Lincoln Haulage Ltd TYNE & WEAR


Lincoln Haulage started in year 1998 as Private Limited Company with registration number 03672525. The Lincoln Haulage company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Tyne & Wear at Market Place Ind Est. Postal code: DH5 8AN.

The company has 2 directors, namely Maureen L., Peter L.. Of them, Peter L. has been with the company the longest, being appointed on 9 July 2012 and Maureen L. has been with the company for the least time - from 15 August 2022. 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 - Maureen L. who worked with the the company until 15 August 2022.

This company operates within the DH5 8AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1011551 . It is located at Unit 8, Market Place Ind Estate, Houghton Le Spring with a total of 15 cars. It has two locations in the UK.

Lincoln Haulage Ltd Address / Contact

Office Address Market Place Ind Est
Office Address2 Houghton Le Spring
Town Tyne & Wear
Post code DH5 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03672525
Date of Incorporation Mon, 23rd Nov 1998
Industry Freight transport by road
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Maureen L.

Position: Director

Appointed: 15 August 2022

Peter L.

Position: Director

Appointed: 09 July 2012

Leonard L.

Position: Director

Appointed: 23 January 2006

Resigned: 12 January 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1998

Resigned: 23 November 1998

Peter L.

Position: Director

Appointed: 23 November 1998

Resigned: 10 October 2009

Maureen L.

Position: Secretary

Appointed: 23 November 1998

Resigned: 15 August 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 November 1998

Resigned: 23 November 1998

Leonard L.

Position: Director

Appointed: 23 November 1998

Resigned: 12 May 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Peter L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Maureen L. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter L.

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

Maureen L.

Notified on 6 April 2016
Ceased on 9 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth-94 654-100 698-34 942-42 35066 609135 289  
Balance Sheet
Cash Bank On Hand     17 86062 537131 048
Current Assets229 747239 153350 605277 149371 388256 466288 128408 401
Debtors191 467200 603277 986223 832252 086212 081190 741269 639
Net Assets Liabilities     135 289141 367267 516
Property Plant Equipment     231 180354 617460 809
Total Inventories     26 52534 8507 714
Cash Bank In Hand  19 39621 36779 80217 860  
Net Assets Liabilities Including Pension Asset Liability-94 654-100 698-34 942-42 35066 609135 289  
Other Debtors    1 0105 1003 340 
Stocks Inventory38 28038 55027 95031 95039 50026 525  
Tangible Fixed Assets114 786145 847209 228191 983180 757231 180  
Reserves/Capital
Called Up Share Capital222222  
Profit Loss Account Reserve-94 656-100 700-34 944-42 35266 607135 287  
Shareholder Funds-94 654-100 698-34 942-42 35066 609135 289  
Other
Accumulated Depreciation Impairment Property Plant Equipment     132 353158 543212 219
Additions Other Than Through Business Combinations Property Plant Equipment       176 868
Bank Borrowings Overdrafts    14 4318 92517 33910 769
Corporation Tax Payable      4 41947 858
Creditors     28 05955 152195 134
Increase From Depreciation Charge For Year Property Plant Equipment      46 39461 910
Net Current Assets Liabilities-127 377-148 118-175 853-172 833-69 603-38 583-109 85969 136
Other Creditors     5 498123 812184 365
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 234
Other Disposals Property Plant Equipment       17 000
Other Taxation Social Security Payable     259 159219 02875 147
Property Plant Equipment Gross Cost     363 533513 160673 028
Provisions For Liabilities Balance Sheet Subtotal     29 24948 23967 295
Total Assets Less Current Liabilities-12 591-2 27168 17619 150111 154192 597244 758529 945
Trade Creditors Trade Payables     15 16323 96413 369
Trade Debtors Trade Receivables     206 981187 401243 713
Amount Specific Advance Or Credit Directors     3 7491 925 
Amount Specific Advance Or Credit Made In Period Directors     3 7492 155 
Amount Specific Advance Or Credit Repaid In Period Directors      3 979 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      18 990 
Average Number Employees During Period     1616 
Bank Borrowings    14 4318 92523 772 
Bank Borrowings Secured    49 33833 650  
Creditors Due After One Year82 06398 427103 11861 50044 54528 059  
Creditors Due Within One Year357 124387 271491 657449 982440 991295 049  
Debtors Due Within One Year    252 086212 081  
Deferred Tax Liability     29 249  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 204 
Disposals Property Plant Equipment      26 500 
Finance Lease Liabilities Present Value Total     3 33437 813 
Increase Decrease In Property Plant Equipment      82 500 
Instalment Debts Due After5 Years    8 4501 707  
Number Shares Allotted 22222  
Obligations Under Finance Lease Hire Purchase Contracts After One Year    9 6383 334  
Obligations Under Finance Lease Hire Purchase Contracts Within One Year    16 2446 304  
Other Creditors Due Within One Year    186 4245 498  
Par Value Share 11111  
Provisions     29 24948 239 
Provisions Charged Credited To Profit Loss Account During Period     29 249  
Provisions For Liabilities Charges     29 249  
Secured Debts 100 89872 06263 89849 338   
Share Capital Allotted Called Up Paid222222  
Tangible Fixed Assets Additions 44 55292 60017 77217 42077 300  
Tangible Fixed Assets Cost Or Valuation184 788228 609254 294270 964288 384363 533  
Tangible Fixed Assets Depreciation70 00282 76245 06678 981107 627132 353  
Tangible Fixed Assets Depreciation Charged In Period 13 49122 83734 40928 64632 679  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73160 533494 8 999  
Tangible Fixed Assets Disposals 73166 9151 102 10 000  
Taxation Social Security Due Within One Year    201 989259 159  
Total Additions Including From Business Combinations Property Plant Equipment      176 127 
Trade Creditors Within One Year    21 90315 163  
Trade Debtors Within One Year    251 076206 981  
Advances Credits Directors     3 749  

Transport Operator Data

Unit 8
Address Market Place Ind Estate
City Houghton Le Spring
Post code DH5 8AN
Vehicles 10
Steadfast Group Ltd
Address 1 Hackworth Road , North West Industrial Estate
City Peterlee
Post code SR8 2JQ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 15th, September 2023
Free Download (5 pages)

Company search

Advertisements