Weyhill Horse Transport Limited HAMPSHIRE


Weyhill Horse Transport started in year 1987 as Private Limited Company with registration number 02102710. The Weyhill Horse Transport company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hampshire at Lains Farm, Quarley. Postal code: SP11 8PX.

There is a single director in the firm at the moment - Rupert E., appointed on 9 August 2005. In addition, a secretary was appointed - Emma E., appointed on 24 February 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SP11 8PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0204738 . It is located at Lains Farm, Quarley, Andover with a total of 8 carsand 6 trailers. It has two locations in the UK.

Weyhill Horse Transport Limited Address / Contact

Office Address Lains Farm, Quarley
Office Address2 Andover
Town Hampshire
Post code SP11 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02102710
Date of Incorporation Tue, 24th Feb 1987
Industry Freight transport by road
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Emma E.

Position: Secretary

Appointed: 24 February 2017

Rupert E.

Position: Director

Appointed: 09 August 2005

Emma E.

Position: Director

Appointed: 04 March 2016

Resigned: 09 September 2016

Simon E.

Position: Secretary

Appointed: 05 April 2007

Resigned: 07 December 2015

Karen E.

Position: Secretary

Appointed: 09 August 2005

Resigned: 05 April 2007

Gerald B.

Position: Director

Appointed: 01 June 2002

Resigned: 03 June 2005

John G.

Position: Director

Appointed: 21 June 1991

Resigned: 09 August 2005

Gillian G.

Position: Director

Appointed: 21 June 1991

Resigned: 09 August 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Rupert E. This PSC and has 50,01-75% shares.

Rupert E.

Notified on 31 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth47 08290 497100 824140 142196 563215 285       
Balance Sheet
Cash Bank In Hand 20 5893 733 19 61831 168       
Cash Bank On Hand     31 16811 93131 9112 60382 3632 77013 478408
Current Assets132 654204 928167 433199 422267 161238 934292 309341 544362 402313 387336 183307 193383 889
Debtors131 206182 891163 700199 422247 543207 766280 378309 633359 799231 024333 413293 715383 481
Net Assets Liabilities     215 285258 938296 559316 425295 336270 079300 058320 252
Net Assets Liabilities Including Pension Asset Liability47 08290 497100 824140 142196 563215 285       
Other Debtors     70 775102 003113 791114 877141 580120 311126 673137 502
Property Plant Equipment     202 176307 605387 693457 318389 847357 839323 856475 604
Stocks Inventory1 4481 448           
Tangible Fixed Assets107 666173 477164 763163 096147 815202 176       
Reserves/Capital
Called Up Share Capital150150150150150130       
Profit Loss Account Reserve46 93290 347100 674139 992196 413215 135       
Shareholder Funds47 08290 497100 824140 142196 563215 285       
Other
Amount Specific Advance Or Credit Directors    62 73467 35091 700103 48896 625115 818110 008116 370127 199
Amount Specific Advance Or Credit Made In Period Directors     60 61684 70075 30868 13794 19379 19091 36297 356
Amount Specific Advance Or Credit Repaid In Period Directors     56 00060 35063 52075 00075 00085 00085 00086 527
Accumulated Depreciation Impairment Property Plant Equipment     133 885162 624211 303246 022315 078375 336402 101432 469
Average Number Employees During Period      891211111113
Bank Borrowings Overdrafts     7 0703 83029511 45354054054032 194
Capital Redemption Reserve     20       
Creditors     42 514124 219163 377190 454106 14147 5755 250264 584
Creditors Due After One Year65 848114 03559 37351 14121 76142 514       
Creditors Due Within One Year109 226146 567145 447143 543170 344143 905       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 858 23 862 2 25026 91725 796
Disposals Property Plant Equipment      10 000 38 315 15 00035 03340 500
Finance Lease Liabilities Present Value Total     35 444120 389163 082190 454106 14147 5755 250264 584
Fixed Assets           323 856763 343
Increase From Depreciation Charge For Year Property Plant Equipment      32 59748 67958 58169 05662 50853 68256 164
Investments Fixed Assets            287 739
Investments In Group Undertakings            287 739
Net Current Assets Liabilities23 42858 36121 98655 87996 81795 029133 997145 905136 45185 70027 80442 984-93 715
Number Shares Allotted 150150150150150       
Other Creditors     16 01721 55834 49022 37724 62342 67335 613101 288
Other Taxation Social Security Payable     53 22140 71244 10243 81290 226111 2704 24195 717
Par Value Share 11111     1 
Property Plant Equipment Gross Cost     336 061470 229598 996703 340704 925733 175725 957908 073
Provisions For Liabilities Balance Sheet Subtotal     39 40658 44573 66286 89074 07067 98961 53284 792
Provisions For Liabilities Charges18 16427 30626 55227 69226 30839 406       
Share Capital Allotted Called Up Paid150150150150150130       
Tangible Fixed Assets Additions 86 52529 06844 78215 08394 913       
Tangible Fixed Assets Cost Or Valuation176 235262 760269 828254 610264 398336 061       
Tangible Fixed Assets Depreciation68 56989 283105 06591 514116 583133 885       
Tangible Fixed Assets Depreciation Charged In Period 20 71428 17146 44928 68827 522       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 38960 0003 61910 220       
Tangible Fixed Assets Disposals  22 00060 0005 29523 250       
Total Additions Including From Business Combinations Property Plant Equipment      144 168128 767142 6591 58543 25027 815222 616
Total Assets Less Current Liabilities131 094231 838186 749218 975244 632297 205441 602533 598593 769475 547385 643366 840669 628
Trade Creditors Trade Payables     32 79937 18537 34750 73714 72661 37884 901109 798
Trade Debtors Trade Receivables     136 991178 375195 842244 92289 444213 102167 042245 979
Accrued Liabilities          42 67335 613 
Advances Credits Directors14 00617 92225 84137 08962 73467 350       
Advances Credits Made In Period Directors14 00617 92225 84137 08957 771        
Advances Credits Repaid In Period Directors17 42014 00617 92225 84132 126        
Bank Overdrafts          540540 
Corporation Tax Payable          46 87859 197 
Corporation Tax Recoverable          8 8038 803 
Number Shares Issued Fully Paid           130 
Prepayments          1 5001 500 
Provisions          67 98961 532 

Transport Operator Data

Lains Farm
Address Quarley
City Andover
Post code SP11 8PX
Vehicles 6
Trailers 6
Kingstone Warren
City Wantage
Post code OX12 9QF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 24th, February 2024
Free Download (11 pages)

Company search

Advertisements