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

R. Cox Haulage Limited SHEFFIELD


R. Haulage started in year 1927 as Private Limited Company with registration number 00222222. The R. Haulage company has been functioning successfully for 97 years now and its status is active. The firm's office is based in Sheffield at Unit 7 Keetonia Works. Postal code: S9 5PH.

There is a single director in the firm at the moment - Robert R., appointed on 1 May 2002. In addition, a secretary was appointed - Emma R., appointed on 7 April 2005. As of 28 May 2024, there were 4 ex directors - Douglas D., Florence C. and others listed below. There were no ex secretaries.

R. Cox Haulage Limited Address / Contact

Office Address Unit 7 Keetonia Works
Office Address2 Coleford Road
Town Sheffield
Post code S9 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00222222
Date of Incorporation Mon, 30th May 1927
Industry Freight transport by road
End of financial Year 31st March
Company age 97 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Emma R.

Position: Secretary

Appointed: 07 April 2005

Robert R.

Position: Director

Appointed: 01 May 2002

Douglas D.

Position: Director

Appointed: 26 July 1991

Resigned: 07 April 2005

Florence C.

Position: Director

Appointed: 26 July 1991

Resigned: 24 July 2002

Robert C.

Position: Director

Appointed: 26 July 1991

Resigned: 24 July 2002

Barbara D.

Position: Director

Appointed: 26 July 1991

Resigned: 07 April 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Robert R. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Emma R. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert R.

Notified on 26 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Emma R.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36955079419 06026 970       
Balance Sheet
Cash Bank In Hand10 60517 62325 88723 00420 365       
Cash Bank On Hand    20 36535 97023 08522 1459965 82858 05819 199
Current Assets170 541150 612129 562173 627129 459135 067139 941106 27273 995170 563182 668190 351
Debtors159 936132 989103 675150 623109 09499 097116 85684 12773 896104 735124 610171 152
Net Assets Liabilities    26 97042 65647 03132 19913 51865 07096 64392 341
Net Assets Liabilities Including Pension Asset Liability36955079419 06026 970       
Other Debtors      2 500  14 05810 02510 025
Property Plant Equipment    81 88775 17491 672117 622106 470115 645128 490126 801
Tangible Fixed Assets81 22888 91384 05573 15381 887       
Reserves/Capital
Called Up Share Capital5959595959       
Profit Loss Account Reserve16935059418 86026 770       
Shareholder Funds36955079419 06026 970       
Other
Accrued Liabilities    2 7012 7032 7012 7002 7002 7002 7002 700
Accumulated Depreciation Impairment Property Plant Equipment    85 662107 000118 702113 162136 011138 983155 597155 646
Average Number Employees During Period     7766669
Bank Borrowings    36 31325 44733 95522 60910 581   
Bank Borrowings Overdrafts    36 31325 44733 95522 60914 9887 3337 2167 336
Capital Redemption Reserve4141414141       
Corporation Tax Payable    15 42822 43515 26511 90919 20829 42417 79925 436
Creditors    21 62717 97415 93729 46033 60977 49350 85450 354
Creditors Due After One Year12 60024 2747 5531 51021 627       
Creditors Due Within One Year224 485198 300189 841212 961147 753       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 25440 6468 75031 92222 69738 882
Disposals Property Plant Equipment      20 00054 97520 00039 30345 45049 425
Finance Lease Liabilities Present Value Total    21 62717 97415 93729 46033 60935 32626 70533 558
Increase From Depreciation Charge For Year Property Plant Equipment     21 33826 95635 10631 59934 89439 31138 931
Net Current Assets Liabilities-53 944-47 688-60 279-39 334-18 294-891-11 286-33 615-40 42647 57843 42039 986
Number Shares Allotted 100100100100       
Other Creditors    16 0671 3922 2401 9611 6251 838  
Other Reserves100100100100100       
Other Taxation Social Security Payable    2 6893 2433 2762 4381 6782 2423 1533 516
Par Value Share 1111      1
Prepayments     2 500 2 5002 500   
Property Plant Equipment Gross Cost    167 549182 174210 374230 784242 481254 628284 087282 447
Provisions For Liabilities Balance Sheet Subtotal    14 99613 65317 41822 34818 91720 66024 41324 092
Provisions For Liabilities Charges14 31516 40115 42913 24914 996       
Secured Debts63 74275 52446 50136 01367 843       
Share Capital Allotted Called Up Paid5959595959       
Tangible Fixed Assets Additions 49 20019 90018 16144 378       
Tangible Fixed Assets Cost Or Valuation149 950166 155179 355152 371167 549       
Tangible Fixed Assets Depreciation68 72277 24295 30079 21885 662       
Tangible Fixed Assets Depreciation Charged In Period 24 80723 56620 96923 325       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 2875 50837 05116 881       
Tangible Fixed Assets Disposals 32 9956 70045 14529 200       
Total Additions Including From Business Combinations Property Plant Equipment     14 62548 20075 38531 69751 45074 90947 785
Total Assets Less Current Liabilities27 28441 22523 77633 81963 59374 28380 38684 00766 044163 223171 910166 787
Total Borrowings    67 84357 07471 74677 83668 45655 976  
Trade Creditors Trade Payables    28 83227 40133 70855 59024 02927 65042 06837 240
Trade Debtors Trade Receivables    109 09496 597114 35681 62771 39690 677114 585161 127
Bank Overdrafts        4 407   
Dividends Paid           71 550
Number Shares Issued Fully Paid           100
Profit Loss           67 248

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, July 2023
Free Download (9 pages)

Company search

Advertisements