Hawtrey Logistics Limited WIMBORNE


Hawtrey Logistics started in year 2000 as Private Limited Company with registration number 04114989. The Hawtrey Logistics company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wimborne at Homelands Ringwood Road. Postal code: BH21 6QZ.

The company has 2 directors, namely Kester G., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 13 December 2000 and Kester G. has been with the company for the least time - from 27 March 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan H. who worked with the the company until 2 April 2007.

Hawtrey Logistics Limited Address / Contact

Office Address Homelands Ringwood Road
Office Address2 Three Legged Cross
Town Wimborne
Post code BH21 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114989
Date of Incorporation Mon, 27th Nov 2000
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Kester G.

Position: Director

Appointed: 27 March 2006

Simon H.

Position: Director

Appointed: 13 December 2000

Ellis Jones Company Secretarial Limited

Position: Corporate Secretary

Appointed: 02 April 2007

Resigned: 01 April 2009

Ann D.

Position: Director

Appointed: 01 July 2003

Resigned: 30 August 2005

Alan R.

Position: Director

Appointed: 01 July 2003

Resigned: 30 August 2005

Susan H.

Position: Director

Appointed: 01 April 2003

Resigned: 03 October 2007

Susan H.

Position: Secretary

Appointed: 13 December 2000

Resigned: 02 April 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2000

Resigned: 27 November 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 November 2000

Resigned: 27 November 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Simon H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Simon H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    120 07780 119254 425
Current Assets523 724607 993 559 178864 844851 127953 911
Debtors474 383575 141757 078559 178744 767771 008699 486
Net Assets Liabilities  212 176142 242306 386413 604620 102
Other Debtors   175 233132 612184 860398 870
Property Plant Equipment  27 36419 66719 77432 00533 515
Cash Bank In Hand49 34132 852     
Intangible Fixed Assets418 094380 986     
Net Assets Liabilities Including Pension Asset Liability81 099167 302     
Tangible Fixed Assets19 19916 301     
Reserves/Capital
Called Up Share Capital1 0951 095     
Profit Loss Account Reserve75 649161 852     
Other
Accrued Liabilities Deferred Income   89 338128 887  
Accumulated Amortisation Impairment Intangible Assets  502 313539 117571 602588 181404 512
Accumulated Depreciation Impairment Property Plant Equipment  80 60392 179102 040114 01231 870
Additions Other Than Through Business Combinations Property Plant Equipment    9 96824 20321 787
Average Number Employees During Period    302211
Bank Borrowings Overdrafts   98 697   
Corporation Tax Payable   30 96088 854  
Creditors  109 091109 091105 000105 000358 945
Dividends Paid On Shares  233 768196 964   
Fixed Assets437 293397 287261 132216 631184 253179 90533 515
Further Item Creditors Component Total Creditors   109 091105 000105 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  727 364585 011442 658300 30586 625
Increase From Amortisation Charge For Year Intangible Assets   36 80432 48516 579 
Increase From Depreciation Charge For Year Property Plant Equipment   11 5769 86111 9727 622
Intangible Assets  233 768196 964164 479147 900 
Intangible Assets Gross Cost  736 081736 081736 081736 081404 512
Net Current Assets Liabilities-74 285-56 71062 13736 041229 092344 664594 966
Other Creditors   38 73531 796171 35363 086
Other Disposals Decrease In Amortisation Impairment Intangible Assets      183 669
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      89 764
Other Disposals Intangible Assets      331 569
Other Disposals Property Plant Equipment      102 419
Other Taxation Social Security Payable   147 899266 629223 110161 186
Prepayments Accrued Income   27 81349 52825 73329 851
Property Plant Equipment Gross Cost  107 967111 846121 814146 01765 385
Provisions For Liabilities Balance Sheet Subtotal  2 0021 3391 9595 9658 379
Total Additions Including From Business Combinations Property Plant Equipment   3 879   
Total Assets Less Current Liabilities363 008340 577323 269252 672413 345524 569628 481
Trade Creditors Trade Payables   117 508119 586112 000134 673
Trade Debtors Trade Receivables   356 132562 627560 415270 765
Advances Credits Directors157 094144 816     
Advances Credits Made In Period Directors 158 545     
Advances Credits Repaid In Period Directors 170 823     
Bank Borrowings Overdrafts Secured161 740106 217     
Capital Employed81 099167 302     
Creditors Due After One Year277 699167 349     
Creditors Due Within One Year598 009664 703     
Intangible Fixed Assets Aggregate Amortisation Impairment317 986355 094     
Intangible Fixed Assets Amortisation Charged In Period 37 108     
Intangible Fixed Assets Cost Or Valuation736 080736 080     
Number Shares Allotted 50     
Par Value Share 1     
Provisions For Liabilities Charges4 2105 926     
Share Capital Allotted Called Up Paid1 0951 095     
Share Premium Account4 3554 355     
Tangible Fixed Assets Additions 8 266     
Tangible Fixed Assets Cost Or Valuation55 64563 911     
Tangible Fixed Assets Depreciation36 44647 610     
Tangible Fixed Assets Depreciation Charged In Period 11 164     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, July 2023
Free Download (13 pages)

Company search

Advertisements