H C Wilson Transport Limited BURY ST EDMUNDS


H C Wilson Transport started in year 1992 as Private Limited Company with registration number 02700440. The H C Wilson Transport company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bury St Edmunds at Grove Lane Industrial Estate. Postal code: IP30 9HN.

There is a single director in the firm at the moment - Simon W., appointed on 25 November 1996. In addition, a secretary was appointed - Simon W., appointed on 9 August 2004. 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 IP30 9HN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0217212 . It is located at Grove Lane Industrial Estate, Elmswell, Bury St. Edmunds with a total of 28 carsand 60 trailers.

H C Wilson Transport Limited Address / Contact

Office Address Grove Lane Industrial Estate
Office Address2 Elmswell
Town Bury St Edmunds
Post code IP30 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700440
Date of Incorporation Wed, 25th Mar 1992
Industry Freight transport by road
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Simon W.

Position: Secretary

Appointed: 09 August 2004

Simon W.

Position: Director

Appointed: 25 November 1996

Graham W.

Position: Director

Appointed: 25 November 1996

Resigned: 28 February 2016

Marion W.

Position: Secretary

Appointed: 25 March 1992

Resigned: 09 August 2004

Marion W.

Position: Director

Appointed: 25 March 1992

Resigned: 09 August 2004

Hugh W.

Position: Director

Appointed: 25 March 1992

Resigned: 09 August 2004

Ian W.

Position: Director

Appointed: 25 March 1992

Resigned: 25 March 1992

Nicholas W.

Position: Director

Appointed: 25 March 1992

Resigned: 31 October 1996

Howard W.

Position: Secretary

Appointed: 25 March 1992

Resigned: 25 March 1992

Howard W.

Position: Director

Appointed: 25 March 1992

Resigned: 25 March 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Simon W. This PSC and has 75,01-100% shares.

Simon W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth3 517 7242 417 621       
Balance Sheet
Cash Bank On Hand 592 376455 190608 757522 673768 773846 746674 609607 835
Current Assets2 645 1451 542 4021 515 5631 637 8791 601 9451 556 0141 765 9291 786 5631 494 572
Debtors1 306 508815 427939 196875 935912 900652 804766 297956 303716 922
Net Assets Liabilities 2 417 6212 501 3802 794 3652 902 5802 903 4963 201 0953 388 5733 424 333
Other Debtors    56 190 52 40426 27332 661
Property Plant Equipment 1 926 0692 003 8582 107 8982 416 3432 087 1452 452 2232 587 3312 702 635
Total Inventories 134 599121 177153 187166 372134 437152 886155 651169 815
Cash Bank In Hand1 298 674592 376       
Net Assets Liabilities Including Pension Asset Liability3 517 7242 417 621       
Stocks Inventory39 963134 599       
Tangible Fixed Assets2 252 5161 926 070       
Reserves/Capital
Called Up Share Capital31 50015 750       
Profit Loss Account Reserve3 412 7242 312 621       
Shareholder Funds3 517 7242 417 621       
Other
Accrued Liabilities 39 38355 46653 16344 17715 04770 70740 02642 984
Accumulated Depreciation Impairment Property Plant Equipment 4 418 6944 233 1714 232 4734 239 8164 404 6754 202 5284 464 2234 972 870
Additions Other Than Through Business Combinations Property Plant Equipment  518 828623 820900 169228 663944 467744 045738 844
Average Number Employees During Period 3735323230282828
Comprehensive Income Expense 759 233164 359      
Creditors 97 97986 83570 082163 37550 288141 15414 433269 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -566 530-486 174-534 871-367 783-714 207-328 825-113 139
Disposals Property Plant Equipment  -626 562-520 478-584 381-393 002-781 536-347 242-114 893
Dividends Paid -96 751-80 600      
Finance Lease Liabilities Present Value Total 97 97986 83570 082166 650113 088180 425126 72114 433
Financial Commitments Other Than Capital Commitments 21 01542 099160 683204 627430 397160 8977 760586 225
Increase From Depreciation Charge For Year Property Plant Equipment  381 007485 476542 214532 642512 060590 520621 786
Net Current Assets Liabilities1 680 794806 037801 115958 004944 0341 132 0961 249 4171 322 2451 224 972
Number Shares Issued Fully Paid 15 75015 75015 75015 75015 75015 75015 75015 750
Other Creditors 21 33370 96570 24922 1845 00620 24825 03826 321
Other Inventories 134 599121 177      
Par Value Share 11111111
Prepayments 65 90873 72671 62562 45553 20278 30380 05589 316
Profit Loss 759 233164 359      
Property Plant Equipment Gross Cost 6 344 7636 237 0296 340 3716 656 1596 491 8206 654 7517 051 5547 675 505
Provisions For Liabilities Balance Sheet Subtotal 216 507216 758201 455294 422265 457359 391506 570503 274
Taxation Social Security Payable 241 139150 969213 88652 673126 07333 20241 73138 262
Total Assets Less Current Liabilities3 933 3102 732 1072 804 9733 065 9023 360 3773 219 2413 701 6403 909 5763 927 607
Total Borrowings 97 97986 83570 082163 37550 288141 15414 43314 433
Trade Creditors Trade Payables 187 073232 457259 321372 227164 704211 930230 802147 600
Trade Debtors Trade Receivables 749 520865 470804 310794 255599 602635 590849 975594 945
Amount Specific Advance Or Credit Directors       6 19429 750
Amount Specific Advance Or Credit Made In Period Directors       6 19429 756
Amount Specific Advance Or Credit Repaid In Period Directors        -6 200
Capital Redemption Reserve73 50089 250       
Creditors Due After One Year239 48897 979       
Creditors Due Within One Year964 351736 365       
Fixed Assets2 252 5161 926 070       
Number Shares Allotted31 50015 750       
Provisions For Liabilities Charges176 098216 507       
Value Shares Allotted31 50015 750       

Transport Operator Data

Grove Lane Industrial Estate
Address Elmswell
City Bury St. Edmunds
Post code IP30 9HN
Vehicles 28
Trailers 60

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, July 2023
Free Download (13 pages)

Company search

Advertisements