Specialist Trailer Hire Limited LEEDS


Founded in 1998, Specialist Trailer Hire, classified under reg no. 03682755 is an active company. Currently registered at Bell Hill LS26 0RS, Leeds the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Mark L., Carl L. and Paula M.. In addition one secretary - Paula M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Specialist Trailer Hire Limited Address / Contact

Office Address Bell Hill
Office Address2 Wood Lane Rothwell
Town Leeds
Post code LS26 0RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03682755
Date of Incorporation Mon, 14th Dec 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Mark L.

Position: Director

Appointed: 01 September 2008

Carl L.

Position: Director

Appointed: 01 September 2008

Paula M.

Position: Director

Appointed: 29 January 2004

Paula M.

Position: Secretary

Appointed: 29 January 2004

Mark L.

Position: Secretary

Appointed: 01 September 2008

Resigned: 02 September 2008

Stewart B.

Position: Director

Appointed: 10 February 2006

Resigned: 12 August 2008

Richard S.

Position: Director

Appointed: 29 January 2004

Resigned: 08 February 2006

Alan L.

Position: Director

Appointed: 14 December 1998

Resigned: 29 January 2004

Alan L.

Position: Secretary

Appointed: 14 December 1998

Resigned: 29 January 2004

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 14 December 1998

Resigned: 14 December 1998

John L.

Position: Director

Appointed: 14 December 1998

Resigned: 29 January 2004

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 14 December 1998

Resigned: 14 December 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Mark L. This PSC has significiant influence or control over the company,.

Mark L.

Notified on 30 June 2016
Ceased on 26 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth932 3081 156 324   
Balance Sheet
Cash Bank On Hand  645 895914 720495 886
Current Assets898 8041 054 9751 795 5662 443 8752 739 844
Debtors735 789838 4181 149 6711 529 1552 243 958
Net Assets Liabilities  2 328 6224 087 2053 970 098
Other Debtors   66 463506 137
Property Plant Equipment  3 919 10411 539 96315 440 204
Cash Bank In Hand163 015216 557   
Net Assets Liabilities Including Pension Asset Liability932 3081 156 324   
Tangible Fixed Assets1 676 5452 679 465   
Reserves/Capital
Called Up Share Capital25 00025 000   
Profit Loss Account Reserve907 3081 131 324   
Shareholder Funds932 3081 156 324   
Other
Accrued Liabilities  147 82135 946135 009
Accumulated Depreciation Impairment Property Plant Equipment  5 387 9407 143 6138 660 417
Additions Other Than Through Business Combinations Property Plant Equipment   5 507 3206 756 616
Average Number Employees During Period  353539
Creditors  1 344 8105 427 3147 539 318
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -627 246-445 862
Disposals Property Plant Equipment   -1 088 353-1 339 571
Financial Commitments Other Than Capital Commitments  4 347 9772 302 722 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   4 957 565 
Increase From Depreciation Charge For Year Property Plant Equipment   2 382 9191 962 666
Net Current Assets Liabilities-39 533-298 542-170 486-1 230 444-2 017 788
Number Shares Issued Fully Paid  25 00025 00025 000
Other Creditors  37 23210 20516 100
Par Value Share   11
Prepayments  6 00034 126349 201
Property Plant Equipment Gross Cost  9 307 04418 683 57624 100 621
Provisions For Liabilities Balance Sheet Subtotal  75 186795 0001 913 000
Taxation Social Security Payable  268 72724 13355 050
Total Assets Less Current Liabilities1 637 0122 380 9233 748 61810 309 51913 422 416
Total Borrowings  1 344 8105 427 3147 539 318
Trade Creditors Trade Payables  697 555617 2011 219 007
Trade Debtors Trade Receivables  1 143 6711 428 5661 388 620
Amount Specific Advance Or Credit Directors  -257 669-250 13513 333
Amount Specific Advance Or Credit Made In Period Directors   -60 668-22 624
Amount Specific Advance Or Credit Repaid In Period Directors   68 202286 092
Creditors Due After One Year629 5181 149 413   
Creditors Due Within One Year938 3371 353 517   
Fixed Assets1 676 5452 679 465   
Provisions For Liabilities Charges75 18675 186   
Tangible Fixed Assets Additions 1 349 278   
Tangible Fixed Assets Cost Or Valuation3 704 7855 054 063   
Tangible Fixed Assets Depreciation2 028 2402 374 598   
Tangible Fixed Assets Depreciation Charged In Period 346 358   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (11 pages)

Company search

Advertisements