You are here: bizstats.co.uk > a-z index > H list

H. & A. Transport (leeds) Limited LEYLAND


H. & A. Transport (leeds) started in year 1971 as Private Limited Company with registration number 01010386. The H. & A. Transport (leeds) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Leyland at Office 5 Farington House. Postal code: PR26 6TW.

There is a single director in the firm at the moment - Andrew G., appointed on 14 July 2022. In addition, a secretary was appointed - Andrew G., appointed on 14 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LS9 0SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0177074 . It is located at Unit 4, Cross Green Way, Leeds with a total of 7 cars.

H. & A. Transport (leeds) Limited Address / Contact

Office Address Office 5 Farington House
Office Address2 Lancashire Enterprise Business Park
Town Leyland
Post code PR26 6TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01010386
Date of Incorporation Fri, 7th May 1971
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 53 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 14 July 2022

Andrew G.

Position: Director

Appointed: 14 July 2022

Keith L.

Position: Director

Resigned: 14 July 2022

Stuart L.

Position: Director

Resigned: 14 July 2022

James G.

Position: Director

Appointed: 14 July 2022

Resigned: 11 March 2024

Stephen G.

Position: Director

Appointed: 25 November 2013

Resigned: 01 February 2016

Emma L.

Position: Director

Appointed: 28 September 2010

Resigned: 14 July 2022

Janet L.

Position: Secretary

Appointed: 17 September 2008

Resigned: 14 July 2022

Janet L.

Position: Director

Appointed: 20 March 2007

Resigned: 14 July 2022

Margaret L.

Position: Secretary

Appointed: 28 June 1991

Resigned: 17 September 2008

Geoffrey L.

Position: Director

Appointed: 28 June 1991

Resigned: 10 March 2000

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Alto (Leeds) Limited from Warrington, England. The abovementioned PSC is categorised as "a 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. Another entity in the persons with significant control register is Keith L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alto (Leeds) Limited

620 Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12676965
Notified on 14 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith L.

Notified on 26 May 2017
Ceased on 14 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Stuart L.

Notified on 26 May 2017
Ceased on 14 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-07-312021-09-302022-07-312023-07-31
Net Worth688 765717 977772 297788 930907 067        
Balance Sheet
Cash Bank On Hand    752 179619 169613 908758 325692 703928 800928 800172 75831 745
Current Assets945 2751 017 6201 094 1581 134 9581 301 8571 255 8241 325 7481 313 7061 321 3871 717 2201 717 2202 365 2732 494 668
Debtors410 433468 617473 142534 950548 578560 605632 245473 108548 924696 266696 2662 192 0152 462 423
Net Assets Liabilities    907 067922 121915 103967 512890 4481 114 9781 114 9781 295 0921 441 845
Other Debtors    57 62561 47363 32124 05162 60664 77464 7741 723 41166 509
Property Plant Equipment    38 30639 99830 04423 80419 60421 48221 48218 08014 889
Total Inventories    1 1001 0501 0959951 050950950500500
Cash Bank In Hand533 742547 853619 791598 658752 179        
Net Assets Liabilities Including Pension Asset Liability688 765717 977772 297788 930907 067        
Stocks Inventory1 1001 1501 2251 3501 100        
Tangible Fixed Assets34 27826 85035 40040 59538 306        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve687 765716 977771 297787 930906 067        
Shareholder Funds688 765717 977772 297788 930907 067        
Other
Accumulated Depreciation Impairment Property Plant Equipment    91 63392 157102 111108 351112 551109 351109 351112 753116 443
Amounts Owed By Group Undertakings            1 966 841
Average Number Employees During Period     2222232222222221
Bank Borrowings Overdrafts           327 932330 172
Creditors    425 692368 409436 323366 071447 292616 983616 983845 980868 810
Current Asset Investments     75 00078 50081 27878 71091 20491 204  
Depreciation Rate Used For Property Plant Equipment           2020
Fixed Assets         21 482 18 08014 889
Increase From Depreciation Charge For Year Property Plant Equipment     10 8729 9546 2404 200 3 9043 4023 690
Net Current Assets Liabilities660 702695 984743 574756 132876 165887 415889 425947 635874 0951 100 2371 100 2371 519 2931 625 858
Other Creditors    26 54024 40527 53428 34370 96674 63874 63863 582132 896
Other Taxation Social Security Payable    145 992112 138129 779142 119113 685185 686185 686142 510156 691
Property Plant Equipment Gross Cost    129 939132 155132 155132 155132 155 130 833130 833131 332
Provisions For Liabilities Balance Sheet Subtotal    7 4045 2924 3663 9273 2516 7416 7411 8792 743
Total Additions Including From Business Combinations Property Plant Equipment     15 220    8 400 499
Total Assets Less Current Liabilities694 980722 834778 974796 727914 471927 413919 469971 439893 6991 121 7191 121 7191 537 3731 640 747
Trade Creditors Trade Payables    253 160231 866279 010195 609262 641356 659356 659311 956249 051
Trade Debtors Trade Receivables    490 953499 132568 924449 057486 318631 492631 492468 604429 073
Creditors Due Within One Year284 573321 636350 584378 826425 692        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 348    7 104  
Disposals Property Plant Equipment     13 004    9 722  
Number Shares Allotted 1 000 1 0001 000        
Other Current Asset Investments Balance Sheet Subtotal     75 00078 50081 27878 710 91 204  
Par Value Share 1 11        
Provisions For Liabilities Charges6 2154 8576 6777 7977 404        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Additions   12 0378 375        
Tangible Fixed Assets Cost Or Valuation115 418 129 188141 225129 939        
Tangible Fixed Assets Depreciation81 14088 56893 788100 63091 633        
Tangible Fixed Assets Depreciation Charged In Period 7 428 6 8429 198        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    18 195        
Tangible Fixed Assets Disposals    19 661        

Transport Operator Data

Unit 4
Address Cross Green Way
City Leeds
Post code LS9 0SE
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 12th, December 2023
Free Download (12 pages)

Company search