T H Crawforth Transport Limited HULL


T H Crawforth Transport started in year 2000 as Private Limited Company with registration number 04129949. The T H Crawforth Transport company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hull at Windy Ridge. Postal code: HU12 8JB.

At present there are 2 directors in the the company, namely Catherine G. and Thomas C.. In addition one secretary - Catherine G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Vanessa C. who worked with the the company until 19 July 2015.

This company operates within the HU12 8JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0230260 . It is located at Rix Terminal, Tower House Lane, Hull with a total of 15 carsand 7 trailers.

T H Crawforth Transport Limited Address / Contact

Office Address Windy Ridge
Office Address2 1 Market Hill Hedon
Town Hull
Post code HU12 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129949
Date of Incorporation Fri, 22nd Dec 2000
Industry Freight transport by road
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Catherine G.

Position: Secretary

Appointed: 20 July 2015

Catherine G.

Position: Director

Appointed: 21 December 2005

Thomas C.

Position: Director

Appointed: 22 December 2000

Vanessa C.

Position: Director

Appointed: 06 November 2008

Resigned: 19 July 2015

Terence C.

Position: Director

Appointed: 22 December 2000

Resigned: 21 June 2023

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 22 December 2000

Resigned: 22 December 2000

Vanessa C.

Position: Secretary

Appointed: 22 December 2000

Resigned: 19 July 2015

Ashok B.

Position: Nominee Secretary

Appointed: 22 December 2000

Resigned: 22 December 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Thomas C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Catherine G. This PSC owns 25-50% shares.

Thomas C.

Notified on 5 October 2016
Nature of control: 25-50% shares

Catherine G.

Notified on 5 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 95930 43620 25514 49926 80111 45253 000
Current Assets224 413209 200201 171153 633130 959169 758244 668
Debtors174 454178 764180 916139 134104 158158 306191 668
Net Assets Liabilities62 51226 610-50 329-115 599-147 572-132 988-6 096
Other Debtors 13 1506 14 30 114
Property Plant Equipment73 66429 45570 72055 57030 02827 309214 588
Other
Accumulated Amortisation Impairment Intangible Assets151 500151 500151 500151 500151 500151 500151 500
Accumulated Depreciation Impairment Property Plant Equipment398 884443 094333 558331 628357 170376 159418 341
Additions Other Than Through Business Combinations Property Plant Equipment  94 29410 392 31 270229 461
Average Number Employees During Period13131313111112
Bank Borrowings    45 00034 51324 260
Creditors26 57313 03254 28937 39864 82944 566174 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -160 314-27 522 -15 000 
Disposals Property Plant Equipment  -162 564-27 522 -15 000 
Finance Lease Liabilities Present Value Total26 57313 03254 28937 39819 82910 053150 570
Financial Commitments Other Than Capital Commitments  86 42464 81845 67724 3851 936
Further Item Creditors Component Total Creditors    5 000  
Increase From Depreciation Charge For Year Property Plant Equipment 44 20950 77825 54225 54233 98942 182
Intangible Assets Gross Cost151 500151 500151 500151 500151 500151 500151 500
Net Current Assets Liabilities17 20410 187-66 760-133 771-112 771-115 731-45 854
Number Shares Issued Fully Paid100100100100   
Other Creditors64 52360 790110 193161 0722934851
Other Remaining Borrowings    156 173151 196144 373
Par Value Share 111   
Prepayments     3 8244 373
Property Plant Equipment Gross Cost472 548472 548404 278387 198387 198403 468632 929
Provisions For Liabilities Balance Sheet Subtotal1 783      
Taxation Social Security Payable42 70921 51743 15535 11432 96237 04022 063
Total Assets Less Current Liabilities90 86839 6423 960-78 201-82 743-88 422168 734
Total Borrowings26 57313 03254 28937 39864 82944 566174 830
Trade Creditors Trade Payables81 59191 20374 47361 74119 51652 68151 267
Trade Debtors Trade Receivables167 926157 088175 831136 121100 468154 482157 181
Amount Specific Advance Or Credit Directors 1 860     
Amount Specific Advance Or Credit Made In Period Directors 9 262     

Transport Operator Data

Rix Terminal
Address Tower House Lane , Saltend
City Hull
Post code HU12 8EE
Vehicles 15
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements