Waudby Haulage Limited FLINTSHIRE


Waudby Haulage started in year 2001 as Private Limited Company with registration number 04291728. The Waudby Haulage company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Flintshire at Brynford House, 21 Brynford. Postal code: CH8 7RD.

The firm has 2 directors, namely Sheila W., Graham W.. Of them, Graham W. has been with the company the longest, being appointed on 21 September 2001 and Sheila W. has been with the company for the least time - from 24 December 2001. Currenlty, the firm lists one former director, whose name is Rebecca V. and who left the the firm on 20 December 2016. In addition, there is one former secretary - Rebecca V. who worked with the the firm until 20 December 2016.

This company operates within the CH7 6SF postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1002936 . It is located at Lane End Depot, Pinfold Lane, Mold with a total of 5 carsand 5 trailers.

Waudby Haulage Limited Address / Contact

Office Address Brynford House, 21 Brynford
Office Address2 Street, Holywell
Town Flintshire
Post code CH8 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04291728
Date of Incorporation Fri, 21st Sep 2001
Industry Freight transport by road
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Sheila W.

Position: Director

Appointed: 24 December 2001

Graham W.

Position: Director

Appointed: 21 September 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2001

Resigned: 21 September 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2001

Resigned: 21 September 2001

Rebecca V.

Position: Director

Appointed: 21 September 2001

Resigned: 20 December 2016

Rebecca V.

Position: Secretary

Appointed: 21 September 2001

Resigned: 20 December 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Rebecca V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Graham W. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca V.

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

Graham W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth6 91127 96523 01123 26921 49829 293       
Balance Sheet
Cash Bank On Hand     1 5135 165 9 57014 91733 41249 86928 787
Current Assets   48 49724 53653 12353 75770 08560 78571 169117 14570 98045 652
Debtors40 07951 67361 24948 49718 08251 61048 59270 08551 21556 25283 73321 1111 865
Net Assets Liabilities     29 29315 5886 56918 12120 80642 74620 7584 760
Other Debtors           3 6881 290
Property Plant Equipment     41 81643 03941 62261 47066 603136 659143 278107 665
Cash Bank In Hand    6 4541 513       
Net Assets Liabilities Including Pension Asset Liability6 91127 96523 01123 26921 49829 293       
Tangible Fixed Assets47 02135 26517 07616 11011 55541 816       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve6 81127 86522 91123 16921 39829 193       
Shareholder Funds6 91127 96523 01123 26921 49829 293       
Other
Accumulated Amortisation Impairment Intangible Assets     20 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment     54 23050 50718 17426 32639 19366 21531 09628 209
Additions Other Than Through Business Combinations Property Plant Equipment         30 000   
Average Number Employees During Period      4334532
Bank Borrowings Overdrafts     1 9094 64715 9961 922 50 00030 83310 833
Creditors     19 63916 01420 80937 31930 368119 454110 01675 791
Increase From Depreciation Charge For Year Property Plant Equipment      12 26913 79815 26116 61729 19241 15333 262
Intangible Assets Gross Cost     20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities-30 5603 8497 0467 1599 94315 479-3 010-6 3365 649-2 77446 9147 874-6 658
Other Creditors     2 0663 4322 7242 68030 36869 45479 18364 958
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 7502 17076 27236 149
Other Disposals Property Plant Equipment         12 0002 170153 500134 000
Other Taxation Social Security Payable     12 60314 51616 21923 44530 70918 737572552
Property Plant Equipment Gross Cost     96 04693 54659 79687 796105 796202 874174 374135 874
Provisions For Liabilities Balance Sheet Subtotal     8 3638 4277 90811 67912 65521 37320 37820 456
Taxation Including Deferred Taxation Balance Sheet Subtotal        11 67912 65521 37320 37820 456
Total Additions Including From Business Combinations Property Plant Equipment      14 00032 50042 000 99 248125 00095 500
Total Assets Less Current Liabilities16 46139 11424 12223 26921 49857 29540 02935 28667 11963 829183 573151 152101 007
Trade Creditors Trade Payables     8 04719 35320 68310 37618 3604 63715 32316 115
Trade Debtors Trade Receivables     51 61048 59270 08551 21556 25283 73317 423575
Additional Provisions Increase From New Provisions Recognised      64 3 771    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -519     
Creditors Due After One Year9 55011 1491 111  19 639       
Creditors Due Within One Year70 63947 82454 20341 33814 59337 644       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 99246 1317 109    
Disposals Property Plant Equipment      16 50066 25014 000    
Dividends Paid      15 000      
Finance Lease Liabilities Present Value Total     19 63916 01420 80937 319    
Fixed Assets47 02135 26517 07616 11011 55541 81643 03941 62261 470    
Increase Decrease In Property Plant Equipment      14 00032 50042 000    
Intangible Fixed Assets Aggregate Amortisation Impairment20 00020 00020 00020 00020 000        
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 00020 000        
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100    
Par Value Share 11111111    
Profit Loss      1 295      
Provisions     8 3638 4277 90811 679    
Provisions For Liabilities Charges     8 363       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  3096 9048 83538 526       
Tangible Fixed Assets Cost Or Valuation109 126109 12687 93566 08957 52096 046       
Tangible Fixed Assets Depreciation62 10573 86170 85949 97945 96554 230       
Tangible Fixed Assets Depreciation Charged In Period 11 7568 8944 4322 4778 265       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 89625 3126 491        
Tangible Fixed Assets Disposals  21 50028 75017 404        

Transport Operator Data

Lane End Depot
Address Pinfold Lane , Alltami
City Mold
Post code CH7 6NZ
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 5th, May 2023
Free Download (11 pages)

Company search

Advertisements