Trilogy Freight Limited MACCLESFIELD


Trilogy Freight started in year 2013 as Private Limited Company with registration number 08723486. The Trilogy Freight company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Macclesfield at Westminster House. Postal code: SK10 1BX. Since 2014-01-27 Trilogy Freight Limited is no longer carrying the name Friars 696.

The company has 3 directors, namely Kristen W., Victoria S. and Craig M.. Of them, Craig M. has been with the company the longest, being appointed on 8 November 2013 and Kristen W. has been with the company for the least time - from 2 May 2023. As of 30 April 2024, there were 7 ex directors - Robert S., Carl H. and others listed below. There were no ex secretaries.

This company operates within the M90 5TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1136717 . It is located at Unit 5 Lakeside Logistics Centre, Lakeside Industrial Estate, Slough with a total of 10 carsand 2 trailers.

Trilogy Freight Limited Address / Contact

Office Address Westminster House
Office Address2 10 Westminster Road
Town Macclesfield
Post code SK10 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08723486
Date of Incorporation Tue, 8th Oct 2013
Industry Freight transport by road
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Kristen W.

Position: Director

Appointed: 02 May 2023

Victoria S.

Position: Director

Appointed: 29 October 2018

Craig M.

Position: Director

Appointed: 08 November 2013

Robert S.

Position: Director

Appointed: 10 March 2020

Resigned: 30 November 2022

Carl H.

Position: Director

Appointed: 07 November 2017

Resigned: 04 August 2022

Jonathan H.

Position: Director

Appointed: 01 June 2017

Resigned: 28 April 2023

Howard M.

Position: Director

Appointed: 08 November 2013

Resigned: 22 March 2017

John D.

Position: Director

Appointed: 01 November 2013

Resigned: 08 April 2019

Christopher R.

Position: Director

Appointed: 08 October 2013

Resigned: 29 January 2014

Inge D.

Position: Director

Appointed: 08 October 2013

Resigned: 13 November 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Friar 697 Limited from Macclesfield, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Friar 697 Limited

Westminster House Westminster Road, Macclesfield, SK10 1BX, England

Legal authority Companies Act 2005
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08728771
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Friars 696 January 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth-44 915      
Balance Sheet
Cash Bank On Hand 14 120414 77066 476352 475293 023324 835
Current Assets1 853 7071 803 4882 683 8052 356 4573 715 1533 575 9343 019 732
Debtors1 661 3861 789 3682 269 0352 289 9813 362 6783 282 9112 694 897
Net Assets Liabilities 60 333279 539820 545910 9222 003 8131 663 735
Other Debtors 235 920290 405400 4811 257 160 2 500
Property Plant Equipment 439 931702 0891 355 9321 585 4571 961 9062 538 096
Cash Bank In Hand192 321      
Intangible Fixed Assets833 026      
Net Assets Liabilities Including Pension Asset Liability-44 915      
Tangible Fixed Assets325 978      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-45 015      
Shareholder Funds-44 915      
Other
Company Contributions To Money Purchase Plans Directors     4 0732 658
Director Remuneration     352 962253 109
Accumulated Amortisation Impairment Intangible Assets 87 720131 580177 065225 660419 198548 273
Accumulated Depreciation Impairment Property Plant Equipment 269 814408 599569 553986 3112 590 2773 193 894
Amounts Owed By Group Undertakings  14 39711 88111 66181 661151 962
Average Number Employees During Period  106160154142144
Bank Borrowings Overdrafts 884 920732 7861 219 9981 220 889633 333433 333
Creditors 142 844104 428130 164331 2901 564 2241 278 387
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 852124 03724 512 291 959
Disposals Property Plant Equipment  43 096142 32949 280 370 475
Finance Lease Liabilities Present Value Total 142 844104 428130 164331 290534 176536 525
Fixed Assets1 159 0041 229 0971 447 3952 120 7532 366 7032 833 4513 280 566
Increase Decrease In Property Plant Equipment  70 795203 561469 320 99 786
Increase From Amortisation Charge For Year Intangible Assets  43 86045 48548 595 129 075
Increase From Depreciation Charge For Year Property Plant Equipment  174 637284 991441 270 895 576
Intangible Assets 789 166745 306764 821781 246871 545742 470
Intangible Assets Gross Cost 876 886876 886941 8861 006 9061 290 743 
Net Current Assets Liabilities-1 169 297-991 298-994 590-1 087 684-1 008 351948 040162 940
Other Creditors 828 170801 003800 0291 851 75944 536785 550
Other Taxation Social Security Payable 447 8811 350 743413 752370 971134 984108 869
Property Plant Equipment Gross Cost 709 7451 110 6881 925 4852 571 7684 552 1835 731 990
Provisions For Liabilities Balance Sheet Subtotal 34 62268 83882 360116 140213 454501 384
Total Additions Including From Business Combinations Intangible Assets   65 00065 020  
Total Additions Including From Business Combinations Property Plant Equipment  444 039957 126695 563 1 550 282
Total Assets Less Current Liabilities-10 293237 799452 8051 033 0691 358 3523 781 4913 443 506
Total Borrowings 1 111 892940 2701 470 9571 752 957  
Trade Creditors Trade Payables 549 687690 807889 5671 079 107768 752773 295
Trade Debtors Trade Receivables 1 553 4481 964 2331 877 6192 093 8572 420 2081 537 186
Accrued Liabilities     44 26337 293
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      287 930
Administrative Expenses     2 898 7232 672 189
Amortisation Expense Intangible Assets     64 537129 075
Applicable Tax Rate     19 
Bank Borrowings     200 000200 000
Cash Cash Equivalents Cash Flow Value     293 023 
Comprehensive Income Expense     820 654-340 078
Corporation Tax Payable     249 977 
Corporation Tax Recoverable      231 998
Cost Sales     8 709 8809 414 148
Current Tax For Period     249 977 
Depreciation Amortisation Expense     908 4541 024 650
Depreciation Expense Property Plant Equipment     391 941297 502
Dividends Paid     500 000 
Dividends Paid Classified As Financing Activities     -500 000 
Dividends Paid On Shares Interim     500 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     732 772722 423
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables     -370 857476 526
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables     -884 307820 013
Gain Loss On Disposal Assets Income Statement Subtotal     5 817-20 016
Gain Loss On Disposals Property Plant Equipment     5 817-20 016
Gross Profit Loss     3 516 9852 042 593
Income Taxes Paid Refund Classified As Operating Activities     -121 113-249 977
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -2 145
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     -880 07231 812
Increase Decrease In Current Tax From Adjustment For Prior Periods     -19 157-231 998
Interest Expense On Loan Capital     22 22437 495
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts     73 30381 466
Interest Paid Classified As Operating Activities     -22 224-37 495
Interest Payable Similar Charges Finance Costs     95 527118 961
Net Cash Flows From Used In Financing Activities     1 017 027283 488
Net Cash Flows From Used In Investing Activities     373 6881 491 782
Net Cash Flows From Used In Operating Activities     -510 643-1 807 082
Net Cash Generated From Operations     -727 283-2 176 020
Number Shares Issued Fully Paid      100
Operating Profit Loss     1 079 810-165 185
Other Deferred Tax Expense Credit     -67 191287 930
Other Operating Income Format1     461 548464 411
Par Value Share1     1
Payments Finance Lease Liabilities Classified As Financing Activities     -350 360-83 488
Pension Other Post-employment Benefit Costs Other Pension Costs     96 11495 452
Prepayments     781 042771 251
Proceeds From Sales Property Plant Equipment     -25 500-58 500
Profit Loss     820 654-340 078
Profit Loss On Ordinary Activities Before Tax     984 283-284 146
Provisions     213 454501 384
Purchase Property Plant Equipment     -399 188-1 550 282
Repayments Borrowings Classified As Financing Activities     -166 667-200 000
Social Security Costs     458 551502 486
Staff Costs Employee Benefits Expense     4 976 7645 449 832
Tax Decrease Increase From Effect Revenue Exempt From Taxation     1 105 
Tax Expense Credit Applicable Tax Rate     187 014 
Tax Increase Decrease From Effect Capital Allowances Depreciation     -115 745 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     182 669 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     163 62955 932
Total Current Tax Expense Credit     230 820-231 998
Turnover Revenue     12 226 86511 456 741
Wages Salaries     4 422 0994 851 894
Creditors Due Within One Year3 023 004      
Number Shares Allotted100      
Percentage Subsidiary Held100      
Provisions For Liabilities Charges34 622      
Value Shares Allotted100      

Transport Operator Data

Unit 5 Lakeside Logistics Centre
Address Lakeside Industrial Estate , Colnbrook By Pass , Colnbrook
City Slough
Post code SL3 0ED
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On 2023-10-20 director's details were changed
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements