Hottot Transport Limited NEWTON ABBOT


Hottot Transport started in year 1963 as Private Limited Company with registration number 00777974. The Hottot Transport company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA.

At the moment there are 6 directors in the the firm, namely Vivienne H., Joanne H. and Robert H. and others. In addition one secretary - Edward H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger H. who worked with the the firm until 3 July 2006.

This company operates within the TQ13 9YF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0111572 . It is located at Blue Waters Estate, Pottery Road, Newton Abbot with a total of 28 carsand 23 trailers.

Hottot Transport Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00777974
Date of Incorporation Mon, 21st Oct 1963
Industry Freight transport by road
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Edward H.

Position: Secretary

Appointed: 03 July 2006

Vivienne H.

Position: Director

Appointed: 01 February 2005

Joanne H.

Position: Director

Appointed: 01 February 2005

Robert H.

Position: Director

Appointed: 17 December 1993

Sean H.

Position: Director

Appointed: 17 December 1993

Edward H.

Position: Director

Appointed: 31 May 1991

Christine H.

Position: Director

Appointed: 31 May 1991

Roger H.

Position: Director

Resigned: 16 August 2017

Jennifer H.

Position: Director

Resigned: 16 August 2017

Roger H.

Position: Secretary

Appointed: 31 May 1991

Resigned: 03 July 2006

Elizabeth H.

Position: Director

Appointed: 31 May 1991

Resigned: 13 July 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Robert H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sean H. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sean H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand81653813781 942215 647476
Current Assets348 656325 092398 077581 860413 913440 134302 459
Debtors324 700275 527268 339344 223276 821202 737197 633
Net Assets Liabilities770 371756 665745 555761 243783 5111 225 8591 247 621
Other Debtors22 08717 88217 44716 5048 4954 9643 932
Property Plant Equipment1 460 0611 402 0201 431 7861 380 4251 479 1551 683 2011 755 513
Total Inventories23 87549 500129 700237 50055 15021 750104 350
Other
Accumulated Depreciation Impairment Property Plant Equipment630 120615 186631 539631 591634 918308 323373 121
Average Number Employees During Period   21171717
Bank Borrowings Overdrafts247 630245 850262 500227 500247 501191 667146 667
Corporation Tax Payable9 8739 9446 74320 652 62 620 
Creditors446 014376 861517 284424 678468 821304 915270 142
Dividends Paid 43 00042 80024 00024 00031 40028 000
Increase From Depreciation Charge For Year Property Plant Equipment 74 16579 30366 22785 27663 81475 613
Net Current Assets Liabilities-173 116-192 335-90 498-134 721-136 423-63 262-150 924
Number Shares Issued Fully Paid 6 3006 300    
Other Creditors198 384131 011254 784197 178221 320113 248123 475
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 09962 95066 17581 949390 40910 815
Other Disposals Property Plant Equipment 130 750127 300157 010146 263529 21522 625
Other Taxation Social Security Payable51 92874 85948 08135 69064 96367 49336 037
Par Value Share 11    
Profit Loss 29 29431 69039 68846 268178 55949 762
Property Plant Equipment Gross Cost2 090 1812 017 2062 063 3252 012 0162 114 0741 991 5232 128 634
Provisions For Liabilities Balance Sheet Subtotal70 56076 15978 44959 78390 40089 16586 826
Total Additions Including From Business Combinations Property Plant Equipment 57 775173 419105 702248 320111 476159 736
Total Assets Less Current Liabilities1 286 9451 209 6851 341 2881 245 7041 342 7321 619 9391 604 589
Total Increase Decrease From Revaluations Property Plant Equipment     295 189 
Trade Creditors Trade Payables126 86285 61892 005166 446102 77678 29756 038
Trade Debtors Trade Receivables302 613257 645250 892327 719268 326197 773193 701

Transport Operator Data

Blue Waters Estate
Address Pottery Road , Bovey Tracey
City Newton Abbot
Post code TQ13 9YF
Vehicles 28
Trailers 23

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, June 2023
Free Download (13 pages)

Company search

Advertisements