867-592 173-44 773-13 071-17 643
Company Contributions To Money Purchase Plans Directors28 71830 00129 54125 25614 013
Director Remuneration300 971308 148297 084269 260197 163
Number Directors Accruing Benefits Under Money Purchase Scheme34333

Transport Operator Data

Bourton Industrial Park
Address Bourton-on-the-water
City Cheltenham
Post code GL54 2HQ
Vehicles 60
Trailers 55
Hargreaves Road
Address Groundwell Industrial Estate
City Swindon
Post code SN25 5BG
Vehicles 15
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (24 pages)

Company search

Advertisements