Weaver Haulage Limited STOKE-ON-TRENT


Weaver Haulage started in year 2015 as Private Limited Company with registration number 09447579. The Weaver Haulage company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stoke-on-trent at Weaver Farm Rue Hill. Postal code: ST10 3HE.

The firm has one director. Bradley H., appointed on 19 February 2015. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Warren H., Kerry H. and others listed below. There were no ex secretaries.

This company operates within the ST10 3HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1137269 . It is located at Unit 4, Wellington Place, Ashbourne with a total of 12 carsand 17 trailers.

Weaver Haulage Limited Address / Contact

Office Address Weaver Farm Rue Hill
Office Address2 Cauldon Low
Town Stoke-on-trent
Post code ST10 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09447579
Date of Incorporation Thu, 19th Feb 2015
Industry Freight transport by road
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Bradley H.

Position: Director

Appointed: 19 February 2015

Warren H.

Position: Director

Appointed: 01 November 2017

Resigned: 15 September 2022

Kerry H.

Position: Director

Appointed: 19 February 2015

Resigned: 15 September 2022

People with significant control

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

Kerry H.

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

Warren H.

Notified on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth58 899       
Balance Sheet
Cash Bank On Hand60 32963 04676 54927 716178 25788 590270 80021 501
Current Assets108 758369 241505 535832 539944 6161 226 5072 182 2402 214 281
Debtors45 761299 548411 015794 848757 4271 127 3431 903 1962 185 754
Net Assets Liabilities58 899234 979314 905306 448523 686400 573878 0541 422 870
Other Debtors 144 272256 748701 875529 536700 1211 290 066418 973
Property Plant Equipment152 104583 042760 8031 122 8371 683 2681 688 5132 727 1884 021 618
Total Inventories  8 7509 9758 93210 5748 2447 026
Cash Bank In Hand60 329       
Net Assets Liabilities Including Pension Asset Liability58 899       
Tangible Fixed Assets152 104       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve58 799       
Shareholder Funds58 899       
Other
Accumulated Depreciation Impairment Property Plant Equipment45 07287 457237 527489 857959 5331 288 4031 871 4292 796 320
Additions Other Than Through Business Combinations Property Plant Equipment   686 7731 030 107446 5881 720 7942 442 641
Average Number Employees During Period768814101314
Bank Borrowings     212 500144 45381 953
Bank Overdrafts   5 581 87 50037 50050 000
Creditors183 451319 470416 572860 4861 025 4751 327 1761 557 2451 745 001
Finance Lease Liabilities Present Value Total 319 470416 572316 380512 250471 862710 7991 032 790
Increase From Depreciation Charge For Year Property Plant Equipment 56 292186 608260 811469 676386 103618 8071 023 580
Net Current Assets Liabilities-74 69326 39437 830-27 947-80 859-100 669624 995469 280
Other Creditors21 54010 6489 93971 32952 402170 350217 374147 595
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 481 57 23335 78198 689
Other Disposals Property Plant Equipment   72 409 112 47399 093223 320
Property Plant Equipment Gross Cost197 176670 499998 3301 612 6942 642 8012 976 9164 598 6176 817 938
Provisions For Liabilities Balance Sheet Subtotal16 15353 24465 808111 800189 200207 530342 340466 520
Taxation Social Security Payable  107 54856 671102 240135 165128232 051
Total Assets Less Current Liabilities75 052609 436798 6331 094 8901 602 4091 587 8443 352 1834 490 898
Trade Creditors Trade Payables96 526140 270133 121410 525358 583462 299591 444282 565
Trade Debtors Trade Receivables45 761155 276154 26792 973227 891427 222613 1301 766 781
Amount Specific Advance Or Credit Directors21 540107 692256 747-2 844    
Amount Specific Advance Or Credit Made In Period Directors78 054181 851293 66479 189    
Amount Specific Advance Or Credit Repaid In Period Directors99 59452 619144 609338 780    
Accrued Liabilities Not Expressed Within Creditors Subtotal2 3591 7431 348     
Creditors Due Within One Year185 810       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 90736 538     
Disposals Property Plant Equipment 136 605114 824     
Increase Decrease In Property Plant Equipment 31 495376 324     
Number Shares Allotted100       
Other Taxation Social Security Payable65 38529 572107 548     
Par Value Share1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 6686 6479 221     
Provisions For Liabilities Charges16 153       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions286 551       
Tangible Fixed Assets Cost Or Valuation197 176       
Tangible Fixed Assets Depreciation45 072       
Tangible Fixed Assets Depreciation Charged In Period45 072       
Tangible Fixed Assets Disposals89 375       
Total Additions Including From Business Combinations Property Plant Equipment 609 928442 655     

Transport Operator Data

Unit 4
Address Wellington Place , Blenheim Road , Airfield Industrial Estate
City Ashbourne
Post code DE6 1HA
Vehicles 12
Trailers 17

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Charge 094475790001 satisfaction in full.
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements