Baynes & Son Haulage Limited BANGOR


Baynes & Son Haulage started in year 2003 as Private Limited Company with registration number 04631776. The Baynes & Son Haulage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bangor at Plot 16. Postal code: LL57 4YH.

Currently there are 3 directors in the the firm, namely Michael B., Patricia B. and Lee B.. In addition one secretary - Patricia B. - is with the company. As of 7 May 2024, there were 2 ex directors - David R., Philip E. and others listed below. There were no ex secretaries.

This company operates within the LL57 4YH postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1016971 . It is located at Plot 16, Llandygai Industrial Estate, Bangor with a total of 25 carsand 30 trailers.

Baynes & Son Haulage Limited Address / Contact

Office Address Plot 16
Office Address2 Llandygai Industrial Estate
Town Bangor
Post code LL57 4YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04631776
Date of Incorporation Thu, 9th Jan 2003
Industry Freight transport by road
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 09 January 2003

Patricia B.

Position: Director

Appointed: 09 January 2003

Patricia B.

Position: Secretary

Appointed: 09 January 2003

Lee B.

Position: Director

Appointed: 09 January 2003

David R.

Position: Director

Appointed: 13 June 2011

Resigned: 30 November 2018

Philip E.

Position: Director

Appointed: 14 March 2006

Resigned: 01 April 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 January 2003

Resigned: 09 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2003

Resigned: 09 January 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Lee B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth242 218248 562309 912483 630691 920782 700       
Balance Sheet
Cash Bank In Hand0155901 997181 086184 192       
Cash Bank On Hand     184 192116 965147 569246 873342 177182 924338 684386 075
Current Assets468 836424 945470 667537 149839 525795 497765 168825 125825 242739 088681 206885 2191 027 041
Debtors453 406409 360452 993513 657591 264611 305648 203677 556578 369396 911498 282546 535640 966
Intangible Fixed Assets5 2251 925           
Net Assets Liabilities     782 700964 4601 073 9841 091 2391 047 912969 087966 830987 511
Net Assets Liabilities Including Pension Asset Liability242 218248 562309 912483 630691 920782 700       
Other Debtors     66 16911 7808 93941 59839 49235 02830 91737 666
Property Plant Equipment     1 206 9661 276 6771 424 6201 181 662909 963834 085626 106 
Tangible Fixed Assets771 418712 711864 9991 156 0751 238 9881 206 966       
Reserves/Capital
Called Up Share Capital545858585858       
Profit Loss Account Reserve242 118248 458309 808483 526691 816782 596       
Shareholder Funds242 218248 562309 912483 630691 920782 700       
Other
Instalment Debts Falling Due After5 Years133 468111 903           
Secured Debts671 123497 609642 366707 776727 455493 984       
Accumulated Amortisation Impairment Intangible Assets     33 00033 00033 00033 00033 00033 00033 000 
Accumulated Depreciation Impairment Property Plant Equipment     1 187 5521 341 1211 421 7901 683 9881 900 4552 037 5632 062 49750 522
Average Number Employees During Period      31313534282425
Bank Borrowings     98 10985 68472 99860 09746 83933 13119 1534 906
Bank Borrowings Overdrafts     85 79773 14460 21847 09733 73919 4315 4534 906
Capital Redemption Reserve 4646464646       
Creditors     276 241257 727317 718132 51365 322118 02473 88093 849
Creditors Due After One Year 347 142391 840514 399451 982276 241       
Creditors Due Within One Year 515 571587 207603 523808 473814 279       
Current Asset Investments 15 43017 58421 49567 175        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      148 253257 49176 00078 662100 617183 045129 287
Disposals Property Plant Equipment      175 628284 86376 00081 223103 635183 045129 460
Finance Lease Liabilities Present Value Total     154 861150 000223 91752 83352 83368 01038 84462 466
Fixed Assets776 643714 636864 9991 156 0751 238 9881 206 9661 276 6771 424 6201 181 662909 963834 085626 106609 741
Increase Decrease In Property Plant Equipment      363 498499 20093 573 121 965 149 695
Increase From Depreciation Charge For Year Property Plant Equipment      301 822338 160338 198221 075233 151207 97927 652
Intangible Assets Gross Cost     33 00033 00033 00033 00033 00033 00033 000 
Intangible Fixed Assets Aggregate Amortisation Impairment27 77531 07533 00033 00033 000        
Intangible Fixed Assets Amortisation Charged In Period 3 3001 925          
Intangible Fixed Assets Cost Or Valuation33 00033 00033 00033 00033 000        
Net Current Assets Liabilities-42 057-90 626-116 540-66 37431 052-18 78254 01375 490136 709262 589311 762447 108525 808
Number Shares Allotted  4444       
Other Creditors     35 58334 58333 58332 58331 58330 58329 58328 583
Other Taxation Social Security Payable     225 857199 493196 156218 362195 480105 206178 317163 236
Par Value Share  1111       
Property Plant Equipment Gross Cost     2 394 5182 617 7982 846 4102 865 6502 810 4182 871 6482 688 603271 660
Provisions For Liabilities Balance Sheet Subtotal     129 243108 503108 40894 61959 31858 73632 50454 189
Provisions For Liabilities Charges25 71528 30646 70791 672126 138129 243       
Share Capital Allotted Called Up Paid 44444       
Tangible Fixed Assets Additions 68 757312 653514 932337 109260 866       
Tangible Fixed Assets Cost Or Valuation1 543 0451 599 2621 692 3342 010 1522 232 5992 394 518       
Tangible Fixed Assets Depreciation771 627886 551827 335854 077993 6111 187 552       
Tangible Fixed Assets Depreciation Charged In Period  158 480216 380253 953287 116       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  217 696189 638114 41993 175       
Tangible Fixed Assets Disposals -12 540219 581197 114114 66298 947       
Total Additions Including From Business Combinations Property Plant Equipment      398 908513 47595 24025 991164 865 161 803
Total Assets Less Current Liabilities734 586624 010748 4591 089 7011 270 0401 188 1841 330 6901 500 1101 318 3711 172 5521 145 8471 073 2141 135 549
Total Borrowings     493 984466 379560 582324 01399 672130 24187 130132 638
Trade Creditors Trade Payables     178 170212 266207 832167 395182 862159 221170 834225 449
Trade Debtors Trade Receivables     545 136568 845622 818530 607354 089463 254515 618603 300
Creditors Due After One Year Total Noncurrent Liabilities466 653347 142           
Creditors Due Within One Year Total Current Liabilities510 893515 571           
Investments Current Assets15 43015 430           
Other Aggregate Reserves4646           
Tangible Fixed Assets Depreciation Charge For Period 126 984           
Tangible Fixed Assets Depreciation Disposals -12 060           

Transport Operator Data

Plot 16
Address Llandygai Industrial Estate , Llandygai
City Bangor
Post code LL57 4YH
Vehicles 25
Trailers 30

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements