R A Allmark & Sons Limited SHREWSBURY


R A Allmark & Sons started in year 2003 as Private Limited Company with registration number 04673261. The R A Allmark & Sons company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Shrewsbury at Unit 3 Shawbury Industrial Estate. Postal code: SY4 3EB.

There is a single director in the company at the moment - Robert A., appointed on 20 February 2003. In addition, a secretary was appointed - Janet A., appointed on 20 February 2003. As of 10 May 2024, there were 3 ex directors - Janet A., Richard A. and others listed below. There were no ex secretaries.

This company operates within the SY4 4EA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1050783 . It is located at Lime Tree Yard, New Park Road, Shrewsbury with a total of 24 carsand 5 trailers. It has three locations in the UK.

R A Allmark & Sons Limited Address / Contact

Office Address Unit 3 Shawbury Industrial Estate
Office Address2 Shawbury
Town Shrewsbury
Post code SY4 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04673261
Date of Incorporation Thu, 20th Feb 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Janet A.

Position: Secretary

Appointed: 20 February 2003

Robert A.

Position: Director

Appointed: 20 February 2003

Janet A.

Position: Director

Appointed: 20 February 2003

Resigned: 25 March 2021

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2003

Resigned: 20 February 2003

Richard A.

Position: Director

Appointed: 20 February 2003

Resigned: 01 April 2019

Phillip A.

Position: Director

Appointed: 20 February 2003

Resigned: 19 September 2007

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 20 February 2003

Resigned: 20 February 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Janet A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard A. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard A.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth218 047391 396       
Balance Sheet
Cash Bank On Hand 262 680271 539152 728302 210305 241333 642471 945404 684
Current Assets339 817459 339415 953334 070603 121489 924531 454581 908540 313
Debtors184 547196 659144 414181 342300 911184 683197 812109 96381 831
Net Assets Liabilities 391 395400 147357 633481 055477 645496 083539 994520 525
Other Debtors     2 3752 3757 042 
Property Plant Equipment 123 475132 349153 517138 614183 913175 138158 313147 519
Cash Bank In Hand155 270262 680       
Intangible Fixed Assets39 00034 125       
Tangible Fixed Assets70 307123 475       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve217 047390 396       
Shareholder Funds218 047391 396       
Other
Accumulated Amortisation Impairment Intangible Assets 63 37568 25073 12578 00082 87587 75092 62597 500
Accumulated Depreciation Impairment Property Plant Equipment 198 389219 205245 676278 040291 979294 240316 967322 638
Average Number Employees During Period  8991013109
Bank Borrowings Overdrafts      50 00032 50022 500
Corporation Tax Payable 50 05621 1382 41630 177 14 33830 776 
Corporation Tax Recoverable    18 96826 194   
Creditors 21 12921 12921 12921 12936 27873 20444 42232 629
Dividends Paid On Shares   24 37519 50014 625   
Fixed Assets109 307157 600 177 892158 114198 538184 888163 188147 519
Increase From Amortisation Charge For Year Intangible Assets  4 8754 8754 8754 8754 8754 8754 875
Increase From Depreciation Charge For Year Property Plant Equipment  33 68029 90932 36430 24739 17234 88231 302
Intangible Assets 34 12529 25024 37519 50014 6259 7504 875 
Intangible Assets Gross Cost 97 50097 50097 50097 50097 50097 50097 500 
Net Current Assets Liabilities140 678274 563277 547221 570363 716349 530412 000445 644430 722
Number Shares Issued Fully Paid  249349     
Other Creditors 21 12921 12921 12921 12936 27823 20411 92210 129
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 8643 437 16 30836 91112 15525 631
Other Disposals Property Plant Equipment  13 91512 939 26 48153 98512 45031 039
Other Taxation Social Security Payable 44 18728 64840 18265 56841 07815 02612 60032 690
Par Value Share 111     
Property Plant Equipment Gross Cost 321 864351 554399 192416 654475 892469 378475 280470 157
Provisions For Liabilities Balance Sheet Subtotal 19 63817 87020 70019 64634 14527 60126 20925 087
Retirement Benefit Obligations Surplus       -1 793 
Total Additions Including From Business Combinations Property Plant Equipment  43 60560 57817 46285 71947 47118 35225 916
Total Assets Less Current Liabilities249 985432 163439 146399 462521 830548 068596 888608 832578 241
Trade Creditors Trade Payables 68 72950 99448 774113 42160 77967 25823 42355 662
Trade Debtors Trade Receivables 196 658144 414181 342281 943156 114195 437102 92181 831
Creditors Due After One Year21 12921 129       
Creditors Due Within One Year199 139184 776       
Intangible Fixed Assets Aggregate Amortisation Impairment58 50063 375       
Intangible Fixed Assets Amortisation Charged In Period 4 875       
Intangible Fixed Assets Cost Or Valuation97 50097 500       
Number Shares Allotted 249       
Provisions For Liabilities Charges10 80919 638       
Share Capital Allotted Called Up Paid1 000249       
Tangible Fixed Assets Additions 84 219       
Tangible Fixed Assets Cost Or Valuation251 428321 864       
Tangible Fixed Assets Depreciation181 121198 389       
Tangible Fixed Assets Depreciation Charged In Period 18 581       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 313       
Tangible Fixed Assets Disposals 13 783       

Transport Operator Data

Lime Tree Yard
Address New Park Road
City Shrewsbury
Post code SY1 2RS
Vehicles 4
Trailers 1
Old Estate Yard
Address Shrewsbury Road , Albrighton
City Shrewsbury
Post code SY4 3AG
Vehicles 10
Trailers 2
Unit 3 Parrys Yard
Address The Oaks
City Shrewsbury
Post code SY4 4EA
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements