You are here: bizstats.co.uk > a-z index > T list > T list

T & J Haulage Limited CLITHEROE


T & J Haulage started in year 1997 as Private Limited Company with registration number 03415768. The T & J Haulage company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Clitheroe at Unit 6, Lincoln Way. Postal code: BB7 1QD.

The company has 3 directors, namely Judith W., Richard W. and Trevor W.. Of them, Judith W., Richard W., Trevor W. have been with the company the longest, being appointed on 6 August 1997. Currenlty, the company lists one former director, whose name is Henry W. and who left the the company on 27 January 2021. In addition, there is one former secretary - Henry W. who worked with the the company until 21 April 2015.

This company operates within the BB7 1QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1138354 . It is located at Kd & Dj Robertshaw, Vicarage Lane, Newark with a total of 2 carsand 2 trailers.

T & J Haulage Limited Address / Contact

Office Address Unit 6, Lincoln Way
Office Address2 Salthill Industrial Estate
Town Clitheroe
Post code BB7 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03415768
Date of Incorporation Wed, 6th Aug 1997
Industry Freight transport by road
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Judith W.

Position: Director

Appointed: 06 August 1997

Richard W.

Position: Director

Appointed: 06 August 1997

Trevor W.

Position: Director

Appointed: 06 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1997

Resigned: 06 August 1997

Henry W.

Position: Director

Appointed: 06 August 1997

Resigned: 27 January 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 1997

Resigned: 06 August 1997

Henry W.

Position: Secretary

Appointed: 06 August 1997

Resigned: 21 April 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Judith W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Trevor W. This PSC has significiant influence or control over the company,. Moving on, there is Henry W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Judith W.

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

Trevor W.

Notified on 5 August 2019
Nature of control: significiant influence or control

Henry W.

Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth521 158598 573691 490       
Balance Sheet
Cash Bank In Hand149 338165 340436 543       
Cash Bank On Hand  436 543307 227400 182376 014604 506667 783769 7251 096 173
Current Assets676 227719 6111 039 267982 173998 8281 058 8261 234 6641 402 6371 793 6572 063 349
Debtors499 239529 981585 031661 106577 642606 218528 532663 548982 947931 458
Intangible Fixed Assets41 25033 00024 750       
Net Assets Liabilities  691 490704 342694 652860 331975 6911 142 4451 272 1331 481 193
Net Assets Liabilities Including Pension Asset Liability521 158598 573691 490       
Other Debtors         169
Property Plant Equipment  988 165968 102855 8921 037 6721 032 1091 239 9891 117 0101 044 196
Stocks Inventory27 65024 29017 693       
Tangible Fixed Assets819 957997 575988 165       
Total Inventories  17 69313 84021 00476 594101 62671 30640 98535 718
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve421 158498 573591 490       
Shareholder Funds521 158598 573691 490       
Other
Accrued Liabilities  10 8534 280110 38617 15115 83416 67136 7805 580
Accumulated Amortisation Impairment Intangible Assets  140 250148 500156 750165 000165 000165 000165 000 
Accumulated Depreciation Impairment Property Plant Equipment  1 068 7681 278 8091 483 8831 392 5951 391 0271 370 5181 580 4161 909 219
Additional Provisions Increase From New Provisions Recognised     37 197    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -10 800-11 388 22 14542 52313 17671 194
Average Number Employees During Period  2020202121211819
Corporation Tax Payable   18 00916 6658 88510 237 17 98777 052
Creditors  169 604132 46858 687238 800236 280246 065205 661119 925
Creditors Due After One Year258 526175 963169 604       
Creditors Due Within One Year670 988862 3301 045 748       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   134 868138 617467 215369 649396 982199 54839 127
Disposals Property Plant Equipment   155 900161 000492 400439 468439 570270 19739 350
Finance Lease Liabilities Present Value Total  169 604132 46858 687238 800236 280279 554218 564119 925
Fixed Assets861 2071 030 5751 012 915984 602864 1421 037 6721 032 1091 239 9891 117 0101 044 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 84021 8403 640   
Increase Decrease In Property Plant Equipment   252 633183 35022 750390 920542 690315 150218 240
Increase From Amortisation Charge For Year Intangible Assets   8 2508 2508 250    
Increase From Depreciation Charge For Year Property Plant Equipment   344 909343 691375 927368 081376 473409 446367 930
Intangible Assets  24 75016 5008 250     
Intangible Assets Gross Cost  165 000165 000165 000165 000165 000165 000165 000 
Intangible Fixed Assets Aggregate Amortisation Impairment123 750132 000140 250       
Intangible Fixed Assets Amortisation Charged In Period 8 2508 250       
Intangible Fixed Assets Cost Or Valuation165 000165 000        
Net Current Assets Liabilities5 239-142 719-6 481-13 25212 349221 808362 356373 538598 977866 309
Number Shares Allotted 100 000100 000       
Number Shares Issued Fully Paid   100 000100 000100 000100 000100 000100 000100 000
Other Creditors  1 6929151 3923 2421 3841 679485938
Other Taxation Social Security Payable  19 63415 73215 08918 83322 13930 29028 56524 230
Par Value Share 111111111
Prepayments  21 12122 37622 82732 43729 48536 08681 38243 104
Property Plant Equipment Gross Cost  2 056 9332 246 9112 339 7752 430 2672 423 1362 610 5072 697 4262 953 415
Provisions  145 340134 540123 152160 349182 494225 017238 193309 387
Provisions For Liabilities Balance Sheet Subtotal  145 340134 540123 152160 349182 494225 017238 193309 387
Provisions For Liabilities Charges86 762113 320145 340       
Secured Debts356 323309 705318 106       
Share Capital Allotted Called Up Paid100 000100 000100 000       
Tangible Fixed Assets Additions 514 944326 811       
Tangible Fixed Assets Cost Or Valuation1 682 7281 918 6222 056 933       
Tangible Fixed Assets Depreciation862 771921 0471 068 768       
Tangible Fixed Assets Depreciation Charged In Period 265 726312 371       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 207 450164 650       
Tangible Fixed Assets Disposals 279 050188 500       
Total Additions Including From Business Combinations Property Plant Equipment   345 878253 864582 892432 337626 941357 116295 339
Total Assets Less Current Liabilities866 446887 8561 006 434971 350876 4911 259 4801 394 4651 613 5271 715 9871 910 505
Trade Creditors Trade Payables  567 659530 068450 103393 674370 834475 241692 484721 164
Trade Debtors Trade Receivables  563 910638 730554 815578 861504 127627 462901 930888 185

Transport Operator Data

Kd & Dj Robertshaw
Address Vicarage Lane , North Muskham
City Newark
Post code NG23 6ES
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements