Bryan J. Nunn Haulage Limited BURY ST. EDMUNDS


Bryan J. Nunn Haulage started in year 1991 as Private Limited Company with registration number 02654388. The Bryan J. Nunn Haulage company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bury St. Edmunds at Transport Depot. Postal code: IP32 7HT.

Currently there are 2 directors in the the company, namely Nicola N. and Bryan N.. In addition one secretary - Nicola N. - is with the firm. As of 28 April 2024, there were 2 ex secretaries - Jean O., Michael M. and others listed below. There were no ex directors.

This company operates within the IP32 7HT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1039349 . It is located at Transport Depot, Chapel Pond Hill, Bury St. Edmunds with a total of 26 carsand 26 trailers. It has two locations in the UK.

Bryan J. Nunn Haulage Limited Address / Contact

Office Address Transport Depot
Office Address2 Chapel Pond Hill
Town Bury St. Edmunds
Post code IP32 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02654388
Date of Incorporation Tue, 15th Oct 1991
Industry Freight transport by road
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Nicola N.

Position: Secretary

Appointed: 20 October 2016

Nicola N.

Position: Director

Appointed: 25 March 2014

Bryan N.

Position: Director

Appointed: 10 March 1992

Jean O.

Position: Secretary

Appointed: 28 June 1996

Resigned: 20 October 2016

Michael M.

Position: Secretary

Appointed: 10 March 1992

Resigned: 28 June 1996

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1991

Resigned: 16 October 1991

Rapid Nominees Limited

Position: Nominee Director

Appointed: 15 October 1991

Resigned: 16 October 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Nicola N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bryan N. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola N.

Notified on 2 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Bryan N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 605 3242 207 2952 679 4953 018 6123 232 4971 957 4012 869 030
Current Assets3 129 7903 767 2754 024 6524 315 8304 982 7642 901 5163 415 259
Debtors516 477516 132299 143388 657633 546938 152528 661
Net Assets Liabilities4 884 1265 396 0615 669 4077 407 1068 069 6068 786 2899 747 142
Property Plant Equipment2 642 3902 564 816952 4121 197 7231 324 1311 150 9951 229 694
Total Inventories7 9893 2195 3854 68623 1145 96317 568
Other Debtors     391 6496 138
Other
Accumulated Depreciation Impairment Property Plant Equipment2 445 0032 515 4082 357 3642 183 4282 276 5562 371 6092 498 808
Average Number Employees During Period  2525191921
Creditors660 869700 231574 219737 336700 171218 008233 749
Current Asset Investments 1 040 6291 040 629903 8751 093 6071 080 781 
Depreciation Rate Used For Property Plant Equipment 2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 217 650 365 521165 919189 399191 492
Disposals Property Plant Equipment 219 080 391 665169 631197 483196 295
Fixed Assets2 642 3902 564 8162 365 3134 335 4134 461 8217 315 9868 083 065
Increase From Depreciation Charge For Year Property Plant Equipment 288 055261 548227 167259 047284 452318 691
Intangible Assets     7 9606 823
Intangible Assets Gross Cost     7 960 
Investments  2 785 0003 137 6903 137 6905 076 250 
Investments Fixed Assets  2 785 0003 137 6903 137 6901 080 7811 043 695
Net Current Assets Liabilities2 468 9213 067 0443 450 4333 578 4944 282 5932 039 3112 449 707
Other Investments Other Than Loans    3 137 6901 080 7811 043 695
Par Value Share 11111 
Property Plant Equipment Gross Cost5 087 3935 080 2243 309 7763 381 1513 600 6873 522 6043 728 502
Provisions For Liabilities Balance Sheet Subtotal135 000132 000107 000335 476341 476351 000551 881
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -35 582   
Total Additions Including From Business Combinations Property Plant Equipment   463 040389 167119 400402 193
Total Assets Less Current Liabilities5 111 3115 631 8605 815 7467 913 9078 744 4149 355 29710 532 772
Advances Credits Directors1 7013151 2112 1657531 836 
Advances Credits Made In Period Directors1 477 8963 3762 918  
Accumulated Amortisation Impairment Intangible Assets      1 137
Additions Other Than Through Business Combinations Investment Property Fair Value Model      387 853
Finance Lease Liabilities Present Value Total     164 728173 881
Increase From Amortisation Charge For Year Intangible Assets      1 137
Investment Property     5 076 2505 802 853
Investment Property Fair Value Model     5 076 2505 802 853
Other Creditors     119 356140 454
Other Taxation Social Security Payable     402 337359 354
Trade Creditors Trade Payables     175 784291 863
Trade Debtors Trade Receivables     546 503522 523

Transport Operator Data

Transport Depot
Address Chapel Pond Hill
City Bury St. Edmunds
Post code IP32 7HT
Vehicles 25
Trailers 25
Camgrain Stores Ltd
Address Cambridge Road , Linton
City Cambridge
Post code CB1 6LN
Vehicles 1
Trailers 1

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: 24th, October 2023
Free Download (11 pages)

Company search

Advertisements