Freshtrans Limited NEWARK


Freshtrans started in year 2005 as Private Limited Company with registration number 05494357. The Freshtrans company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Newark at Inkersall Grange Farm. Postal code: NG22 8TN.

The company has 2 directors, namely Joseph H., Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 3 March 2011 and Joseph H. has been with the company for the least time - from 18 October 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Charles A. who worked with the the company until 1 December 2016.

This company operates within the NG22 8TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1053502 . It is located at Inkersall Grange Farm, Inkersall Grange Road, Newark with a total of 15 carsand 30 trailers.

Freshtrans Limited Address / Contact

Office Address Inkersall Grange Farm
Office Address2 Bilsthorpe
Town Newark
Post code NG22 8TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05494357
Date of Incorporation Wed, 29th Jun 2005
Industry Freight transport by road
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Joseph H.

Position: Director

Appointed: 18 October 2017

Stephen W.

Position: Director

Appointed: 03 March 2011

Charles A.

Position: Director

Appointed: 29 June 2005

Resigned: 01 December 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2005

Resigned: 29 June 2005

Maxwell H.

Position: Director

Appointed: 29 June 2005

Resigned: 18 October 2017

Charles A.

Position: Secretary

Appointed: 29 June 2005

Resigned: 01 December 2016

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 June 2005

Resigned: 29 June 2005

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we found, there is Maxwell H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Joseph H. This PSC has significiant influence or control over the company,. The third one is Stephen W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Maxwell H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jayne W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth126 81899 492213 607191 517293 100      
Balance Sheet
Cash Bank On Hand    10 1082671706139048 61717 831
Current Assets236 151221 063313 320248 188244 905115 52685 831151 405147 549227 831234 116
Debtors226 271206 521294 379237 027224 948103 27072 176144 369138 984167 044207 509
Net Assets Liabilities    293 100154 60879 003128 887191 247254 245272 860
Other Debtors       2 5642 5552 0932 000
Property Plant Equipment    323 755267 999277 862310 987621 005673 846815 279
Total Inventories    9 84911 98913 4856 9758 17512 1708 776
Cash Bank In Hand1843699 5111 48710 108      
Net Assets Liabilities Including Pension Asset Liability126 81899 492213 607191 517293 100      
Stocks Inventory9 69614 1739 4309 6749 849      
Tangible Fixed Assets305 435364 681344 238290 591323 755      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve126 71899 392213 507191 417293 000      
Shareholder Funds126 81899 492213 607191 517293 100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    449 392372 758386 641448 866551 893726 579861 118
Additions Other Than Through Business Combinations Property Plant Equipment        477 445227 527346 872
Average Number Employees During Period    15141012111315
Bank Borrowings         43 33333 333
Bank Overdrafts       32 571914  
Creditors    212 139141 607153 416211 541288 313281 822353 827
Disposals Decrease In Depreciation Impairment Property Plant Equipment     168 34660 93115 232-55 704 -65 281
Disposals Property Plant Equipment     233 24582 15819 950-64 400 -70 900
Finance Lease Liabilities Present Value Total       84 828288 313238 489320 494
Financial Commitments Other Than Capital Commitments        5 536198 140137 300
Fixed Assets    323 755267 999277 862310 987   
Increase From Depreciation Charge For Year Property Plant Equipment     91 71274 81477 457158 731174 686199 820
Net Current Assets Liabilities-142 886-228 379-27 245-36 43532 766-26 081-67 585-60 136-81 472-69 968-111 432
Other Creditors       24 4254 2754 1453 806
Other Remaining Borrowings          6 017
Property Plant Equipment Gross Cost    773 147640 757664 503759 8531 172 8981 400 4251 676 397
Provisions For Liabilities Balance Sheet Subtotal    48 81848 50052 58337 13659 97367 81177 160
Taxation Social Security Payable       25 82848 72251 71364 271
Total Additions Including From Business Combinations Property Plant Equipment     100 855105 904115 300   
Total Assets Less Current Liabilities162 549136 302316 993254 156356 521241 918210 277250 851539 533603 878703 847
Total Borrowings       84 828288 313281 822353 827
Trade Creditors Trade Payables       60 60431 30163 68679 503
Trade Debtors Trade Receivables       141 805136 429164 951205 509
Amount Specific Advance Or Credit Directors        55593 
Amount Specific Advance Or Credit Made In Period Directors        5553 538 
Amount Specific Advance Or Credit Repaid In Period Directors          -93
Creditors Due After One Year 111 17162 43027 19614 603      
Creditors Due Within One Year379 037338 271340 565284 623212 139      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges35 73136 81040 95635 44348 818      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 177 00482 60036 372137 868      
Tangible Fixed Assets Cost Or Valuation544 356595 823674 173688 979773 147      
Tangible Fixed Assets Depreciation238 921231 142329 935398 388449 392      
Tangible Fixed Assets Depreciation Charged In Period 70 010100 99588 41489 587      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 77 7892 20219 96138 583      
Tangible Fixed Assets Disposals 125 5374 25021 56653 700      

Transport Operator Data

Inkersall Grange Farm
Address Inkersall Grange Road , Bilsthorpe
City Newark
Post code NG22 8TN
Vehicles 15
Trailers 30

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 30th, March 2023
Free Download (13 pages)

Company search

Advertisements