Cargo Secure Limited IPSWICH


Cargo Secure started in year 1989 as Private Limited Company with registration number 02406650. The Cargo Secure company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Ipswich at 80 Compair Crescent. Postal code: IP2 0EH. Since Fri, 10th Jun 1994 Cargo Secure Limited is no longer carrying the name Martin Lea Timber.

The firm has 4 directors, namely Callum H., Toby H. and Barry G. and others. Of them, Stephen H. has been with the company the longest, being appointed on 26 January 1994 and Callum H. has been with the company for the least time - from 12 October 2022. At present there is 1 former director listed by the firm - Anna P., who left the firm on 28 June 2002. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the IP11 3BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0228541 . It is located at Dyke Road, The Dock, Felixstowe with a total of 4 carsand 17 trailers.

Cargo Secure Limited Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02406650
Date of Incorporation Fri, 21st Jul 1989
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (431 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Callum H.

Position: Director

Appointed: 12 October 2022

Toby H.

Position: Director

Appointed: 01 October 2016

Barry G.

Position: Director

Appointed: 01 April 2001

Stephen H.

Position: Director

Appointed: 26 January 1994

Megan H.

Position: Secretary

Appointed: 30 January 2007

Resigned: 01 June 2007

Jean R.

Position: Secretary

Appointed: 19 August 2003

Resigned: 30 January 2007

Elaine H.

Position: Secretary

Appointed: 28 June 2002

Resigned: 19 August 2003

Anna P.

Position: Secretary

Appointed: 27 February 1995

Resigned: 28 June 2002

Anna P.

Position: Director

Appointed: 31 July 1992

Resigned: 28 June 2002

Huallenac Trustee Company

Position: Corporate Secretary

Appointed: 31 July 1992

Resigned: 27 February 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Cargo Secure Holdings Limited from Ipswich, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cargo Secure Holdings Limited

80 Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Uk Companies
Registration number 04426690
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Martin Lea Timber June 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth1 583 1571 393 317        
Balance Sheet
Cash Bank On Hand 639 224416 025671 545554 000651 9531 679 0771 568 6981 826 215539 985
Current Assets1 536 5371 548 7541 467 6712 247 0262 394 6723 177 1005 015 3154 420 8406 325 6248 370 651
Debtors787 025861 4821 004 8331 547 1651 809 8032 488 0853 286 5682 795 3932 629 6143 317 348
Net Assets Liabilities  1 695 3481 812 3281 959 3992 120 3202 401 0552 780 7792 852 2673 053 565
Other Debtors 158 137364 556738 379886 4001 590 0021 730 149442 353264 431452 932
Property Plant Equipment 1 104 2791 105 989421 534478 849517 033781 761879 0991 150 2991 990 855
Total Inventories 48 04846 81328 31630 86937 06249 67056 749  
Cash Bank In Hand716 183639 224        
Stocks Inventory33 32948 048        
Tangible Fixed Assets935 4291 104 279        
Reserves/Capital
Called Up Share Capital10 00010 000        
Profit Loss Account Reserve1 573 1571 383 317        
Shareholder Funds1 583 1571 393 317        
Other
Audit Fees Expenses       15 00014 00014 000
Other Non-audit Services Fees       3 1003 1003 100
Taxation Compliance Services Fees       1 2501 2501 250
Accrued Liabilities Deferred Income      134 325243 760166 725578 116
Accumulated Depreciation Impairment Property Plant Equipment 520 877600 494673 458763 834876 7291 029 354849 6901 161 4221 548 225
Additions Other Than Through Business Combinations Property Plant Equipment       294 927582 9321 227 359
Administrative Expenses      1 336 9781 793 8682 304 0362 959 544
Average Number Employees During Period    454252616987
Balances Amounts Owed By Related Parties        260 50160 378
Balances Amounts Owed To Related Parties        32217
Bank Borrowings Overdrafts 144 815110 342       
Comprehensive Income Expense      1 929 4852 435 724  
Corporation Tax Payable 130 313178 229165 199169 087209 439408 985427 872258 955 
Corporation Tax Recoverable         141 104
Cost Sales      5 097 6026 469 3267 607 3508 183 292
Creditors 1 062 852715 524783 772827 6371 484 4473 242 9402 322 1674 358 2446 945 213
Current Asset Investments        1 250 0004 046 438
Current Tax For Period      408 985427 872538 238444 726
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      63 71643 91268 419201 316
Deposits With Credit Institutions        1 250 0004 046 438
Depreciation Expense Property Plant Equipment      152 625197 589  
Dividend Declared Payable      1 712 435462 4742 595 6914 733 677
Dividend Income From Group Undertakings         7 875
Dividends Paid      1 648 7502 056 0002 850 0001 790 000
Dividends Paid On Shares Final      1 648 7502 056 0002 850 0001 790 000
Fixed Assets        1 150 2992 094 855
Further Item Interest Expense Component Total Interest Expense        4 331 
Further Item Tax Increase Decrease Component Adjusting Items      63 71643 91268 419-63 566
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss         -29
Government Grant Income      111 130   
Increase Decrease In Current Tax From Adjustment For Prior Periods         -63 566
Increase From Depreciation Charge For Year Property Plant Equipment  79 63090 706 112 895152 625197 589311 732386 803
Intangible Assets       -3 321 330  
Interest Income        18 669140 843
Interest Income From Group Undertakings Participating Interests       12 0005 999 
Interest Income On Bank Deposits      19963212 670132 624
Interest Payable Similar Charges Finance Costs        4 331 
Investments Fixed Assets         104 000
Investments In Joint Ventures         104 000
Loss Gain From Write-downs Reversals Inventories        106 898143 200
Net Current Assets Liabilities857 109485 902752 1471 463 2541 567 0351 692 6531 772 3752 098 6731 967 3801 425 438
Net Finance Income Costs      19912 63218 669148 718
Number Shares Issued Fully Paid  10 00010 000      
Operating Profit Loss      2 401 9872 894 876  
Other Creditors 505 284222 632268 502308 895800 90295 70941 58742 1234 021
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 742   377 253  
Other Disposals Property Plant Equipment   794 029   377 253  
Other Interest Income         8 219
Other Interest Receivable Similar Income Finance Income       12 63218 669148 718
Other Operating Income Format1      417 635542 700579 088204 095
Other Taxation Social Security Payable 5 29717 78119 34756 94796 254109 993185 97582 47683 912
Par Value Share 111      
Pension Other Post-employment Benefit Costs Other Pension Costs      87 316123 82130 294633 974
Percentage Class Share Held In Joint Venture         40
Prepayments Accrued Income      128 768222 904318 712336 919
Profit Loss      1 929 4852 435 7242 921 4881 991 298
Profit Loss On Ordinary Activities Before Tax      2 402 1862 907 5083 528 1452 573 774
Property Plant Equipment Gross Cost 1 625 1571 706 4961 094 9921 242 6831 393 7621 811 1151 728 7892 311 7213 539 080
Provisions For Liabilities Balance Sheet Subtotal  52 44672 46086 48589 366153 081   
Raw Materials Consumables      49 67056 749  
Social Security Costs      19 08319 493  
Staff Costs Employee Benefits Expense      1 629 6311 932 8092 017 9323 163 400
Taxation Including Deferred Taxation Balance Sheet Subtotal      153 081196 993265 412466 728
Tax Expense Credit Applicable Tax Rate      456 415552 427740 910643 444
Tax Increase Decrease Arising From Group Relief Tax Reconciliation       -98 266  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit        -195 717 
Tax Increase Decrease From Effect Capital Allowances Depreciation      -47 430-28 625-9 422-201 389
Tax Increase Decrease From Effect Dividends From Companies         -1 969
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss       2 3362 4674 640
Tax Tax Credit On Profit Or Loss On Ordinary Activities      472 701471 784606 657582 476
Total Additions Including From Business Combinations Property Plant Equipment  81 339182 525 151 079417 353   
Total Assets Less Current Liabilities1 792 5381 590 1811 858 1361 884 7882 045 8842 209 6862 554 1362 977 7723 117 6793 520 293
Total Current Tax Expense Credit        538 238381 160
Total Operating Lease Payments      418 286620 200  
Trade Creditors Trade Payables 386 521261 368330 724292 708377 852781 493960 4991 212 2741 545 487
Trade Debtors Trade Receivables 624 762640 277808 786923 403898 0831 556 4192 130 1362 046 4712 386 393
Turnover Revenue      8 418 93210 615 370  
Wages Salaries      1 523 2321 789 4951 826 5752 324 476
Company Contributions To Defined Benefit Plans Directors      87 316123 821  
Director Remuneration      92 27798 270106 631112 881
Director Remuneration Benefits Including Payments To Third Parties      179 593222 091107 952594 202
Creditors Due After One Year181 446144 815        
Creditors Due Within One Year679 4281 062 852        
Number Shares Allotted 10 000        
Provisions For Liabilities Charges27 93552 049        
Share Capital Allotted Called Up Paid10 00010 000        

Transport Operator Data

Dyke Road
Address The Dock
City Felixstowe
Post code IP11 3BG
Vehicles 4
Trailers 17

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Jul 2024
filed on: 24th, April 2025
Free Download (26 pages)

Company search