Devaney Haulage Limited WOLVERHAMPTON


Devaney Haulage started in year 1986 as Private Limited Company with registration number 02075275. The Devaney Haulage company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Wolverhampton at 14 High Street. Postal code: WV6 8QT.

The firm has 4 directors, namely Helena G., Maxine S. and Gail F. and others. Of them, Joan D. has been with the company the longest, being appointed on 26 May 1991 and Helena G. and Maxine S. and Gail F. have been with the company for the least time - from 16 June 2015. As of 29 April 2024, there were 2 ex directors - Royston P., Arthur D. and others listed below. There were no ex secretaries.

This company operates within the B70 0AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0202804 . It is located at Devaneys Haulage Ltd, 36 Ryders Green Road, West Bromwich with a total of 20 cars. It has two locations in the UK.

Devaney Haulage Limited Address / Contact

Office Address 14 High Street
Office Address2 Tettenhall
Town Wolverhampton
Post code WV6 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02075275
Date of Incorporation Wed, 19th Nov 1986
Industry Freight transport by road
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Joan D.

Position: Secretary

Resigned:

Helena G.

Position: Director

Appointed: 16 June 2015

Maxine S.

Position: Director

Appointed: 16 June 2015

Gail F.

Position: Director

Appointed: 16 June 2015

Joan D.

Position: Director

Appointed: 26 May 1991

Royston P.

Position: Director

Appointed: 26 May 1991

Resigned: 01 July 1991

Arthur D.

Position: Director

Appointed: 26 May 1991

Resigned: 05 June 2015

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Joan D. The abovementioned PSC and has 50,01-75% shares.

Joan D.

Notified on 26 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth314 011280 635287 462268 612       
Balance Sheet
Cash Bank On Hand   49 54299 336106 339150 08033 903105 450133 273162 552
Current Assets445 289384 205428 345379 318456 904450 371477 025355 387388 976401 826439 551
Debtors372 647326 516340 304327 319355 068341 532324 245318 784283 526268 553276 999
Net Assets Liabilities   268 613319 889304 343318 453284 773258 518308 424275 882
Other Debtors         -6071 508
Property Plant Equipment   97 35091 42294 48680 052212 760159 612209 737173 344
Total Inventories   2 4572 5002 5002 7002 700   
Cash Bank In Hand70 65555 49485 40249 542       
Net Assets Liabilities Including Pension Asset Liability314 011280 635287 462268 612       
Stocks Inventory1 9872 1952 6392 457       
Tangible Fixed Assets71 29280 24080 28497 349       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve313 911280 535287 362268 512       
Shareholder Funds314 011280 635287 462268 612       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -22 262-6 545      
Accumulated Depreciation Impairment Property Plant Equipment   133 623162 551182 487198 520247 137279 662335 761305 256
Additions Other Than Through Business Combinations Property Plant Equipment    23 000     28 799
Amounts Owed By Related Parties         72 00042 000
Average Number Employees During Period    20211924151312
Bank Borrowings         50 00031 442
Creditors   166 792210 437223 014223 824275 123278 15450 00087 879
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 0537 387 18 985-9 717-34 707
Disposals Property Plant Equipment     7 0009 500 20 623 -50 897
Increase From Depreciation Charge For Year Property Plant Equipment    28 92824 98923 42048 61751 51046 38249 002
Net Current Assets Liabilities255 719215 395225 365190 263246 467227 357253 20180 264110 822170 791215 113
Other Creditors         211477
Other Inventories   2 4572 500      
Other Remaining Borrowings         18 68756 437
Prepayments         48 63851 393
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   60 03965 499      
Property Plant Equipment Gross Cost   230 973253 973276 973278 572459 897439 274545 498478 600
Provisions For Liabilities Balance Sheet Subtotal   19 00018 00017 50014 8008 25111 91622 10424 696
Taxation Social Security Payable         45 99357 642
Total Assets Less Current Liabilities327 011295 635305 649287 612337 889321 843333 253293 024270 434380 528388 457
Total Borrowings         68 68787 879
Trade Creditors Trade Payables         164 723155 671
Trade Debtors Trade Receivables         147 102182 098
Number Shares Issued Fully Paid     100     
Par Value Share 111 1     
Total Additions Including From Business Combinations Property Plant Equipment     30 00011 099181 325 106 224 
Additional Provisions Increase From New Provisions Recognised         10 188 
Deferred Tax Liabilities        -18 049-17 421 
Provisions        11 91622 104 
Creditors Due After One Year  3 187        
Creditors Due Within One Year189 570168 810202 980189 055       
Fixed Assets71 29280 24080 28497 349       
Number Shares Allotted100100100100       
Provisions For Liabilities Charges13 00015 00015 00019 000       
Value Shares Allotted100100100100       

Transport Operator Data

Devaneys Haulage Ltd
Address 36 Ryders Green Road
City West Bromwich
Post code B70 0AW
Vehicles 12
Mitchanol Site
Address Ryders Green Road
City West Bromwich
Post code B70 0AN
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, August 2023
Free Download (10 pages)

Company search

Advertisements