Allan Morris Transport Limited SANDYCROFT


Allan Morris Transport started in year 1982 as Private Limited Company with registration number 01672709. The Allan Morris Transport company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Sandycroft at Glendale Avenue. Postal code: CH5 2QS. Since 1994-12-13 Allan Morris Transport Limited is no longer carrying the name Deva Trading Company (the).

The company has 2 directors, namely Carl R., Terry A.. Of them, Terry A. has been with the company the longest, being appointed on 3 August 2004 and Carl R. has been with the company for the least time - from 8 November 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Irene L. who worked with the the company until 21 June 2004.

This company operates within the CH5 2QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0093035 . It is located at Factory Road, Sandycroft, Deeside with a total of 43 carsand 55 trailers. It has two locations in the UK.

Allan Morris Transport Limited Address / Contact

Office Address Glendale Avenue
Town Sandycroft
Post code CH5 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01672709
Date of Incorporation Wed, 20th Oct 1982
Industry Freight transport by road
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Carl R.

Position: Director

Appointed: 08 November 2017

Terry A.

Position: Director

Appointed: 03 August 2004

Brian L.

Position: Director

Resigned: 08 November 2017

Irene L.

Position: Secretary

Resigned: 21 June 2004

Irene L.

Position: Director

Appointed: 01 April 2013

Resigned: 08 November 2017

Martin G.

Position: Director

Appointed: 10 March 2009

Resigned: 16 December 2009

James L.

Position: Secretary

Appointed: 21 June 2004

Resigned: 08 November 2017

Bernard M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2001

Irene L.

Position: Director

Appointed: 31 December 1991

Resigned: 10 March 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Terry A. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Ard Holdings Limited that put Liverpool, England as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Brian L., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Terry A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ard Holdings Limited

Horton House Exchange Flags, Liverpool, L2 3YL, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Uk Companies House
Registration number 10781987
Notified on 8 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian L.

Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: significiant influence or control

Irene L.

Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: significiant influence or control

Company previous names

Deva Trading Company (the) December 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth739 540975 0131 092 245 
Balance Sheet
Cash Bank In Hand38 58559 05284 559 
Cash Bank On Hand  84 5599 412
Current Assets1 042 9961 140 3251 002 406899 032
Debtors983 1001 059 962896 536866 978
Net Assets Liabilities  1 092 2451 218 881
Net Assets Liabilities Including Pension Asset Liability739 540975 0131 092 245 
Other Debtors  157 265255 487
Property Plant Equipment  1 578 2924 012 453
Stocks Inventory21 31121 31121 311 
Tangible Fixed Assets1 955 8181 726 4481 578 292 
Total Inventories  21 31122 642
Reserves/Capital
Called Up Share Capital40 00040 00040 000 
Profit Loss Account Reserve530 430765 903883 135 
Shareholder Funds739 540975 0131 092 245 
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 161 2291 798 654
Additional Provisions Increase From New Provisions Recognised   13 617
Amounts Owed By Group Undertakings  14 095 
Amounts Owed To Group Undertakings   226 109
Average Number Employees During Period   33
Bank Borrowings   1 863 937
Bank Borrowings Overdrafts  11 6361 748 325
Creditors  276 2882 205 595
Creditors Due After One Year717 185513 180276 288 
Creditors Due Within One Year1 463 4521 293 7121 115 610 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   666 374
Disposals Property Plant Equipment   910 288
Finance Lease Liabilities Present Value Total  276 288457 270
Fixed Assets1 955 8181 726 448  
Increase Decrease In Property Plant Equipment   654 840
Increase From Depreciation Charge For Year Property Plant Equipment   303 799
Net Current Assets Liabilities-420 456-153 387-113 204-477 805
Number Shares Allotted 40 00040 000 
Other Creditors  388 484502 622
Other Reserves10 00010 00010 000 
Other Taxation Social Security Payable  130 02666 956
Par Value Share 11 
Property Plant Equipment Gross Cost  3 739 5215 811 107
Provisions  96 555110 172
Provisions For Liabilities Balance Sheet Subtotal  96 555110 172
Provisions For Liabilities Charges78 63784 86896 555 
Revaluation Reserve159 110159 110159 110 
Secured Debts1 569 1111 340 251969 160 
Share Capital Allotted Called Up Paid40 00040 00040 000 
Tangible Fixed Assets Additions 207 603168 304 
Tangible Fixed Assets Cost Or Valuation3 782 1803 802 4873 739 521 
Tangible Fixed Assets Depreciation1 826 3622 076 0392 161 229 
Tangible Fixed Assets Depreciation Charged In Period 406 934274 196 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 157 257189 006 
Tangible Fixed Assets Disposals 187 296231 270 
Total Additions Including From Business Combinations Property Plant Equipment   2 981 874
Total Assets Less Current Liabilities1 535 3621 573 0611 465 0883 534 648
Total Borrowings  969 1603 046 061
Trade Creditors Trade Payables  232 675193 363
Trade Debtors Trade Receivables  725 176611 491

Transport Operator Data

Factory Road
Address Sandycroft
City Deeside
Post code CH5 2QJ
Vehicles 35
Trailers 45
Castle Cement Ltd
Address Padeswood Works , Chester Road , Padeswood
City Mold
Post code CH7 4HB
Vehicles 8
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements