You are here: bizstats.co.uk > a-z index > M list

M.woodhouse Transport(lancaster)limited LANCASTER


M.woodhouse Transport(lancaster) started in year 1967 as Private Limited Company with registration number 00909181. The M.woodhouse Transport(lancaster) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Lancaster at Pine Garage. Postal code: LA1 3PE.

At the moment there are 4 directors in the the firm, namely James H., Peter H. and Miranda H. and others. In addition one secretary - Helen K. - is with the company. At the moment 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 LA1 3PE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0222493 . It is located at Pine Garage, Caton Road, Lancaster with a total of 34 carsand 34 trailers.

M.woodhouse Transport(lancaster)limited Address / Contact

Office Address Pine Garage
Office Address2 Caton Road
Town Lancaster
Post code LA1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00909181
Date of Incorporation Mon, 26th Jun 1967
Industry Freight transport by road
End of financial Year 31st January
Company age 57 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

James H.

Position: Director

Appointed: 25 October 2021

Peter H.

Position: Director

Appointed: 25 October 2021

Miranda H.

Position: Director

Appointed: 25 October 2021

Helen K.

Position: Secretary

Appointed: 16 September 2021

Alec C.

Position: Director

Appointed: 31 May 2019

Malcolm W.

Position: Director

Resigned: 25 October 2021

Janette W.

Position: Director

Appointed: 12 April 2012

Resigned: 25 October 2021

Ian C.

Position: Secretary

Appointed: 10 July 2009

Resigned: 31 May 2019

Ian C.

Position: Director

Appointed: 10 July 2009

Resigned: 31 May 2019

Melany H.

Position: Director

Appointed: 12 January 1998

Resigned: 10 July 2009

Melany H.

Position: Secretary

Appointed: 03 September 1996

Resigned: 10 July 2009

Malcolm W.

Position: Director

Appointed: 03 January 1991

Resigned: 29 March 2009

Muriel W.

Position: Director

Appointed: 03 January 1991

Resigned: 17 May 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Bulman's Bulk & Haulage Limited from Penrith, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Malcolm W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bulman's Bulk & Haulage Limited

Haweswater Road Penrith Industrial Estate, Penrith, CA11 9EU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01611165
Notified on 25 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Malcolm W.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-01-312023-01-31
Net Worth2 352 1232 755 4032 908 9843 066 9153 159 667       
Balance Sheet
Cash Bank On Hand    391 673283 55657 04750490 603603 910926 978984 603
Current Assets1 237 5121 623 1081 240 9041 181 2731 505 3661 295 9991 050 806929 6901 392 5991 563 3772 475 9912 549 563
Debtors752 611871 953788 009838 215919 444966 370956 273906 547864 899860 2141 386 2461 436 187
Net Assets Liabilities    3 159 6663 157 6082 997 2152 958 6902 942 0073 177 2623 380 7963 904 107
Other Debtors         187 103288 623344 942
Property Plant Equipment    3 647 4693 645 4963 722 2543 532 1973 228 3463 202 1152 902 2093 170 207
Total Inventories    194 24946 07337 48623 09337 09799 253162 767128 773
Cash Bank In Hand296 158578 091247 721147 023391 673       
Net Assets Liabilities Including Pension Asset Liability2 352 1232 755 4032 908 9843 066 9153 159 667       
Stocks Inventory188 743173 064205 174196 035194 249       
Tangible Fixed Assets2 517 8483 044 7423 327 4243 567 7343 944 199       
Reserves/Capital
Called Up Share Capital626626626626626       
Profit Loss Account Reserve2 351 4212 754 7012 908 2823 066 2133 158 965       
Shareholder Funds2 352 1232 755 4032 908 9843 066 9153 159 667       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -21 398-6 507      
Accumulated Depreciation Impairment Property Plant Equipment    2 400 6622 262 1392 355 7812 682 6183 037 0413 139 1333 043 1903 068 713
Additions Other Than Through Business Combinations Property Plant Equipment     702 522    472 253954 052
Average Number Employees During Period    4445464344454748
Bank Borrowings         190 476162 699 
Creditors    937 947463 243432 631332 536409 058393 272515 965291 443
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -575 839340 318122 05047 449273 802-305 103-520 219
Disposals Investment Property Fair Value Model          -296 730 
Disposals Property Plant Equipment     -1 139 748738 975286 439149 620370 214-571 372-660 531
Finance Lease Liabilities Present Value Total         202 796353 266291 443
Finished Goods Goods For Resale    143 922       
Fixed Assets2 517 8483 044 7423 327 4243 567 7343 944 1993 645 496   3 202 1152 902 209 
Increase From Depreciation Charge For Year Property Plant Equipment     437 316433 960448 887401 872375 894209 160545 742
Investment Property    296 730296 730   296 730  
Investment Property Fair Value Model         296 730  
Net Current Assets Liabilities658 809681 916399 482547 039454 398280 480-25 31732 889383 231661 1081 336 9421 571 197
Nominal Value Allotted Share Capital    626626      
Number Shares Issued Fully Paid    626626      
Other Creditors         53 11565 070151 404
Other Remaining Borrowings         25 000  
Par Value Share 11111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    41 84850 485      
Property Plant Equipment Gross Cost    6 048 1315 907 6356 078 0356 214 8156 265 3876 341 2485 945 3996 238 920
Provisions For Liabilities Balance Sheet Subtotal    300 983305 125267 091273 860260 512292 689342 390545 854
Raw Materials Consumables    50 32746 073      
Taxation Social Security Payable         263 576212 593233 033
Total Assets Less Current Liabilities3 176 6573 726 6583 726 9064 114 7734 398 5973 925 9763 696 9373 565 0863 611 5773 863 2234 239 1514 741 404
Total Borrowings         393 272515 965291 443
Trade Creditors Trade Payables         309 228584 469451 601
Trade Debtors Trade Receivables         749 2371 097 6231 091 245
Total Additions Including From Business Combinations Property Plant Equipment      909 375423 219200 192446 075  
Capital Redemption Reserve7676767676       
Consideration For Shares Issued  77         
Creditors Due After One Year755 273843 772641 932798 318937 947       
Creditors Due Within One Year578 703941 192841 422634 2341 050 968       
Instalment Debts Due After5 Years365 457279 032189 379118 723        
Nominal Value Shares Issued  1         
Number Shares Allotted626626626626626       
Number Shares Issued  77         
Provisions For Liabilities Charges69 261127 483175 990249 540300 983       
Value Shares Allotted626626626626626       

Transport Operator Data

Pine Garage
Address Caton Road
City Lancaster
Post code LA1 3PE
Vehicles 34
Trailers 34

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st January 2023
filed on: 23rd, October 2023
Free Download (11 pages)

Company search

Advertisements