Neill & Brown Global Logistics Group Limited HESSLE


Neill & Brown Global Logistics Group started in year 1988 as Private Limited Company with registration number 02253582. The Neill & Brown Global Logistics Group company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Hessle at Overseas House. Postal code: HU13 0EG. Since 1998/09/02 Neill & Brown Global Logistics Group Limited is no longer carrying the name Impway.

Currently there are 7 directors in the the firm, namely Dominic Y., Paul A. and Stuart D. and others. In addition one secretary - Paul A. - is with the company. Currently 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 HU13 0EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1122363 . It is located at Overseas House, Livingstone Road, Hessle with a total of 49 carsand 62 trailers.

Neill & Brown Global Logistics Group Limited Address / Contact

Office Address Overseas House
Office Address2 Livingstone Road
Town Hessle
Post code HU13 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253582
Date of Incorporation Mon, 9th May 1988
Industry Activities of head offices
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Paul A.

Position: Secretary

Appointed: 31 October 2023

Dominic Y.

Position: Director

Appointed: 16 October 2023

Paul A.

Position: Director

Appointed: 03 July 2023

Stuart D.

Position: Director

Appointed: 01 June 2023

Carl A.

Position: Director

Appointed: 01 May 2013

Colin M.

Position: Director

Appointed: 02 November 1998

John B.

Position: Director

Appointed: 09 May 1992

Peter B.

Position: Director

Appointed: 09 May 1992

Ian H.

Position: Secretary

Appointed: 07 June 2010

Resigned: 31 October 2023

Ian H.

Position: Director

Appointed: 07 June 2010

Resigned: 31 October 2023

Richard H.

Position: Director

Appointed: 14 November 2007

Resigned: 15 November 2018

Peter W.

Position: Director

Appointed: 02 November 1998

Resigned: 31 December 2012

Graham A.

Position: Director

Appointed: 02 November 1998

Resigned: 07 June 2010

Graham A.

Position: Secretary

Appointed: 09 May 1992

Resigned: 07 June 2010

Bruce H.

Position: Director

Appointed: 09 May 1992

Resigned: 31 December 1997

Richard H.

Position: Director

Appointed: 09 May 1992

Resigned: 30 April 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Peter B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Colin M. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Impway September 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-30
Balance Sheet
Cash Bank On Hand2 039 772699 881
Current Assets5 454 2846 033 983
Debtors2 286 2304 054 657
Net Assets Liabilities3 138 3153 753 891
Other Debtors31 23526 142
Other
Accrued Liabilities Deferred Income487 634539 300
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 30 501
Amounts Owed By Group Undertakings2 050 7693 833 112
Amounts Owed To Group Undertakings1 794 3221 656 078
Applicable Tax Rate1919
Average Number Employees During Period149146
Comprehensive Income Expense1 521 8551 634 810
Corporation Tax Payable27 88821 226
Creditors2 555 2052 473 733
Current Asset Investments1 128 2821 279 445
Current Tax For Period456 790393 432
Dividends Paid1 076 9651 019 234
Fixed Assets258 945243 851
Future Minimum Lease Payments Under Non-cancellable Operating Leases222 815221 046
Increase Decrease In Current Tax From Adjustment For Prior Periods1 233 
Investments Fixed Assets40 59440 594
Investments In Group Undertakings15 59415 594
Net Current Assets Liabilities2 899 0793 560 250
Other Creditors 1 962
Other Deferred Tax Expense Credit-3 509129 809
Other Investments Other Than Loans25 00025 000
Other Taxation Social Security Payable77 27080 132
Prepayments Accrued Income204 226195 403
Profit Loss1 776 7232 185 133
Profit Loss On Ordinary Activities Before Tax2 269 2272 708 374
Provisions19 70950 210
Provisions For Liabilities Balance Sheet Subtotal19 70950 210
Tax Decrease Increase From Effect Revenue Exempt From Taxation3 4282 649
Tax Expense Credit Applicable Tax Rate431 153514 591
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss25 55611 299
Tax Tax Credit On Profit Or Loss On Ordinary Activities492 504523 241
Total Assets Less Current Liabilities3 158 0243 804 101
Total Current Tax Expense Credit457 930393 432
Total Deferred Tax Expense Credit34 574129 809
Trade Creditors Trade Payables168 091175 035
Turnover Revenue29 807 27730 323 740

Transport Operator Data

Overseas House
Address Livingstone Road
City Hessle
Post code HU13 0EG
Vehicles 49
Trailers 62

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 6th, November 2023
Free Download (32 pages)

Company search

Advertisements