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

S. Lyon & Son (haulage) Limited LINCOLN


S. Lyon & Son (haulage) started in year 1978 as Private Limited Company with registration number 01386996. The S. Lyon & Son (haulage) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Lincoln at Lincoln Road. Postal code: LN6 5SA.

The firm has 2 directors, namely Craig L., Warren L.. Of them, Craig L., Warren L. have been with the company the longest, being appointed on 11 January 2009. As of 27 April 2024, there were 3 ex directors - Sharon L., Geoffrey L. and others listed below. There were no ex secretaries.

This company operates within the LN6 5SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0204708 . It is located at "rysell" Lincoln Road, Skellingthorpe, Lincoln with a total of 12 carsand 19 trailers.

S. Lyon & Son (haulage) Limited Address / Contact

Office Address Lincoln Road
Office Address2 Skellingthorpe
Town Lincoln
Post code LN6 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01386996
Date of Incorporation Tue, 5th Sep 1978
Industry Freight transport by road
End of financial Year 30th November
Company age 46 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Craig L.

Position: Director

Appointed: 11 January 2009

Warren L.

Position: Director

Appointed: 11 January 2009

Sharon L.

Position: Director

Appointed: 11 January 2009

Resigned: 27 November 2011

Geoffrey L.

Position: Director

Appointed: 25 June 1991

Resigned: 28 August 2015

Ursula L.

Position: Director

Appointed: 25 June 1991

Resigned: 28 August 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Craig L. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Warren L. This PSC owns 25-50% shares.

Craig L.

Notified on 30 April 2016
Nature of control: 25-50% shares

Warren L.

Notified on 30 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth366 817505 559594 975      
Balance Sheet
Cash Bank On Hand  183 310136 65595 25069 61295 538224 715135 755
Current Assets455 758445 207549 760621 067586 342563 833646 671732 871629 786
Debtors368 876340 962358 950477 462482 862488 471545 208502 482488 281
Net Assets Liabilities  594 975699 915726 012731 774697 351828 224774 549
Other Debtors   5 50050014 5091 8515002 666
Property Plant Equipment  791 431862 532976 8891 111 767978 180846 434761 210
Total Inventories  7 5006 9508 2305 7505 9255 6745 750
Cash Bank In Hand78 28296 045183 310      
Net Assets Liabilities Including Pension Asset Liability366 817505 559594 975      
Stocks Inventory8 6008 2007 500      
Tangible Fixed Assets736 008767 395791 431      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve366 717505 459594 875      
Shareholder Funds366 817505 559594 975      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 303 7921 546 8571 766 4351 964 6852 177 6232 362 8892 546 862
Additions Other Than Through Business Combinations Property Plant Equipment    333 935355 12881 50077 17898 749
Average Number Employees During Period  15161518151615
Bank Borrowings Overdrafts   13 86514 94815 93415 93430 80531 901
Corporation Tax Payable   25 42024 066  21 641 
Creditors  282 355335 818309 930362 388418 161358 556353 652
Depreciation Rate Used For Property Plant Equipment    1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 6252 08116 173 
Disposals Property Plant Equipment     22 0002 14923 658 
Fixed Assets736 008767 395791 431862 532     
Increase From Depreciation Charge For Year Property Plant Equipment   243 065219 578207 875215 019201 439183 973
Net Current Assets Liabilities133 515183 484267 405285 249276 412201 445228 510374 315276 134
Other Creditors   110 664128 889171 230154 787130 295124 820
Other Taxation Social Security Payable   91 81359 95098 648148 391104 21999 230
Property Plant Equipment Gross Cost  2 095 2232 409 3892 743 3243 076 4523 155 8033 209 3233 308 072
Provisions For Liabilities Balance Sheet Subtotal  134 074127 233     
Taxation Including Deferred Taxation Balance Sheet Subtotal   127 233134 680134 680128 026136 103124 360
Total Additions Including From Business Combinations Property Plant Equipment   314 166     
Total Assets Less Current Liabilities869 523950 8791 058 8361 147 7811 253 3011 313 2121 206 6901 220 7491 037 344
Trade Creditors Trade Payables   94 05682 07776 57699 04971 59697 701
Trade Debtors Trade Receivables   471 962482 362473 962543 357501 982485 615
Advances Credits Directors       2 334334
Advances Credits Made In Period Directors       2 3342 000
Creditors Due After One Year396 087317 767329 787      
Creditors Due Within One Year322 243261 723282 355      
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges106 619127 553134 074      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 200 104231 923      
Tangible Fixed Assets Cost Or Valuation1 816 9851 886 6392 095 223      
Tangible Fixed Assets Depreciation1 080 9771 119 2441 303 792      
Tangible Fixed Assets Depreciation Charged In Period 154 180186 493      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 115 9131 945      
Tangible Fixed Assets Disposals 130 45023 339      

Transport Operator Data

"rysell" Lincoln Road
Address Skellingthorpe
City Lincoln
Post code LN6 5SA
Vehicles 12
Trailers 19

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements