Highway Trust Limited GRANGE OVER SANDS


Highway Trust started in year 1964 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00826993. The Highway Trust company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Grange Over Sands at Thornleigh. Postal code: LA11 7HH.

At present there are 7 directors in the the firm, namely Timothy B., Helen N. and Heather C. and others. In addition one secretary - Ruth B. - is with the company. 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.

Highway Trust Limited Address / Contact

Office Address Thornleigh
Office Address2 The Esplanade
Town Grange Over Sands
Post code LA11 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00826993
Date of Incorporation Thu, 12th Nov 1964
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Ruth B.

Position: Secretary

Appointed: 27 June 2022

Timothy B.

Position: Director

Appointed: 18 October 2021

Helen N.

Position: Director

Appointed: 19 January 2021

Heather C.

Position: Director

Appointed: 22 August 2019

Irene M.

Position: Director

Appointed: 22 August 2019

Ruth B.

Position: Director

Appointed: 19 September 2017

David C.

Position: Director

Appointed: 27 April 2016

Colin R.

Position: Director

Appointed: 08 November 2007

David W.

Position: Secretary

Appointed: 19 January 2021

Resigned: 22 June 2022

Michael B.

Position: Director

Appointed: 14 July 2018

Resigned: 15 July 2020

David W.

Position: Director

Appointed: 22 November 2016

Resigned: 15 June 2023

George G.

Position: Secretary

Appointed: 30 June 2016

Resigned: 19 January 2021

Fiona H.

Position: Director

Appointed: 04 February 2016

Resigned: 22 February 2017

George G.

Position: Director

Appointed: 04 February 2016

Resigned: 19 January 2021

David G.

Position: Director

Appointed: 24 June 2014

Resigned: 13 June 2017

William A.

Position: Director

Appointed: 06 November 2008

Resigned: 01 February 2017

Brian M.

Position: Director

Appointed: 25 June 2008

Resigned: 30 June 2016

Jean S.

Position: Director

Appointed: 26 June 2007

Resigned: 05 November 2015

Ronald W.

Position: Director

Appointed: 02 November 2006

Resigned: 06 November 2008

Glyn P.

Position: Director

Appointed: 22 June 2006

Resigned: 04 November 2011

Geoffrey T.

Position: Director

Appointed: 22 June 2006

Resigned: 30 June 2016

Irene W.

Position: Secretary

Appointed: 29 June 2004

Resigned: 30 June 2016

Philip G.

Position: Director

Appointed: 06 November 2003

Resigned: 26 June 2008

Alison H.

Position: Director

Appointed: 06 November 2003

Resigned: 27 April 2005

John S.

Position: Director

Appointed: 13 August 2003

Resigned: 30 June 2006

Irene W.

Position: Director

Appointed: 13 August 2003

Resigned: 30 June 2016

Michael G.

Position: Director

Appointed: 12 July 2001

Resigned: 04 November 2004

Peter H.

Position: Director

Appointed: 12 July 2001

Resigned: 26 June 2008

David G.

Position: Director

Appointed: 14 July 1999

Resigned: 29 June 2010

Helen D.

Position: Director

Appointed: 24 March 1999

Resigned: 12 July 2001

John S.

Position: Director

Appointed: 09 November 1998

Resigned: 04 November 2004

Ian W.

Position: Director

Appointed: 07 October 1997

Resigned: 28 December 2001

Heather R.

Position: Director

Appointed: 17 July 1997

Resigned: 21 March 2001

Sarah J.

Position: Director

Appointed: 17 July 1996

Resigned: 29 June 2004

Peter B.

Position: Director

Appointed: 24 April 1996

Resigned: 24 March 1999

John R.

Position: Director

Appointed: 12 March 1996

Resigned: 21 March 2001

Donald H.

Position: Director

Appointed: 01 November 1995

Resigned: 24 March 1999

Stephen S.

Position: Director

Appointed: 02 November 1994

Resigned: 22 June 2006

Geoffrey W.

Position: Director

Appointed: 02 November 1994

Resigned: 20 March 1997

John W.

Position: Director

Appointed: 02 November 1994

Resigned: 19 June 2013

William D.

Position: Secretary

Appointed: 17 March 1993

Resigned: 29 June 2004

Helen D.

Position: Director

Appointed: 23 March 1992

Resigned: 20 March 1997

Simon H.

Position: Director

Appointed: 14 May 1991

Resigned: 23 March 1992

John T.

Position: Director

Appointed: 14 May 1991

Resigned: 08 July 1991

John W.

Position: Director

Appointed: 14 May 1991

Resigned: 13 August 2003

Richard W.

Position: Director

Appointed: 14 May 1991

Resigned: 23 March 1992

Raymond F.

Position: Director

Appointed: 14 May 1991

Resigned: 08 July 1991

Albert C.

Position: Director

Appointed: 14 May 1991

Resigned: 06 November 2008

Henry L.

Position: Director

Appointed: 14 May 1991

Resigned: 17 March 1993

Albert S.

Position: Director

Appointed: 14 May 1991

Resigned: 09 June 2015

William D.

Position: Director

Appointed: 14 May 1991

Resigned: 26 June 2007

Michael G.

Position: Director

Appointed: 14 May 1991

Resigned: 08 February 2001

Timothy H.

Position: Director

Appointed: 14 May 1991

Resigned: 24 March 1999

Helen M.

Position: Director

Appointed: 14 May 1991

Resigned: 19 January 1992

John H.

Position: Director

Appointed: 14 May 1991

Resigned: 26 June 2008

Geoffrey R.

Position: Director

Appointed: 14 May 1991

Resigned: 13 July 1994

James R.

Position: Director

Appointed: 14 May 1991

Resigned: 08 July 1991

Neville H.

Position: Director

Appointed: 14 May 1991

Resigned: 14 July 1999

Daphne W.

Position: Director

Appointed: 14 May 1991

Resigned: 14 July 1999

Gilbert K.

Position: Director

Appointed: 14 May 1991

Resigned: 13 July 1994

William M.

Position: Director

Appointed: 14 May 1991

Resigned: 08 July 1991

Jeremy D.

Position: Director

Appointed: 26 April 1991

Resigned: 01 November 1995

David W.

Position: Director

Appointed: 26 April 1991

Resigned: 12 July 2000

John S.

Position: Director

Appointed: 18 July 1990

Resigned: 14 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth606 846599 667    
Balance Sheet
Cash Bank On Hand  66 04866 622186 239231 803
Current Assets78 20777 12085 36185 037196 987241 838
Debtors21 5768 47416 86315 3659 8989 115
Net Assets Liabilities  601 468587 320634 3371 463 572
Other Debtors  8 4404 1831 8449 097
Property Plant Equipment  760 260823 932780 6761 577 833
Total Inventories  2 4503 050850920
Cash Bank In Hand54 73266 677    
Net Assets Liabilities Including Pension Asset Liability606 846599 667    
Stocks Inventory1 8991 969    
Tangible Fixed Assets786 713779 531    
Reserves/Capital
Profit Loss Account Reserve600 858597 679    
Shareholder Funds606 846599 667    
Other
Accrued Liabilities Deferred Income  19 24724 37940 75839 577
Accumulated Depreciation Impairment Property Plant Equipment  185 376197 390159 804173 876
Administrative Expenses    379631
Average Number Employees During Period    1515
Bank Borrowings Overdrafts  5 9505 95016 5709 979
Cost Sales    337 488424 197
Creditors  58 96879 750100 580120 821
Fixed Assets786 713779 531760 260823 932780 6761 577 833
Gross Profit Loss    52 16326 712
Increase From Depreciation Charge For Year Property Plant Equipment   12 014 14 072
Interest Payable Similar Charges Finance Costs    8 4218 075
Net Current Assets Liabilities24 25617 33426 3935 28796 407121 017
Operating Profit Loss    51 78426 081
Other Creditors  14 43715 20235 38239 894
Other Inventories  2 4503 050850920
Prepayments Accrued Income  8 42311 1828 05418
Profit Loss On Ordinary Activities After Tax    43 36318 006
Profit Loss On Ordinary Activities Before Tax    43 36318 006
Property Plant Equipment Gross Cost  945 6361 021 322940 4801 751 709
Taxation Social Security Payable  11 95011 2921 23914 880
Total Additions Including From Business Combinations Property Plant Equipment   75 686  
Total Assets Less Current Liabilities810 969796 865786 653829 219877 0831 698 850
Total Increase Decrease From Revaluations Property Plant Equipment     811 229
Trade Creditors Trade Payables  7 38422 9276 63116 491
Turnover Revenue    389 651450 909
Creditors Due After One Year204 123197 198    
Creditors Due Within One Year53 95159 786    
Instalment Debts Due After5 Years184 923171 547    
Other Aggregate Reserves5 9881 988    
Tangible Fixed Assets Additions 5 240    
Tangible Fixed Assets Cost Or Valuation935 138940 378    
Tangible Fixed Assets Depreciation148 425160 847    
Tangible Fixed Assets Depreciation Charged In Period 12 422    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, October 2023
Free Download (14 pages)

Company search

Advertisements