Denby Transport Limited LINCOLNSHIRE


Denby Transport started in year 1961 as Private Limited Company with registration number 00687151. The Denby Transport company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Lincolnshire at 73 Sadler Road. Postal code: LN6 3JR.

The firm has 4 directors, namely Emma D., George E. and Nina M. and others. Of them, Peter D. has been with the company the longest, being appointed on 26 July 1992 and Emma D. has been with the company for the least time - from 5 April 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ann S. who worked with the the firm until 30 April 2014.

This company operates within the LN6 3JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1040694 . It is located at Millenium Organic Chemicals, Laporte Road, Grimsby with a total of 3 carsand 6 trailers.

Denby Transport Limited Address / Contact

Office Address 73 Sadler Road
Office Address2 Lincoln
Town Lincolnshire
Post code LN6 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00687151
Date of Incorporation Tue, 21st Mar 1961
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th April
Company age 63 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Emma D.

Position: Director

Appointed: 05 April 2021

George E.

Position: Director

Appointed: 01 May 2016

Nina M.

Position: Director

Appointed: 01 November 2011

Peter D.

Position: Director

Appointed: 26 July 1992

Elisabeth D.

Position: Director

Resigned: 05 April 2021

Richard D.

Position: Director

Resigned: 05 April 2021

Caroline D.

Position: Director

Appointed: 01 November 2011

Resigned: 31 March 2023

Simon J.

Position: Director

Appointed: 28 April 1997

Resigned: 28 February 2013

Ann S.

Position: Secretary

Appointed: 26 July 1992

Resigned: 30 April 2014

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is Denby Group Holdings Limited from Lincoln, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Peter D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Nicola D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Denby Group Holdings Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 10919738
Notified on 4 October 2017
Nature of control: 75,01-100% shares

Peter D.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Nicola D.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Richard D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand666 109535 7171 009 412783 325
Current Assets1 752 9521 927 7012 229 5522 035 706
Debtors886 4511 371 0621 187 8841 215 336
Net Assets Liabilities1 406 9031 733 3501 851 8512 024 590
Other Debtors 566 328314 263135 670
Property Plant Equipment870 527820 064851 5011 244 074
Total Inventories200 39220 92232 25637 045
Other
Accumulated Depreciation Impairment Property Plant Equipment4 593 6074 762 7214 739 6814 973 851
Additions Other Than Through Business Combinations Property Plant Equipment 344 730445 387842 276
Amounts Owed To Group Undertakings Participating Interests 8 1057 5627 562
Average Number Employees During Period53495150
Commitments For Acquisition Property Plant Equipment69 00529 631200 702300 000
Corporation Tax Payable 60 70976 75326 001
Creditors1 192 473972 1591 155 2901 057 984
Disposals Decrease In Depreciation Impairment Property Plant Equipment 226 079436 792215 533
Disposals Property Plant Equipment 226 079436 990215 533
Fixed Assets870 529820 066851 5031 244 076
Future Minimum Lease Payments Under Non-cancellable Operating Leases274 528192 82093 333153 317
Increase From Depreciation Charge For Year Property Plant Equipment 395 193413 752449 703
Investments2222
Investments Fixed Assets2222
Investments In Group Undertakings 222
Net Current Assets Liabilities560 479955 5421 074 262977 722
Other Creditors 447 978543 028582 101
Other Taxation Social Security Payable 63 94899 29781 143
Property Plant Equipment Gross Cost5 464 1345 582 7855 591 1826 217 925
Taxation Including Deferred Taxation Balance Sheet Subtotal24 10542 25873 914197 208
Total Assets Less Current Liabilities1 431 0081 775 6081 925 7652 221 798
Trade Creditors Trade Payables 391 419428 650361 177
Trade Debtors Trade Receivables 804 734873 6211 079 666
Advances Credits Directors 320 000  
Advances Credits Made In Period Directors 320 000  

Transport Operator Data

Millenium Organic Chemicals
Address Laporte Road , Stallingborough
City Grimsby
Post code DN41 8DP
Vehicles 3
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, November 2023
Free Download (10 pages)

Company search

Advertisements