Northern Bulk Transport Ltd YORKSHIRE


Northern Bulk Transport started in year 2000 as Private Limited Company with registration number 04025405. The Northern Bulk Transport company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Yorkshire at 28 Prescott Street. Postal code: HX1 2JL.

There is a single director in the firm at the moment - Stuart T., appointed on 3 July 2000. In addition, a secretary was appointed - Gillian T., appointed on 8 July 2003. Currenlty, the firm lists one former director, whose name is Wallace M. and who left the the firm on 28 July 2002. In addition, there is one former secretary - Stuart T. who worked with the the firm until 8 July 2003.

This company operates within the LS15 4BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0230013 . It is located at Dovecote House, Faxfleet Lane, Goole with a total of 16 carsand 2 trailers. It has two locations in the UK.

Northern Bulk Transport Ltd Address / Contact

Office Address 28 Prescott Street
Office Address2 Halifax
Town Yorkshire
Post code HX1 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025405
Date of Incorporation Mon, 3rd Jul 2000
Industry Freight transport by road
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Gillian T.

Position: Secretary

Appointed: 08 July 2003

Stuart T.

Position: Director

Appointed: 03 July 2000

Wallace M.

Position: Director

Appointed: 23 July 2000

Resigned: 28 July 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2000

Resigned: 03 July 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 July 2000

Resigned: 03 July 2000

Stuart T.

Position: Secretary

Appointed: 03 July 2000

Resigned: 08 July 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Northern Bulk Holdings Limited from Halifax, England. This PSC is categorised as "a 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.

Northern Bulk Holdings Limited

28 Prescott Street, Halifax, West Yorkshire, HX1 2LG, England

Legal authority Companies House
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08799862
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth317 411377 328389 626443 183476 231583 357       
Balance Sheet
Cash Bank In Hand127 633135 465192 348170 178102 024147 192       
Cash Bank On Hand     147 192185 595192 267192 082137 732296 055188 080221 876
Current Assets180 397157 588194 643261 247212 468203 479265 672308 668289 787329 426384 239377 246346 087
Debtors52 76422 1232 29591 069110 44456 28780 077116 40197 705191 69488 184189 166124 211
Net Assets Liabilities     590 702670 068691 071718 012765 003824 675876 517937 919
Net Assets Liabilities Including Pension Asset Liability317 411377 328389 626443 183497 872583 357       
Other Debtors     2 2663 1814 0323 60518 4734 28910 61091 853
Property Plant Equipment     251 135269 044227 660209 399217 681383 271309 448262 393
Tangible Fixed Assets151 694237 329296 285262 178242 986251 135       
Reserves/Capital
Called Up Share Capital502502502502502502       
Profit Loss Account Reserve302 214362 131374 429427 986461 034501 665       
Shareholder Funds317 411377 328389 626443 183476 231583 357       
Other
Instalment Debts Falling Due After5 Years3 44462 100           
Secured Debts73 25858 87644 05228 775         
Accumulated Depreciation Impairment Property Plant Equipment     317 683359 244387 547420 883432 956391 350429 173485 178
Accumulated Depreciation Not Including Impairment Property Plant Equipment        420 883    
Average Number Employees During Period      1818182219199
Creditors     2 00012 344114 00659 33158 91771 91723 25023 250
Creditors Due After One Year 138 77598 58242 9001 6672 000       
Creditors Due Within One Year 137 238163 996197 168147 191126 343       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 84712 490 -4 981137 06133 837 
Disposals Property Plant Equipment      14 41414 414 38 125151 46636 000 
Finance Lease Liabilities Present Value Total     2 00012 34412 344 14 66771 91723 25023 250
Fixed Assets384 262522 897495 800461 693450 766528 856562 774528 257518 994530 591716 783715 430727 224
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        8 998    
Increase Decrease In Property Plant Equipment      55 023  58 480275 450  
Increase From Depreciation Charge For Year Property Plant Equipment      53 40840 79333 3367 09295 45571 66056 005
Investment Property     285 066293 730300 597309 595312 910333 512405 982464 831
Investment Property Fair Value Model     285 066293 730300 597309 595312 910333 512405 982464 831
Long-term Borrowings Book Value 62 10029 700          
Net Current Assets Liabilities34 23320 86130 64764 07965 27777 136145 385194 662230 456270 509256 411256 970295 705
Number Shares Allotted  1111       
Other Creditors     51 11444 06624 2752 7923 94727 9126 6629 264
Other Taxation Social Security Payable     41 77543 54060 58241 15531 81233 31955 78034 436
Par Value Share  1111       
Property Plant Equipment Gross Cost     568 818628 288615 207630 282650 637774 621738 621747 571
Provisions For Liabilities Balance Sheet Subtotal     20 63525 74731 84831 43836 09776 60272 63361 760
Provisions For Liabilities Charges19 95827 65538 23939 68916 50420 635       
Revaluation Reserve     66 495       
Share Capital Allotted Called Up Paid 11111       
Share Premium Account14 69514 69514 69514 69514 69514 695       
Tangible Fixed Assets Additions 156 95938 93018 49824 31558 359       
Tangible Fixed Assets Cost Or Valuation234 464363 321490 860500 558524 873568 818       
Tangible Fixed Assets Depreciation82 770125 992194 575238 380281 887317 683       
Tangible Fixed Assets Depreciation Charged In Period  65 75449 82143 50746 789       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 016 10 993       
Tangible Fixed Assets Disposals -28 102 8 800 14 414       
Tangible Fixed Assets Increase Decrease From Revaluations     66 495       
Total Additions Including From Business Combinations Property Plant Equipment      73 8841 33315 07558 480275 450 8 950
Total Assets Less Current Liabilities418 495543 758526 447525 772516 043605 992708 159722 919749 450801 100973 194972 4001 022 929
Trade Creditors Trade Payables     19 78716 26616 80515 3848 49110 5979 1676 682
Trade Debtors Trade Receivables     54 02176 896112 36994 100173 22183 895178 55632 358
Creditors Due After One Year Total Noncurrent Liabilities81 126138 775           
Creditors Due Within One Year Total Current Liabilities146 164136 727           
Investment Properties232 568285 568           
Investment Properties Additions 53 000           
Investment Properties Cost Or Valuation232 568285 568           
Tangible Fixed Assets Depreciation Charge For Period 62 385           
Tangible Fixed Assets Depreciation Disposals -19 163           

Transport Operator Data

Dovecote House
Address Faxfleet Lane , Faxfleet
City Goole
Post code DN14 7YS
Vehicles 2
Trailers 2
T N T International Uk
Address Treefield Industrial Estate , Gelderd Road , Gildersome , Morley
City Leeds
Post code LS27 7JU
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 16th, March 2023
Free Download (10 pages)

Company search

Advertisements