Collett Brothers (haulage) Limited OXFORDSHIRE


Collett Brothers (haulage) started in year 2004 as Private Limited Company with registration number 05313720. The Collett Brothers (haulage) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Oxfordshire at 74 Brize Norton Road, Minster. Postal code: OX29 0SG.

Currently there are 3 directors in the the firm, namely John C., Michael C. and Richard C.. In addition one secretary - John C. - is with the company. As of 26 April 2024, there was 1 ex director - Mark C.. There were no ex secretaries.

Collett Brothers (haulage) Limited Address / Contact

Office Address 74 Brize Norton Road, Minster
Office Address2 Lovell, Witney
Town Oxfordshire
Post code OX29 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05313720
Date of Incorporation Wed, 15th Dec 2004
Industry Freight transport by road
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

John C.

Position: Secretary

Appointed: 15 December 2004

John C.

Position: Director

Appointed: 15 December 2004

Michael C.

Position: Director

Appointed: 15 December 2004

Richard C.

Position: Director

Appointed: 15 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 December 2004

Resigned: 15 December 2004

Mark C.

Position: Director

Appointed: 15 December 2004

Resigned: 21 January 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2004

Resigned: 15 December 2004

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Richard C. This PSC and has 25-50% shares. The second one in the PSC register is John C. This PSC owns 25-50% shares. The third one is Mark C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Richard C.

Notified on 1 July 2016
Nature of control: 25-50% shares

John C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Mark C.

Notified on 1 July 2016
Ceased on 21 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth121 075166 201227 381296 268398 392       
Balance Sheet
Cash Bank On Hand    501 740551 262544 375592 327436 973520 430642 312714 603
Current Assets338 227377 786420 930517 285564 249692 151671 598745 999764 157829 341945 0251 055 886
Debtors69 77061 29176 70284 99162 509140 889127 223153 672327 184308 911302 713341 283
Net Assets Liabilities    398 390497 888540 519668 117789 052869 167856 2231 061 122
Other Debtors    4 2314 4105 1869 43043 30023 765 834
Property Plant Equipment    276 274295 669325 895324 999314 352355 266315 031350 623
Cash Bank In Hand268 457316 495344 228432 294501 740       
Net Assets Liabilities Including Pension Asset Liability121 075166 201227 381296 268398 392       
Tangible Fixed Assets168 879216 962251 589231 293276 275       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve120 075165 201226 381295 268397 392       
Shareholder Funds121 075166 201227 381296 268398 392       
Other
Accumulated Amortisation Impairment Intangible Assets    165 460165 460165 460165 460165 460165 460165 460165 460
Accumulated Depreciation Impairment Property Plant Equipment    407 038401 703477 370584 146687 605738 103699 653689 948
Additions Other Than Through Business Combinations Property Plant Equipment     138 775159 743105 88092 812163 02276 440162 462
Amounts Owed To Related Parties    202 383199 519147 33575 031 21920 88720 885
Average Number Employees During Period    66666688
Bank Borrowings          42 01334 909
Creditors    63 36291 511104 434111 39055 27986 19870 85891 761
Depreciation Expense Property Plant Equipment       106 776103 459   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -103 443-31 132  -66 800-142 442-125 715
Disposals Property Plant Equipment     -124 715-53 850  -71 610-155 125-136 575
Finance Lease Liabilities Present Value Total    63 36291 511104 434111 39055 279   
Increase From Depreciation Charge For Year Property Plant Equipment     98 108106 799106 776103 459117 298103 992116 010
Intangible Assets Gross Cost    165 460165 460165 460165 460165 460165 460165 460165 460
Net Current Assets Liabilities-7 80115 25382 491139 829232 107351 366384 237519 508592 849671 152671 905870 425
Number Shares Issued Fully Paid       1 0001 000   
Other Creditors    33 49539 64127 10951 88648 08137 17799 64536 538
Par Value Share 1111   1   
Prepayments      5 1865 4189 3599 3602 5832 583
Property Plant Equipment Gross Cost    683 312697 372803 265909 1451 001 9571 093 3691 014 6841 040 571
Provisions For Liabilities Balance Sheet Subtotal    46 62857 63665 17965 00062 87071 05359 85568 165
Taxation Social Security Payable    24 70032 30523 1815 46827 81541 02438 28338 670
Total Assets Less Current Liabilities161 078232 215334 080371 122508 382647 035710 132844 507907 2011 026 418986 9361 221 048
Total Borrowings    63 36291 511104 434111 39055 27986 19870 85891 761
Trade Creditors Trade Payables    15 72120 50429 09221 07737 76634 39162 13337 910
Trade Debtors Trade Receivables    58 277136 479122 037138 824274 526275 786300 130337 866
Amount Specific Advance Or Credit Directors       1 3531 8822 077-3 466 
Amount Specific Advance Or Credit Made In Period Directors        2 6052 0776 850 
Amount Specific Advance Or Credit Repaid In Period Directors        -2 075-1 882-12 393 
Creditors Due After One Year20 23246 98476 84145 31763 362       
Creditors Due Within One Year346 028362 533338 439377 456332 142       
Fixed Assets168 879216 962251 589231 293276 275       
Number Shares Allotted1 0001 0001 0001 0001 000       
Provisions For Liabilities Charges19 77119 03029 85829 53746 628       
Value Shares Allotted1 0001 0001 0001 0001 000       

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 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements