You are here: bizstats.co.uk > a-z index > H list > H list

H & R Strood Contracts Limited COLCHESTER


H & R Strood Contracts started in year 1988 as Private Limited Company with registration number 02218752. The H & R Strood Contracts company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Colchester at 14 Rushmere Close. Postal code: CO5 8QQ.

At present there are 3 directors in the the company, namely Joshua C., Anthony H. and Lee T.. In addition one secretary - Lee T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul G. who worked with the the company until 1 May 1995.

This company operates within the CO5 8QQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0224708 . It is located at 14, Rushmere Close, Colchester with a total of 1 cars.

H & R Strood Contracts Limited Address / Contact

Office Address 14 Rushmere Close
Office Address2 West Mersea
Town Colchester
Post code CO5 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218752
Date of Incorporation Mon, 8th Feb 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 29th September
Company age 36 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Joshua C.

Position: Director

Appointed: 13 July 2018

Anthony H.

Position: Director

Appointed: 13 July 2018

Lee T.

Position: Secretary

Appointed: 31 July 1998

Lee T.

Position: Director

Appointed: 01 November 1995

Paul G.

Position: Secretary

Resigned: 01 May 1995

Craig D.

Position: Director

Appointed: 11 August 1997

Resigned: 10 February 2018

John F.

Position: Secretary

Appointed: 01 May 1995

Resigned: 30 July 1998

John F.

Position: Director

Appointed: 30 April 1993

Resigned: 30 July 1998

Paul G.

Position: Director

Appointed: 11 August 1991

Resigned: 11 August 1995

Sonya G.

Position: Director

Appointed: 11 August 1991

Resigned: 01 August 1994

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Lee T. This PSC. The second one in the persons with significant control register is Ljt Holdings Ltd that entered Colchester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lee T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lee T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Ljt Holdings Ltd

14 Rushmere Close, West Mersea, Colchester, Essex, CO5 8QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England & Wales
Registration number 11457521
Notified on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lee T.

Notified on 9 February 2018
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig D.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth607 140623 149601 888667 832689 059       
Balance Sheet
Cash Bank In Hand326 470342 547172 909140 273759 265       
Cash Bank On Hand     97 713194 732688 320407 324418 181254 5552 247 540
Current Assets1 604 6261 445 8181 667 0672 456 6483 448 4544 634 1735 350 5432 604 0803 913 3443 631 3884 084 4405 377 965
Debtors1 193 646840 9781 241 1232 006 1112 417 1913 795 6404 631 8151 520 3922 668 8843 095 1162 698 8982 629 836
Net Assets Liabilities     478 8372 092 9331 590 2991 445 1281 313 3011 248 5581 644 576
Net Assets Liabilities Including Pension Asset Liability607 140623 149601 888667 832689 059       
Other Debtors     418 385189 74320 66919 05393 93717 46330 433
Property Plant Equipment     145 992184 366216 154171 039152 704157 956208 168
Stocks Inventory84 510262 293253 035310 264271 998       
Tangible Fixed Assets133 390127 727114 209132 230127 090       
Total Inventories     726 342505 115378 541819 688111 3851 124 482494 338
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve606 140622 149600 888666 832688 059       
Shareholder Funds607 140623 149601 888667 832689 059       
Other
Accumulated Amortisation Impairment Intangible Assets     45 00045 00045 00045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment     237 617263 011291 896338 488350 569367 979425 352
Amounts Owed By Group Undertakings       200 897150 719150 483143 499 
Average Number Employees During Period     32303945464144
Creditors     4 291 0443 428 5651 204 8222 620 6972 453 04522 76061 573
Creditors Due Within One Year1 127 545946 1531 175 3221 910 5062 875 787       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 69815 5228 97848 37544 1658 907
Disposals Property Plant Equipment      14 91843 7358 97852 55244 1658 907
Dividends Paid      11 700 899 250650 185499 875844 750
Fixed Assets133 390127 727114 209132 230127 090145 992184 366216 154171 039152 704157 956208 168
Increase From Depreciation Charge For Year Property Plant Equipment      34 09244 40755 57060 45661 57566 280
Intangible Assets Gross Cost     45 00045 00045 00045 00045 00045 000 
Intangible Fixed Assets Aggregate Amortisation Impairment45 00045 00045 00045 000        
Intangible Fixed Assets Cost Or Valuation45 00045 00045 00045 000        
Net Current Assets Liabilities477 081499 665491 745546 142572 667343 1291 921 9781 399 2581 292 6471 178 3431 128 6921 520 596
Number Shares Allotted 100100100100       
Other Creditors     1 975 785967 084338 083738 718748 073519 9331 021 559
Other Taxation Social Security Payable     754 408679 860248 123540 836862 054922 6441 573 047
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     14 47818 88116 82717 4486 7066 5056 251
Profit Loss      1 625 7961 052 921754 079518 358435 1321 240 768
Property Plant Equipment Gross Cost     383 609447 377508 050509 527503 273525 935633 520
Provisions For Liabilities Balance Sheet Subtotal     10 28413 41125 11318 55817 74615 33022 615
Provisions For Liabilities Charges3 3314 2434 06610 54010 698       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 16 12011 47250 30230 412       
Tangible Fixed Assets Cost Or Valuation315 972312 359298 402336 648343 567       
Tangible Fixed Assets Depreciation182 582184 632184 193204 418216 477       
Tangible Fixed Assets Depreciation Charged In Period 21 74424 60432 28135 552       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 69425 04312 05623 493       
Tangible Fixed Assets Disposals 19 73325 42912 05623 493       
Total Additions Including From Business Combinations Property Plant Equipment      78 686104 40810 45546 29866 827116 492
Total Assets Less Current Liabilities610 471627 392605 954678 372699 757489 1212 106 3441 615 4121 463 6861 331 0471 286 6481 728 764
Trade Creditors Trade Payables     1 560 8511 781 621618 6161 341 143842 9181 507 9171 245 574
Trade Debtors Trade Receivables     3 377 2554 442 0721 298 8262 499 1122 850 6962 537 9362 599 403
Amounts Owed To Group Undertakings           22
Finance Lease Liabilities Present Value Total          22 76061 573
Increase Decrease In Property Plant Equipment          32 94764 680

Transport Operator Data

14
Address Rushmere Close , West Mersea
City Colchester
Post code CO5 8QQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to September 30, 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements