John Hughes Haulage Limited COVENTRY


John Hughes Haulage started in year 2004 as Private Limited Company with registration number 05092857. The John Hughes Haulage company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Coventry at Featherstone Farm Leamington Road. Postal code: CV8 3EL.

The firm has one director. John H., appointed on 2 April 2004. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex secretary - Sarah H.. There were no ex directors.

This company operates within the CV8 3EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1046864 . It is located at Featherstone Farm, Leamington Road, Coventry with a total of 8 carsand 1 trailers.

John Hughes Haulage Limited Address / Contact

Office Address Featherstone Farm Leamington Road
Office Address2 Ryton On Dunsmore
Town Coventry
Post code CV8 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05092857
Date of Incorporation Fri, 2nd Apr 2004
Industry Freight transport by road
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

John H.

Position: Director

Appointed: 02 April 2004

Crombies Secretarial Limited

Position: Corporate Secretary

Appointed: 02 April 2004

Resigned: 02 April 2004

Crombies Nominees Limited

Position: Corporate Director

Appointed: 02 April 2004

Resigned: 02 April 2004

Sarah H.

Position: Secretary

Appointed: 02 April 2004

Resigned: 02 November 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Clare S. This PSC and has 25-50% shares. Another entity in the PSC register is John H. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Sarah H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare S.

Notified on 1 June 2022
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Sarah H.

Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth352 183237 552232 026390 166612 686       
Balance Sheet
Cash Bank In Hand196196196196196       
Cash Bank On Hand    196196196196196196108 9594 608
Current Assets278 465164 557306 700329 830566 641562 107718 506341 622219 948438 3431 040 8211 013 773
Debtors278 269164 361306 504329 634566 445561 911718 310341 426219 752438 147931 862962 449
Intangible Fixed Assets50 00025 000          
Net Assets Liabilities    612 686696 196620 205281 681147 604323 4751 016 9231 202 122
Net Assets Liabilities Including Pension Asset Liability352 183237 552232 026390 166612 686       
Other Debtors    29 03824 671300 47928 42730 26844 553  
Property Plant Equipment    946 7441 104 7361 054 936968 931790 723825 885811 4761 088 966
Tangible Fixed Assets355 048476 589594 718914 326946 744       
Reserves/Capital
Called Up Share Capital100100100100150       
Profit Loss Account Reserve352 083237 452231 926390 066612 536       
Shareholder Funds352 183237 552232 026390 166612 686       
Other
Amount Specific Advance Or Credit Directors    170104 364275 8093 7565 59730 114  
Amount Specific Advance Or Credit Made In Period Directors     280 313560 173177 947251 841164 289  
Amount Specific Advance Or Credit Repaid In Period Directors     384 507180 000450 000250 000200 000  
Accruals Deferred Income   33 67527 732       
Accrued Liabilities Not Expressed Within Creditors Subtotal    27 73221 79015 8479 9053 963   
Accumulated Amortisation Impairment Intangible Assets    250 000250 000250 000250 000250 000250 000250 000 
Accumulated Depreciation Impairment Property Plant Equipment    298 1581 555 8741 965 5532 501 3813 017 288721 3951 856 380539 638
Amounts Owed By Group Undertakings     24 507    570 000644 207
Amounts Owed To Group Undertakings      16 0891 0751 0751 0751 0751 075
Average Number Employees During Period     16161616141414
Bank Borrowings Overdrafts    145 97528 508137 785213 956130 79254 192  
Creditors    170 825176 636203 675236 935207 839325 913165 082127 424
Creditors Due After One Year18 891145 936225 209172 012170 825       
Creditors Due Within One Year312 439282 658444 183648 303702 142       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     108 750111 93545 750  443 748268 320
Disposals Property Plant Equipment     217 500111 93561 000  2 099 993105 000
Finance Lease Liabilities Present Value Total    170 825176 636203 675236 935207 839325 913165 082127 424
Fixed Assets405 048501 589594 718914 326946 7441 119 7361 054 936968 931790 723825 885811 4761 088 966
Increase Decrease In Property Plant Equipment     424 501 332 000179 990205 000313 611145 750
Increase From Depreciation Charge For Year Property Plant Equipment     551 582521 614349 789515 907454 682318 651427 362
Intangible Assets Gross Cost    250 000250 000250 000250 000250 000250 000250 000 
Intangible Fixed Assets Aggregate Amortisation Impairment200 000225 000250 000250 000        
Intangible Fixed Assets Amortisation Charged In Period 25 00025 000         
Intangible Fixed Assets Cost Or Valuation250 000250 000250 000250 000        
Investments Fixed Assets     15 000      
Investments In Group Undertakings     15 00030 00030 00030 00030 00030 000 
Net Assets Liabilities Subsidiaries    205 13857 381      
Net Current Assets Liabilities-33 974-118 101-137 483-318 473-135 501-225 114-215 209-440 410-431 317-176 497370 529498 580
Number Shares Allotted 10010010050       
Number Shares Issued Fully Paid      50 50505050
Other Creditors    171104 7624 8004 74111 67933 40044 2745 218
Other Taxation Social Security Payable    128 526139 560178 526127 524150 546157 770145 85194 253
Par Value Share 1111 1 1111
Percentage Class Share Held In Subsidiary     100100100100100  
Profit Loss Subsidiaries    -11 745159 503148 763     
Property Plant Equipment Gross Cost    2 059 7862 660 6103 020 4893 470 3123 808 0114 297 8552 667 8563 104 388
Share Capital Allotted Called Up Paid10010010010050       
Tangible Fixed Assets Additions 283 704378 315738 679574 289       
Tangible Fixed Assets Cost Or Valuation710 048804 6021 146 3671 885 0462 059 786       
Tangible Fixed Assets Depreciation355 000328 013551 649970 7201 113 042       
Tangible Fixed Assets Depreciation Charged In Period 65 553244 470419 071431 048       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 92 54020 834 288 726       
Tangible Fixed Assets Disposals 189 15036 550 399 549       
Total Additions Including From Business Combinations Property Plant Equipment     818 324471 814510 823337 699489 844469 994804 852
Total Assets Less Current Liabilities371 074383 488457 235595 853811 243894 622839 727528 521359 406649 3881 182 0051 587 546
Trade Creditors Trade Payables    281 377256 878369 692268 763187 297187 494310 300256 665
Trade Debtors Trade Receivables    537 407512 733417 831312 999189 484393 594361 862318 242
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           46 716
Provisions For Liabilities Balance Sheet Subtotal           258 000

Transport Operator Data

Featherstone Farm
Address Leamington Road , Ryton On Dunsmore
City Coventry
Post code CV8 3EL
Vehicles 8
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements