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

B.l. Trigg Haulage Limited SWADLINCOTE


B.l. Trigg Haulage started in year 2001 as Private Limited Company with registration number 04200157. The B.l. Trigg Haulage company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Swadlincote at Old Police Station. Postal code: DE11 8LN.

At the moment there are 3 directors in the the company, namely Adrian T., James T. and Martyn T.. In addition one secretary - Martyn T. - is with the firm. As of 29 April 2024, there were 2 ex directors - Brian T., Ann S. and others listed below. There were no ex secretaries.

This company operates within the DE11 9JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296474 . It is located at The Old Chapel, 158 Mount Pleasent Road, Swadlincote with a total of 20 carsand 20 trailers.

B.l. Trigg Haulage Limited Address / Contact

Office Address Old Police Station
Office Address2 Church Street
Town Swadlincote
Post code DE11 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04200157
Date of Incorporation Fri, 13th Apr 2001
Industry Freight transport by road
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Adrian T.

Position: Director

Appointed: 16 May 2013

James T.

Position: Director

Appointed: 13 April 2001

Martyn T.

Position: Director

Appointed: 13 April 2001

Martyn T.

Position: Secretary

Appointed: 13 April 2001

Brian T.

Position: Director

Appointed: 13 April 2001

Resigned: 26 December 2012

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 April 2001

Resigned: 13 April 2001

Ann S.

Position: Director

Appointed: 13 April 2001

Resigned: 31 August 2008

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2001

Resigned: 13 April 2001

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Adrian T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Martyn T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Adrian T.

Notified on 14 October 2020
Nature of control: 25-50% voting rights
25-50% shares

James T.

Notified on 31 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Martyn T.

Notified on 29 January 2019
Ceased on 14 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

James T.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth262 369294 966331 040385 900450 553       
Balance Sheet
Cash Bank In Hand73 91148 5612 46331 71111 072       
Cash Bank On Hand    11 07265 771165 72875 054246 87269 995398 440368 624
Current Assets371 207409 745475 278556 949530 512629 217719 124776 687889 781783 3731 058 475991 374
Debtors284 079360 434469 307514 218509 513555 136538 586672 077610 926681 183599 577591 551
Net Assets Liabilities    450 553522 124663 279723 467930 297898 6671 123 2411 208 698
Net Assets Liabilities Including Pension Asset Liability262 369294 966331 040385 900450 553       
Other Debtors    55 12086 708102 762105 69992 215116 472128 384142 835
Property Plant Equipment    560 742520 893552 417533 430742 910788 407868 836966 383
Stocks Inventory13 2177503 50811 0209 927       
Tangible Fixed Assets231 273323 179353 765494 422560 742       
Total Inventories    9 9278 31014 81029 55631 98329 19560 45831 199
Reserves/Capital
Called Up Share Capital1414141414       
Profit Loss Account Reserve262 355294 952331 026385 886450 539       
Shareholder Funds262 369294 966331 040385 900450 553       
Other
Accumulated Depreciation Impairment Property Plant Equipment    651 891758 164875 215931 0561 041 2481 141 4161 321 8521 311 304
Average Number Employees During Period     34343431303235
Bank Borrowings Overdrafts      84 79 595   
Creditors    126 10461 61811 58922 299103 46775 36297 470143 584
Creditors Due After One Year37 93057 78770 892128 337126 104       
Creditors Due Within One Year274 581350 871382 011458 634413 097       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     65 50765 377112 97297 333122 33769 331293 283
Disposals Property Plant Equipment     131 585130 614169 052121 264195 350112 933437 794
Finance Lease Liabilities Present Value Total    126 10461 61811 58922 29923 87275 36297 470143 584
Increase Decrease In Property Plant Equipment     88 50039 000108 29072 458169 200167 250206 070
Increase From Depreciation Charge For Year Property Plant Equipment     171 780182 428168 813207 525222 505249 767282 735
Net Current Assets Liabilities96 62658 87493 26798 315117 415165 649225 751312 536408 854312 422493 975546 599
Number Shares Allotted142222       
Other Creditors    77 05374 26873 17378 85380 08169 39366 88364 966
Other Taxation Social Security Payable    51 48982 28784 358110 470182 584153 222219 45381 199
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 212 6331 279 0571 427 6321 464 4861 784 1581 929 8232 190 6882 277 687
Provisions For Liabilities Balance Sheet Subtotal    101 500102 800103 300100 200118 000126 800142 100160 700
Provisions For Liabilities Charges27 60029 30045 10078 500101 500       
Share Capital Allotted Called Up Paid142222       
Tangible Fixed Assets Additions 204 497186 521350 185290 668       
Tangible Fixed Assets Cost Or Valuation449 340639 479745 278976 6381 212 633       
Tangible Fixed Assets Depreciation218 067316 300391 513482 216651 891       
Tangible Fixed Assets Depreciation Charged In Period 107 734117 928162 686184 931       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 50142 71571 98315 256       
Tangible Fixed Assets Disposals 14 35880 722118 82554 673       
Total Additions Including From Business Combinations Property Plant Equipment     198 009279 189205 906440 936341 015373 798524 793
Total Assets Less Current Liabilities327 899382 053447 032592 737678 157686 542778 168845 9661 151 7641 100 8291 362 8111 512 982
Trade Creditors Trade Payables    158 583180 190264 206216 165165 938181 002174 203156 431
Trade Debtors Trade Receivables    454 393468 428435 824566 378518 711564 711471 193448 716
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         3 000  

Transport Operator Data

The Old Chapel
Address 158 Mount Pleasent Road , Castle Gresley
City Swadlincote
Post code DE11 9JH
Vehicles 20
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements