Teesside Transport Commercial Services Limited SOUTH BANK


Teesside Transport Commercial Services started in year 1971 as Private Limited Company with registration number 01029911. The Teesside Transport Commercial Services company has been functioning successfully for 53 years now and its status is active. The firm's office is based in South Bank at Ballantyne House John Boyle Road. Postal code: TS6 6TY.

The firm has 4 directors, namely Daniel F., Liam F. and David F. and others. Of them, Richard F. has been with the company the longest, being appointed on 24 April 1991 and Daniel F. and Liam F. have been with the company for the least time - from 1 August 2020. As of 27 April 2024, there were 3 ex directors - David F., Nancy T. and others listed below. There were no ex secretaries.

This company operates within the TS6 7BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0206283 . It is located at Unit H, Woodkirk International Freight Terminal, Dewsbury with a total of 76 carsand 320 trailers. It has nine locations in the UK.

Teesside Transport Commercial Services Limited Address / Contact

Office Address Ballantyne House John Boyle Road
Office Address2 South Tees Freight Park
Town South Bank
Post code TS6 6TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01029911
Date of Incorporation Thu, 4th Nov 1971
Industry Freight transport by road
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Daniel F.

Position: Director

Appointed: 01 August 2020

Liam F.

Position: Director

Appointed: 01 August 2020

David F.

Position: Director

Appointed: 15 September 2010

Richard F.

Position: Director

Appointed: 24 April 1991

David F.

Position: Director

Appointed: 24 April 1991

Resigned: 22 July 2010

Nancy T.

Position: Director

Appointed: 24 April 1991

Resigned: 29 February 2012

Donald R.

Position: Director

Appointed: 24 April 1991

Resigned: 03 September 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Ballantyne Holdings Limited from Middlesbrough, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard F. This PSC owns 25-50% shares and has 25-50% voting rights.

Ballantyne Holdings Limited

Ballantyne House, John Boyle Road South Tees Freight Park,, South Bank, Middlesbrough, TS6 6TY, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 15205938
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth1 018 4191 160 491      
Balance Sheet
Cash Bank In Hand89 01750 621      
Cash Bank On Hand  1 424 2661 748 1511 755 7471 796 4982 512 2802 976 123
Current Assets1 064 2231 350 0512 699 8123 020 6273 408 8493 252 1083 858 0075 145 304
Debtors905 9011 277 1541 237 0911 223 7581 584 7691 417 5991 325 9612 144 932
Net Assets Liabilities  2 569 4063 060 3653 306 1343 729 4784 425 3335 442 078
Net Assets Liabilities Including Pension Asset Liability1 018 4191 160 491      
Other Debtors  109 306121 927350 972128 88116 395535 340
Property Plant Equipment  2 000 4222 407 4642 575 0302 746 5732 877 9192 895 759
Stocks Inventory69 30522 276      
Tangible Fixed Assets1 475 5061 360 578      
Total Inventories  38 45548 71868 33338 01119 76624 249
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve1 017 4191 159 491      
Shareholder Funds1 018 4191 160 491      
Other
Audit Fees Expenses    7 0007 0007 0007 000
Amount Specific Advance Or Credit Directors  2525    
Amount Specific Advance Or Credit Repaid In Period Directors  1 150     
Company Contributions To Money Purchase Plans Directors    162 34976 765176 169177 126
Director Remuneration    127 996133 133147 335265 169
Dividend Recommended By Directors     5 013105 013125 000
Number Directors Accruing Benefits Under Money Purchase Scheme    2244
Accrued Liabilities  153 293206 562333 183216 641225 771228 938
Accumulated Depreciation Impairment Property Plant Equipment  2 946 3093 031 4232 598 8263 156 4603 265 9143 033 188
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     82 00082 00064 000
Administrative Expenses    1 532 3451 407 1871 473 9641 493 910
Applicable Tax Rate    19191919
Average Number Employees During Period  737175777472
Capital Commitments   189 850560 000161 500  
Comprehensive Income Expense    258 300428 357800 8681 141 745
Corporation Tax Payable  136 000111 99857 00024 000110 000200 000
Corporation Tax Recoverable  294     
Cost Sales    5 168 0415 531 8155 504 0355 678 611
Creditors  701 715807 356662 567610 502387 427150 367
Creditors Due After One Year346 463425 508      
Creditors Due Within One Year1 059 8471 013 130      
Current Tax For Period    57 00024 000110 000200 000
Depreciation Amortisation Expense    568 528636 363678 401684 809
Depreciation Expense Property Plant Equipment    89 009213 028262 819361 082
Disposals Decrease In Depreciation Impairment Property Plant Equipment   415 979 78 729568 947917 535
Disposals Property Plant Equipment   446 864 82 246628 859977 565
Dividend Per Share Interim     5105125
Dividends Paid    12 5315 013105 013125 000
Dividends Paid Classified As Financing Activities    -12 531-5 013-105 013-125 000
Dividends Paid On Shares Interim    12 5315 013105 013125 000
Finance Lease Liabilities Present Value Total  701 715807 356662 567610 502368 190239 349
Future Minimum Lease Payments Under Non-cancellable Operating Leases  34010 32615 9479 27189 27189 271
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    621 534-417 812127 029485 318
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables    -361 011167 17091 638-818 971
Gain Loss On Disposal Assets Income Statement Subtotal    79 54111 24636 752117 470
Gain Loss On Disposals Property Plant Equipment    79 54111 24636 752117 470
Gross Profit Loss    1 891 4731 933 4082 412 7192 913 279
Income Taxes Paid Refund Classified As Operating Activities    -111 624-56 069-22 640-108 990
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -240 009  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    7 59640 751715 782463 843
Increase Decrease In Current Tax From Adjustment For Prior Periods    -374-931-1 360-1 010
Increase Decrease In Property Plant Equipment   911 770 573 850225 500 
Increase Decrease In Stocks Inventories Finished Goods Work In Progress    19 615-30 322-18 2454 483
Increase From Depreciation Charge For Year Property Plant Equipment   501 093 636 363678 401684 809
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    48 85336 73734 74025 440
Interest Payable Similar Charges Finance Costs    48 85336 73734 74025 440
Merchandise    68 33338 01119 76624 249
Net Cash Flows From Used In Financing Activities    692 109503 823358 652475 926
Net Cash Flows From Used In Investing Activities    236 541329 940767 636582 173
Net Cash Flows From Used In Operating Activities    -936 246-874 514-1 842 070-1 521 942
Net Cash Generated From Operations    -1 096 723-967 320-1 899 450-1 656 372
Net Current Assets Liabilities4 376336 9211 459 6991 652 2571 593 6711 875 4072 298 8413 124 686
Net Interest Received Paid Classified As Investing Activities    -4 951-7 640-5 359-3 006
Number Shares Allotted 1 000      
Number Shares Issued Fully Paid   1 000 1 0001 0001 000
Other Creditors  5 9287 3348 8965 83446 95873 265
Other Deferred Tax Expense Credit    8 00082 00082 00064 000
Other Interest Receivable Similar Income Finance Income    4 9517 6405 3593 006
Other Operating Income Format1    7 70036 30282 1347 800
Other Taxation Social Security Payable  48 31240 20940 47952 51354 47655 518
Par Value Share 1 1 111
Payments Finance Lease Liabilities Classified As Financing Activities    -684 578-493 810-493 939-365 901
Pension Other Post-employment Benefit Costs Other Pension Costs    559 818299 755316 552318 756
Prepayments Accrued Income  35 95534 536121 10137 62726 51119 258
Proceeds From Sales Property Plant Equipment    -107 206-14 763-96 664-177 500
Profit Loss    258 300428 357800 8681 141 745
Profit Loss On Ordinary Activities Before Tax    322 926533 426991 5081 404 735
Property Plant Equipment Gross Cost  4 946 7315 438 8875 173 8565 903 0336 143 8335 928 947
Provisions    200 000282 000364 000428 000
Provisions For Liabilities Balance Sheet Subtotal  189 000192 000200 000282 000364 000428 000
Provisions For Liabilities Charges115 000111 500      
Purchase Property Plant Equipment    -348 698-352 343-869 659-762 679
Secured Debts856 733825 347      
Share Capital Allotted Called Up Paid1 0001 000      
Social Security Costs    208 650223 792224 272247 410
Staff Costs Employee Benefits Expense    3 341 0473 263 9023 338 8383 383 924
Tangible Fixed Assets Additions 278 794      
Tangible Fixed Assets Cost Or Valuation3 516 3453 681 664      
Tangible Fixed Assets Depreciation2 040 8392 321 086      
Tangible Fixed Assets Depreciation Charged In Period 386 102      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 105 855      
Tangible Fixed Assets Disposals 113 475      
Tax Expense Credit Applicable Tax Rate    61 356101 351188 387266 900
Tax Increase Decrease From Effect Capital Allowances Depreciation    674648-803-4 214
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    2 2093 0223 406737
Tax Tax Credit On Profit Or Loss On Ordinary Activities    64 626105 069190 640262 990
Total Additions Including From Business Combinations Property Plant Equipment   939 020 811 423869 659762 679
Total Assets Less Current Liabilities1 479 8821 697 4993 460 1214 059 7214 168 7014 621 9805 176 7606 020 445
Total Current Tax Expense Credit    56 62623 069108 640198 990
Total Operating Lease Payments    14 556708 0104 788
Trade Creditors Trade Payables  250 619314 958752 482442 837532 531995 288
Trade Debtors Trade Receivables  1 091 5111 067 2951 112 6961 251 0911 283 0551 590 334
Turnover Revenue    7 059 5147 465 2237 916 7548 591 890
Wages Salaries    2 572 5792 740 3552 798 0142 817 758
Cash Cash Equivalents Cash Flow Value     1 796 4982 512 280 
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities      -180 400 

Transport Operator Data

Unit H
Address Woodkirk International Freight Terminal , Quarry Lane
City Dewsbury
Post code WF12 7JJ
Vehicles 1
Trailers 2
Tursdale Business Park
Address Tursdale
City Durham
Post code DH6 5PG
Vehicles 5
Trailers 12
Nordic Terminal Ltd
Address Immingham Terminal , Western Access Rd
City Immingham
Post code DN40 2NT
Vehicles 20
Trailers 30
North East Truck & Van
Address Manby Road
City Immingham
Post code DN40 2LL
Vehicles 10
Trailers 25
Corus
Address 11 Oldfield Lane , Wortley
City Leeds
Post code LS12 4DH
Vehicles 6
Trailers 20
1a Bolckow Road
Address Grangetown
City Middlesbrough
Post code TS6 7BN
Vehicles 34
Trailers 50
Plot 5
Address South Tees Freight Park , John Boyle Road
City Middlesbrough
Post code TS6 6TY
Trailers 50
Rinnen Uk Ltd
Address Bolckow Ind Est , Laing Close , Grangetown
City Middlesbrough
Post code TS6 7EA
Trailers 12
Corus Plc
Address Lackenby Works Coil & Plate Mill Area
City Redcar
Post code TS10 5RD
Trailers 119

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Oct 2022
filed on: 31st, May 2023
Free Download (24 pages)

Company search