A Hardwick Haulage Limited NORTH LINCOLNSHIRE


A Hardwick Haulage started in year 1998 as Private Limited Company with registration number 03618863. The A Hardwick Haulage company has been functioning successfully for 26 years now and its status is active. The firm's office is based in North Lincolnshire at The Hollies, Melton Road. Postal code: DN20 8SP.

At the moment there are 6 directors in the the firm, namely Paul D., Laura D. and Winifred D. and others. In addition one secretary - Sherril H. - is with the company. As of 26 April 2024, there was 1 ex secretary - Sean O.. There were no ex directors.

This company operates within the DN20 8SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0230297 . It is located at J W Cousins And Sons Farmers Ltd, Gainsthorpe Road, Gainsborough with a total of 15 carsand 20 trailers.

A Hardwick Haulage Limited Address / Contact

Office Address The Hollies, Melton Road
Office Address2 Wrawby, Brigg
Town North Lincolnshire
Post code DN20 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618863
Date of Incorporation Thu, 20th Aug 1998
Industry Freight transport by road
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Paul D.

Position: Director

Appointed: 09 June 2021

Laura D.

Position: Director

Appointed: 09 June 2021

Winifred D.

Position: Director

Appointed: 09 June 2021

Ryan H.

Position: Director

Appointed: 16 October 2019

Sherril H.

Position: Director

Appointed: 01 May 2014

Sherril H.

Position: Secretary

Appointed: 01 February 2007

Andrew H.

Position: Director

Appointed: 20 August 1998

Independent Business Accountants Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Resigned: 31 January 2007

Imc Corporate Nominees (uk) Limited

Position: Corporate Director

Appointed: 20 August 1998

Resigned: 20 August 1998

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 20 August 1998

Resigned: 20 August 1998

Sean O.

Position: Secretary

Appointed: 20 August 1998

Resigned: 21 June 2005

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Turners (Soham) Limited from Newmarket, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sherril H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Turners (Soham) Limited

1 Fordham Road, Newmarket, CB8 7NR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 00439684
Notified on 9 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sherril H.

Notified on 6 April 2016
Ceased on 9 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 9 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312020-12-312021-12-312022-12-31
Net Worth397 398479 025555 845685 118802 471       
Balance Sheet
Cash Bank On Hand    147 864253 76461 644117 957293 708371 137580 499689 957
Current Assets291 961326 164552 270627 913713 740856 264747 5471 008 8661 132 6781 138 7321 832 5032 111 333
Debtors217 621230 101381 225444 982552 416588 375669 503878 864826 770755 2951 239 7041 410 761
Net Assets Liabilities    802 471957 3141 018 7701 238 7851 456 0041 525 9111 673 9791 839 558
Other Debtors    72 46939 63058 39280 97471 35028 52691 77576 592
Property Plant Equipment    1 151 1311 609 5361 718 5301 692 3971 833 1402 044 8752 501 6013 022 104
Total Inventories    13 46014 12516 40012 04512 20012 30012 30010 615
Cash Bank In Hand74 34096 063152 975163 631147 864       
Net Assets Liabilities Including Pension Asset Liability397 398479 025555 845685 118802 471       
Stocks Inventory  18 07019 30013 460       
Tangible Fixed Assets249 278320 682478 865910 3181 151 131       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve397 396479 023555 843685 116802 469       
Shareholder Funds397 398479 025555 845685 118802 471       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 018 3301 286 4471 766 6822 242 7662 706 1062 835 9453 195 4263 751 398
Additions Other Than Through Business Combinations Property Plant Equipment     970 593589 229459 326604 083383 574 1 437 699
Amounts Owed By Related Parties           15 981
Amounts Owed To Related Parties    3 6231 23942766 449775267  
Average Number Employees During Period    2123273132374353
Bank Borrowings        50 00050 00035 67026 053
Creditors    566 840834 617746 025548 276615 534711 0381 431 9391 437 761
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -137 240   -28 964 -289 212
Disposals Property Plant Equipment     -244 071 -9 375 -42 000 -361 224
Finance Lease Liabilities Present Value Total    566 840834 617746 025418 554615 534469 434644 203384 263
Financial Liabilities          752 0661 027 445
Increase From Depreciation Charge For Year Property Plant Equipment     405 357480 235476 084463 340158 803 845 184
Net Current Assets Liabilities224 525262 144219 235305 292353 280308 674164 032246 091408 353405 469908 791704 877
Number Shares Issued Fully Paid    2222100100100100
Other Creditors    3 3972 5541 6204 8295 9657 788  
Other Inventories    13 46014 12516 40012 04512 20012 300  
Other Remaining Borrowings       43 11247 149   
Par Value Share11 1111111 1
Prepayments          36 16311 633
Property Plant Equipment Gross Cost    2 169 4612 895 9833 485 2123 935 1634 539 2464 880 8205 697 0276 773 502
Provisions For Liabilities Balance Sheet Subtotal    135 100126 279117 767151 427169 955213 395304 474449 662
Taxation Social Security Payable    105 859169 738110 290160 448139 911137 040  
Total Assets Less Current Liabilities473 803582 826698 1001 215 6101 504 4111 918 2101 882 5621 938 4882 241 4932 450 3443 410 3923 726 981
Total Borrowings    566 840834 617746 025548 276615 534711 038679 873410 316
Trade Creditors Trade Payables    41 46038 56550 32969 38375 88568 734  
Trade Debtors Trade Receivables    479 947548 745611 111797 890755 420726 7691 111 7661 306 555
Amount Specific Advance Or Credit Directors         -267-76415 981
Amount Specific Advance Or Credit Made In Period Directors          12 50330 583
Amount Specific Advance Or Credit Repaid In Period Directors          -13 000-13 838
Creditors Due After One Year76 405103 80199 148414 044566 840       
Creditors Due Within One Year67 43664 020333 035322 621360 460       
Fixed Assets249 278320 682478 865910 3181 151 131       
Number Shares Allotted22222       
Provisions For Liabilities Charges  43 107116 448135 100       
Share Capital Allotted Called Up Paid22          
Tangible Fixed Assets Additions 178 298          
Tangible Fixed Assets Cost Or Valuation610 225788 523          
Tangible Fixed Assets Depreciation360 947467 841          
Tangible Fixed Assets Depreciation Charged In Period 106 894          
Value Shares Allotted  222       

Transport Operator Data

J W Cousins And Sons Farmers Ltd
Address Gainsthorpe Road , Kirton Lindsey
City Gainsborough
Post code DN21 4JH
Vehicles 15
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements