N D Hardiman Haulage Limited SHAFTESBURY


N D Hardiman Haulage started in year 1995 as Private Limited Company with registration number 03035073. The N D Hardiman Haulage company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Shaftesbury at 19 Wincombe Business Park. Postal code: SP7 9QT.

There is a single director in the company at the moment - Nicholas H., appointed on 20 March 1995. In addition, a secretary was appointed - Louise G., appointed on 20 March 1995. As of 14 May 2024, there was 1 ex director - Angela H.. There were no ex secretaries.

N D Hardiman Haulage Limited Address / Contact

Office Address 19 Wincombe Business Park
Office Address2 Warminster Road
Town Shaftesbury
Post code SP7 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035073
Date of Incorporation Mon, 20th Mar 1995
Industry Freight transport by road
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Louise G.

Position: Secretary

Appointed: 20 March 1995

Nicholas H.

Position: Director

Appointed: 20 March 1995

Angela H.

Position: Director

Appointed: 18 March 2002

Resigned: 19 March 2016

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1995

Resigned: 20 March 1995

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 20 March 1995

Resigned: 20 March 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Nicholas H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Angela H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas H.

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

Angela H.

Notified on 6 April 2016
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 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth116 265103 352172 281155 421       
Balance Sheet
Cash Bank On Hand   148 14648 56754 76425 73114 842135 719148 86562 063
Current Assets122 801145 870269 745276 788183 363175 115158 013179 165296 104305 590208 698
Debtors90 446107 766130 02492 14298 04682 50888 724123 450124 135111 112107 673
Net Assets Liabilities   155 421118 575107 017126 694133 086186 365254 590231 250
Other Debtors   12 1834 722    1 228 
Property Plant Equipment   301 055243 626189 609172 402133 713101 194207 669228 423
Total Inventories   36 50036 75037 84343 55840 87336 25045 61238 962
Cash Bank In Hand39510 254105 721148 146       
Net Assets Liabilities Including Pension Asset Liability116 265103 352172 281155 421       
Stocks Inventory31 96027 85034 00036 500       
Tangible Fixed Assets167 121170 050303 176301 054       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve115 265102 352171 281154 421       
Shareholder Funds116 265103 352172 281155 421       
Other
Accrued Liabilities    3 9282 1286 1187 0939 7069 9157 112
Accumulated Depreciation Impairment Property Plant Equipment   385 563413 827468 215514 626554 059539 078503 882568 833
Additions Other Than Through Business Combinations Property Plant Equipment    24 83437329 203744 157 78085 704
Average Number Employees During Period   77567777
Bank Borrowings        45 45835 78126 001
Creditors   156 55597 91740 3053 278155 55545 45868 85426 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -41 605   -46 714-69 822 
Disposals Property Plant Equipment    -54 000   -47 500-86 500 
Finance Lease Liabilities Present Value Total   156 55597 91740 3053 278  42 77133 073
Finished Goods Goods For Resale   36 50036 75037 84343 55840 87336 25045 61238 962
Increase From Depreciation Charge For Year Property Plant Equipment    69 86854 38946 41139 43331 73334 62664 950
Net Current Assets Liabilities-38329 591104 23169 90320 361-11 099-14 16723 610148 688154 06384 397
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 0001 000
Other Creditors   26 75833 90151 33149 66933 47646 47310 0392 732
Par Value Share 111 111111
Prepayments    4 7224 4671 6838017 2753 4922 614
Property Plant Equipment Gross Cost   686 618657 452657 825687 028687 772640 272711 552797 256
Provisions For Liabilities Balance Sheet Subtotal   58 98147 49531 18828 26324 23718 05938 28955 569
Taxation Social Security Payable   2 4649 88416 82612 55016 58620 27811 72719 069
Total Assets Less Current Liabilities166 738199 641407 407370 957263 987178 510158 235157 323249 882361 733312 820
Total Borrowings   156 55597 91740 3053 278 45 45868 85426 001
Trade Creditors Trade Payables   106 23358 40255 11466 81598 40066 41767 59552 685
Trade Debtors Trade Receivables   79 95793 32478 04187 041122 649116 860106 392105 059
Creditors Due After One Year24 00068 200175 720156 555       
Creditors Due Within One Year123 184116 279165 514206 885       
Fixed Assets167 121170 050303 176301 054       
Number Shares Allotted1 0001 0001 0001 000       
Provisions For Liabilities Charges26 47328 08959 40658 981       
Value Shares Allotted1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, July 2023
Free Download (10 pages)

Company search