You are here: bizstats.co.uk > a-z index > P list

P. Hoggart Haulage Limited REDCAR


P. Hoggart Haulage started in year 1993 as Private Limited Company with registration number 02864289. The P. Hoggart Haulage company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Redcar at Rail Transit Building Boundary Road North. Postal code: TS10 4RG.

At the moment there are 4 directors in the the company, namely Robert H., George W. and Peter J. and others. In addition one secretary - Ronald H. - is with the firm. As of 23 May 2024, there were 5 ex directors - George W., Peter J. and others listed below. There were no ex secretaries.

P. Hoggart Haulage Limited Address / Contact

Office Address Rail Transit Building Boundary Road North
Office Address2 Wilton International Site
Town Redcar
Post code TS10 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864289
Date of Incorporation Wed, 20th Oct 1993
Industry Freight transport by road
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (236 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Robert H.

Position: Director

Appointed: 12 July 2023

George W.

Position: Director

Appointed: 01 April 2014

Peter J.

Position: Director

Appointed: 01 April 2014

Ronald H.

Position: Secretary

Appointed: 09 December 1993

Ronald H.

Position: Director

Appointed: 09 December 1993

George W.

Position: Director

Appointed: 20 April 2014

Resigned: 29 April 2014

Peter J.

Position: Director

Appointed: 20 April 2014

Resigned: 29 April 2014

Ian M.

Position: Director

Appointed: 09 December 1993

Resigned: 21 July 2005

Ian S.

Position: Director

Appointed: 09 December 1993

Resigned: 31 July 2014

Michael T.

Position: Director

Appointed: 09 December 1993

Resigned: 30 May 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1993

Resigned: 09 December 1993

London Law Services Limited

Position: Nominee Director

Appointed: 20 October 1993

Resigned: 09 December 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Ronald H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter J. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald H.

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

Peter J.

Notified on 28 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth216 979193 721131 237      
Balance Sheet
Cash Bank On Hand  27 72725 4268 408108 53746 23411 83111 922
Current Assets132 392179 962282 494183 425186 175270 106252 509148 867225 120
Debtors132 191178 831254 767157 999177 767161 569206 275137 036213 198
Net Assets Liabilities   43 43872 54270 04979 27163 6003 246
Other Debtors  24 00016 0008 0007 00044 800  
Property Plant Equipment  260 340249 341216 86577 70458 27844 08633 253
Cash Bank In Hand2011 13127 727      
Intangible Fixed Assets129 000118 250107 500      
Tangible Fixed Assets159 810239 713260 340      
Reserves/Capital
Called Up Share Capital100 000100 000100 000      
Profit Loss Account Reserve116 97993 72131 237      
Shareholder Funds216 979193 721131 237      
Other
Accumulated Amortisation Impairment Intangible Assets  107 500118 250129 000139 750150 500172 000182 750
Accumulated Depreciation Impairment Property Plant Equipment  530 936574 937613 149392 956412 005426 574437 532
Average Number Employees During Period     14141414
Bank Borrowings Overdrafts  49 22544 27131 92442 87457 22150 00046 050
Creditors  415 033407 43345 7086 699294 71850 00046 050
Deferred Tax Asset Debtors        9 857
Dividends Paid On Shares     75 25064 500  
Fixed Assets288 810357 963367 840 302 865152 954122 77887 08665 503
Increase From Amortisation Charge For Year Intangible Assets   10 75010 75010 75010 75010 75010 750
Increase From Depreciation Charge For Year Property Plant Equipment   44 00138 21225 90119 42614 56910 958
Intangible Assets  107 50096 75086 00075 25064 50043 00032 250
Intangible Assets Gross Cost  215 000215 000215 000215 000215 000215 000 
Net Current Assets Liabilities-66 521-58 868-132 539-224 008-182 901-72 556-42 20933 695-10 716
Number Shares Issued Fully Paid   100 000100 000    
Other Creditors  89 29078 64545 7086 699154 98335 427127 038
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     246 094   
Other Disposals Property Plant Equipment     360 000   
Other Taxation Social Security Payable  17 26730 438141 00641 52929 96051 75341 714
Par Value Share 1111    
Property Plant Equipment Gross Cost  791 276824 601830 014470 660470 660470 660470 785
Provisions For Liabilities Balance Sheet Subtotal    1 7143 6501 2987 1815 491
Total Additions Including From Business Combinations Property Plant Equipment   33 0025 413969  125
Total Assets Less Current Liabilities222 289299 095235 301122 083119 96480 39880 569120 78154 787
Trade Creditors Trade Payables  123 60654 09885 369 52 55426 77221 710
Trade Debtors Trade Receivables  230 767141 999169 767154 569161 475137 036203 341
Creditors Due After One Year5 31077 66689 290      
Creditors Due Within One Year198 913238 830415 033      
Intangible Fixed Assets Aggregate Amortisation Impairment86 00096 750107 500      
Intangible Fixed Assets Amortisation Charged In Period 10 75010 750      
Intangible Fixed Assets Cost Or Valuation215 000215 000215 000      
Number Shares Allotted 100 000100 000      
Provisions For Liabilities Charges 27 70814 774      
Share Capital Allotted Called Up Paid100 000100 000100 000      
Tangible Fixed Assets Additions 132 51166 570      
Tangible Fixed Assets Cost Or Valuation592 195724 706791 276      
Tangible Fixed Assets Depreciation432 385484 993530 936      
Tangible Fixed Assets Depreciation Charged In Period 52 60845 943      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
Free Download (12 pages)

Company search

Advertisements