North Killingholme Transport Limited BARROW ON HUMBER


North Killingholme Transport started in year 1998 as Private Limited Company with registration number 03662992. The North Killingholme Transport company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Barrow On Humber at Garners Hill Farm Thornton Road. Postal code: DN19 7LW.

The company has 2 directors, namely Samantha M., John M.. Of them, John M. has been with the company the longest, being appointed on 5 November 1998 and Samantha M. has been with the company for the least time - from 23 March 2016. At present there is one former director listed by the company - Samantha M., who left the company on 11 December 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

North Killingholme Transport Limited Address / Contact

Office Address Garners Hill Farm Thornton Road
Office Address2 Goxhill
Town Barrow On Humber
Post code DN19 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03662992
Date of Incorporation Thu, 5th Nov 1998
Industry Freight transport by road
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Samantha M.

Position: Director

Appointed: 23 March 2016

John M.

Position: Director

Appointed: 05 November 1998

Stacey M.

Position: Secretary

Appointed: 11 December 2007

Resigned: 31 August 2020

Heather L.

Position: Nominee Secretary

Appointed: 05 November 1998

Resigned: 05 November 1998

Samantha M.

Position: Secretary

Appointed: 05 November 1998

Resigned: 11 December 2007

Samantha M.

Position: Director

Appointed: 05 November 1998

Resigned: 11 December 2007

Harry L.

Position: Nominee Director

Appointed: 05 November 1998

Resigned: 05 November 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Samantha M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

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

Samantha M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth501 594740 531894 491       
Balance Sheet
Cash Bank On Hand  37 71551 50479 27271 049355 117155 662308 274580 406
Current Assets619 110571 962635 338728 288732 6891 000 0131 124 2451 000 4611 352 1541 103 788
Debtors545 582393 835585 320656 035635 877914 578758 673820 4061 022 237504 832
Net Assets Liabilities  894 491977 5271 102 9681 256 9621 519 1841 655 9321 785 0171 583 723
Other Debtors  55 65535 959119 669161 649183 5532 2502 8582 600
Property Plant Equipment  636 546640 542897 634989 292933 9481 220 8821 131 9221 125 839
Total Inventories  12 30320 74917 54014 38610 45524 39321 64318 550
Cash Bank In Hand61 128159 32737 715       
Net Assets Liabilities Including Pension Asset Liability501 594740 531894 491       
Stocks Inventory12 40018 80012 303       
Tangible Fixed Assets471 684621 085636 546       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve501 494740 431894 391       
Shareholder Funds501 594740 531894 491       
Other
Accumulated Depreciation Impairment Property Plant Equipment  793 884891 8631 138 9071 414 0101 472 6881 811 2752 172 3842 364 660
Additions Other Than Through Business Combinations Property Plant Equipment   276 525621 586388 761300 884 372 052493 309
Amounts Owed By Related Parties        155 791 
Amounts Owed To Related Parties  24 85763      
Average Number Employees During Period  1820252728262620
Bank Borrowings      49 167   
Creditors  256 652277 164414 014592 66349 167361 055501 392369 504
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -111 038-30 173-1 916-260 549 -70 620-207 138
Disposals Property Plant Equipment   -174 550-117 450-22 000-297 550 -94 870-307 116
Finance Lease Liabilities Present Value Total  8 417 36 667     
Further Item Creditors Component Total Creditors      9 167   
Increase From Depreciation Charge For Year Property Plant Equipment   209 017277 217277 019319 227 431 729399 414
Net Current Assets Liabilities95 472221 602378 686451 124318 675407 350778 550639 406850 762734 284
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors  13 4096 3616 8497 6483 813   
Other Inventories  12 30320 749 14 38610 455   
Other Remaining Borrowings     46 666    
Par Value Share 111111 11
Prepayments       47 67944 23251 218
Property Plant Equipment Gross Cost  1 430 4301 532 4052 036 5412 403 3022 406 6363 032 1573 304 3063 490 499
Provisions For Liabilities Balance Sheet Subtotal  120 741114 139113 341139 680144 147204 356197 667276 400
Taxation Social Security Payable  127 38690 303159 044134 813206 290   
Total Assets Less Current Liabilities567 156842 6871 015 2321 091 6661 216 3091 396 6421 712 4981 860 2881 982 6841 860 123
Total Borrowings  8 417 36 66746 66649 167   
Total Increase Decrease From Revaluations Property Plant Equipment        -5 033 
Trade Creditors Trade Payables  82 583180 437211 454403 536134 759   
Trade Debtors Trade Receivables  529 665620 076516 208752 929575 120770 477819 356451 014
Amount Specific Advance Or Credit Directors   -63101 82464 12663 142-1 71177 896-2 508
Amount Specific Advance Or Credit Made In Period Directors   81 294124 668137 51696 95595 147174 607272 096
Amount Specific Advance Or Credit Repaid In Period Directors   -56 500-73 724-124 302-97 939-160 000-95 000-352 500
Creditors Due Within One Year523 638350 360256 652       
Fixed Assets471 684621 085636 546       
Number Shares Allotted100100100       
Provisions For Liabilities Charges65 562102 156120 741       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements