Stephens Haulage Limited BEDS


Stephens Haulage started in year 1966 as Private Limited Company with registration number 00885106. The Stephens Haulage company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Beds at 61 Wingate Road. Postal code: LU4 8PP.

At present there are 2 directors in the the firm, namely Danielle C. and Russell E.. In addition one secretary - Danielle C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip E. who worked with the the firm until 11 July 2002.

This company operates within the LU4 8PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0050455 . It is located at 61 Wingate Road, Luton with a total of 26 cars.

Stephens Haulage Limited Address / Contact

Office Address 61 Wingate Road
Office Address2 Luton
Town Beds
Post code LU4 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00885106
Date of Incorporation Mon, 8th Aug 1966
Industry Operation of warehousing and storage facilities for land transport activities
Industry Removal services
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Danielle C.

Position: Secretary

Appointed: 20 June 2019

Danielle C.

Position: Director

Appointed: 18 February 2015

Russell E.

Position: Director

Appointed: 18 February 2015

Philip E.

Position: Secretary

Resigned: 11 July 2002

Philip E.

Position: Director

Appointed: 10 August 2006

Resigned: 18 February 2015

Jane O.

Position: Secretary

Appointed: 11 July 2002

Resigned: 20 June 2019

Marjorie E.

Position: Director

Appointed: 31 March 1992

Resigned: 18 July 1994

Stephen E.

Position: Director

Appointed: 31 March 1992

Resigned: 18 February 2015

Philip E.

Position: Director

Appointed: 31 March 1992

Resigned: 30 June 2001

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats found, there is Russell E. This PSC and has 25-50% shares. The second one in the persons with significant control register is Danielle C. This PSC owns 25-50% shares. Then there is Stephens Haulage Holdings Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Russell E.

Notified on 3 July 2020
Nature of control: 25-50% shares

Danielle C.

Notified on 3 July 2020
Nature of control: 25-50% shares

Stephens Haulage Holdings Limited

61-71 Wingate Road, Luton, Bedfordshire, LU4 8PP, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09304151
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Jane O.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth701 524722 227742 729691 546551 750       
Balance Sheet
Cash Bank In Hand430 786582 546524 006675 714546 110       
Cash Bank On Hand    546 110322 560240 020441 650251 420710 705817 469898 717
Current Assets830 269945 099923 870991 545810 839623 314514 305652 229498 074821 850971 4521 136 762
Debtors382 213342 223384 249301 835262 176297 988271 377207 505242 898107 334148 315232 545
Net Assets Liabilities    551 750401 492478 624560 912490 845596 663742 278834 236
Net Assets Liabilities Including Pension Asset Liability701 524722 227742 729691 546551 750       
Other Debtors    65 16666 19454 24629 87331 33322 93832 38937 365
Property Plant Equipment    290 161303 492332 648226 604252 073161 264205 951 
Stocks Inventory17 27020 33015 61513 9962 553       
Tangible Fixed Assets134 405155 461228 622293 793290 161       
Total Inventories    2 5532 7662 9083 0743 7563 8115 6685 500
Reserves/Capital
Called Up Share Capital268268268268268       
Profit Loss Account Reserve700 006720 709741 211690 028550 212       
Shareholder Funds701 524722 227742 729691 546551 750       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 262 5931 377 5771 493 2891 467 2221 516 0471 454 5731 501 281825 489
Amounts Owed To Group Undertakings    143 468142 268      
Average Number Employees During Period     39404646383433
Capital Redemption Reserve    20       
Creditors    502 206477 010313 315281 232216 330357 354396 559461 260
Creditors Due After One Year202020         
Creditors Due Within One Year288 463391 271415 485550 667502 206       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       137 47258 125159 79223 73759 936
Disposals Property Plant Equipment       137 47558 126159 79523 73859 937
Fixed Assets166 405187 461260 622         
Increase From Depreciation Charge For Year Property Plant Equipment     114 984115 712111 405106 95098 31870 44589 645
Investments Fixed Assets32 00032 00032 000         
Net Current Assets Liabilities541 806553 828508 385440 878308 633146 304200 990370 997281 744464 496574 893675 502
Number Shares Allotted 208208 208       
Number Shares Issued Fully Paid     20820820820820820840
Other Creditors    59 67092 24752 24620 42520 31732 13615 92922 200
Other Reserves1 2501 2501 2501 2501 250       
Other Taxation Social Security Payable    199 405132 411175 489180 612155 326176 960217 313196 761
Par Value Share 11 11111111
Payments Received On Account           69 218
Property Plant Equipment Gross Cost    1 552 7541 681 0691 825 9371 693 8261 768 1201 615 8371 707 232882 170
Provisions For Liabilities Balance Sheet Subtotal    47 04448 30455 01436 68942 97229 09738 56636 331
Provisions For Liabilities Charges6 66719 04226 25843 12547 044       
Share Capital Allotted Called Up Paid208208208208208       
Tangible Fixed Assets Additions 93 481152 220 92 360       
Tangible Fixed Assets Cost Or Valuation1 249 2581 290 1731 405 4431 558 6231 552 754       
Tangible Fixed Assets Depreciation1 114 8531 134 7121 176 8211 264 8301 262 593       
Tangible Fixed Assets Depreciation Charged In Period 72 42379 058 95 989       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 56436 949 98 226       
Tangible Fixed Assets Disposals 52 56636 950 98 229       
Total Additions Including From Business Combinations Property Plant Equipment     128 315144 8685 364132 4207 512115 13316 760
Total Assets Less Current Liabilities708 211741 289769 007734 671598 794449 796533 638597 601533 817625 760780 844870 567
Trade Creditors Trade Payables    99 663110 08485 58080 19540 68798 258163 317173 081
Trade Debtors Trade Receivables    197 010231 794217 131177 632211 56584 396115 926195 180
Bank Borrowings Overdrafts         50 000  
Dividends Paid        76 000   
Profit Loss        143 027   

Transport Operator Data

61 Wingate Road
City Luton
Post code LU4 8PP
Vehicles 26

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements