Translift Freight Limited KNOTTINGLEY


Translift Freight started in year 1937 as Private Limited Company with registration number 00332953. The Translift Freight company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Knottingley at Plasmor Ltd. Postal code: WF11 0DN.

At the moment there are 4 directors in the the company, namely Michael H., James M. and Neil M. and others. In addition one secretary - Neil M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patricia S. who worked with the the company until 25 June 1997.

This company operates within the WF11 0DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1067746 . It is located at Western Division, Tanhouse Lane, Widnes with a total of 12 carsand 8 trailers.

Translift Freight Limited Address / Contact

Office Address Plasmor Ltd
Office Address2 Po Box 44 Womersley Road
Town Knottingley
Post code WF11 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00332953
Date of Incorporation Sat, 23rd Oct 1937
Industry Freight transport by road
End of financial Year 31st August
Company age 87 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Michael H.

Position: Director

Appointed: 25 May 2023

James M.

Position: Director

Appointed: 01 April 2011

Neil M.

Position: Secretary

Appointed: 17 February 2011

Neil M.

Position: Director

Appointed: 01 January 2007

Julian S.

Position: Director

Appointed: 25 June 1997

Patricia S.

Position: Secretary

Resigned: 25 June 1997

John H.

Position: Director

Appointed: 01 March 2013

Resigned: 31 August 2014

John S.

Position: Director

Appointed: 26 November 1999

Resigned: 31 March 2023

Keith K.

Position: Secretary

Appointed: 25 June 1997

Resigned: 17 February 2011

Michael W.

Position: Director

Appointed: 25 June 1997

Resigned: 31 July 2011

Keith K.

Position: Director

Appointed: 25 June 1997

Resigned: 31 March 2011

Patricia S.

Position: Director

Appointed: 31 May 1991

Resigned: 01 March 2013

Antony S.

Position: Director

Appointed: 31 May 1991

Resigned: 01 March 2013

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Plasmor Ltd from Knottingley, England. This PSC is classified as "a private limited company", 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.

Plasmor Ltd

PO BOX 44 Womersley Road, Knottingley, WF11 0DN, England

Legal authority Comapnies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 00642173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand750 000757 500750 000750 000750 000
Current Assets1 741 2381 946 0293 664 4514 183 1283 093 281
Debtors856 5941 036 8162 774 3663 197 4392 102 036
Net Assets Liabilities1 906 5466 605 819 7 317 8906 534 001
Property Plant Equipment6 686 4566 288 7985 413 8904 655 1944 764 238
Total Inventories134 644151 713140 085235 689 
Other
Audit Fees Expenses4 8005 0005 4506 3508 960
Accrued Liabilities Deferred Income634 101401 666303 565165 268166 867
Accumulated Depreciation Impairment Property Plant Equipment8 141 7978 830 31110 443 99111 561 33612 491 025
Additions Other Than Through Business Combinations Property Plant Equipment 1 784 896990 737920 3071 755 959
Administrative Expenses2 605 7262 737 6602 551 5232 347 9022 408 295
Amounts Owed By Group Undertakings615 363681 7152 284 5662 881 8902 047 241
Amounts Owed To Group Undertakings4 208 900    
Average Number Employees During Period100109111125117
Bank Borrowings Overdrafts  15 14530 01082 731
Bank Overdrafts  15 14530 01082 731
Comprehensive Income Expense17 81930 411439 859272 212 
Corporation Tax Payable53 40077 000132 500  
Cost Sales12 245 65410 380 90912 337 13414 421 47312 942 743
Creditors4 208 9001 629 0082 032 6631 520 4321 292 518
Current Tax For Period53 40077 000132 500  
Deferred Tax Asset Debtors171 100265 000419 000276 000 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -27 921-100 500  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-43 000-65 979-53 500143 000307 000
Depreciation Expense Property Plant Equipment1 782 9691 909 2781 832 0121 663 650 
Finished Goods Goods For Resale134 644151 713140 085235 689241 245
Further Item Tax Increase Decrease Component Adjusting Items5 038880-1 36831 285-21 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 9185 94253 17966 80727 477
Gain Loss On Disposals Property Plant Equipment5 338-70 490-5 63384 646 
Government Grant Income 510 676   
Gross Profit Loss2 654 2322 232 9952 961 8632 761 464 
Increase From Depreciation Charge For Year Property Plant Equipment 1 909 2781 832 0121 663 6501 646 915
Interest Income On Bank Deposits5 5167 5008 0191 6501 650
Interest Paid To Group Undertakings25 803    
Interest Payable Similar Charges Finance Costs25 803    
Net Current Assets Liabilities-571 010317 0211 631 7882 662 6961 800 763
Operating Profit Loss48 5066 011410 340413 562 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 220 764218 332546 305717 226
Other Disposals Property Plant Equipment 1 494 040251 965561 658717 226
Other Interest Receivable Similar Income Finance Income5 5167 5008 0191 6501 650
Other Operating Income Format1 510 676   
Pension Other Post-employment Benefit Costs Other Pension Costs194 519194 625176 979205 965216 862
Prepayments Accrued Income53 94471 97164 34138 29041 249
Profit Loss17 81930 411439 859272 212-783 889
Profit Loss On Ordinary Activities Before Tax28 21913 511418 359415 212-476 889
Property Plant Equipment Gross Cost14 828 25315 119 10915 857 88116 216 53017 255 263
Social Security Costs454 930431 759448 774523 096 
Staff Costs Employee Benefits Expense5 056 2204 893 6005 156 4185 655 1635 687 086
Taxation Including Deferred Taxation Balance Sheet Subtotal    31 000
Tax Expense Credit Applicable Tax Rate5 3622 56779 48878 890-102 531
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   32 618429 630
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -27 921-100 500  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   207235
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 400-16 900-21 500143 000307 000
Total Assets Less Current Liabilities6 115 4466 605 8197 045 6787 317 8906 565 001
Total Borrowings  15 14530 01082 731
Total Deferred Tax Expense Credit-43 000-93 900-154 000143 000 
Total Operating Lease Payments24 51221 91026 18739 189 
Trade Creditors Trade Payables1 624 7471 150 3421 581 4531 325 1541 042 920
Trade Debtors Trade Receivables16 18718 1306 4591 25913 546
Transfers To From Retained Earnings Increase Decrease In Equity 4 668 862   
Turnover Revenue14 899 88612 613 90415 298 99717 182 937 
Wages Salaries4 406 7714 267 2164 530 6654 926 1024 955 712

Transport Operator Data

Western Division
Address Tanhouse Lane
City Widnes
Post code WA8 0SQ
Vehicles 12
Trailers 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Full accounts data made up to 2022-08-31
filed on: 22nd, May 2023
Free Download (25 pages)

Company search

Advertisements