R J Edwards & Sons Ltd CAMBRIDGE


R J Edwards & Sons started in year 2002 as Private Limited Company with registration number 04527643. The R J Edwards & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cambridge at 7 Papworth Business Park Stirling Way. Postal code: CB23 3GY.

The company has 2 directors, namely Douglas S., David J.. Of them, Douglas S., David J. have been with the company the longest, being appointed on 26 August 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey E. who worked with the the company until 26 August 2022.

This company operates within the WA4 4SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1065028 . It is located at Unit 3a Appleton Thorne Trading Estate, Lyncastle Road, Warrington with a total of 35 carsand 50 trailers.

R J Edwards & Sons Ltd Address / Contact

Office Address 7 Papworth Business Park Stirling Way
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04527643
Date of Incorporation Thu, 5th Sep 2002
Industry Freight transport by road
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Douglas S.

Position: Director

Appointed: 26 August 2022

David J.

Position: Director

Appointed: 26 August 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2002

Resigned: 05 September 2002

Geoffrey E.

Position: Director

Appointed: 05 September 2002

Resigned: 26 August 2022

Trevor E.

Position: Director

Appointed: 05 September 2002

Resigned: 26 August 2022

Geoffrey E.

Position: Secretary

Appointed: 05 September 2002

Resigned: 26 August 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 September 2002

Resigned: 05 September 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Frederic Smart & Son Limited from Cambridge, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Geoffrey E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Trevor E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederic Smart & Son Limited

7 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, CB23 3GY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 00879929
Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey E.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Trevor E.

Notified on 6 April 2016
Ceased on 26 August 2022
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 2010-09-302011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-12-312020-12-312021-12-312023-05-31
Net Worth 309 400370 945271 874338 502340 706344 012      
Balance Sheet
Cash Bank In Hand 7 03510 175136150413691      
Cash Bank On Hand      69124 59833 56759 851164 289283 545464 924
Current Assets 593 137701 958672 6611 104 7661 075 814944 4691 117 9261 262 8201 138 3101 110 9171 098 6171 478 825
Debtors 557 157668 833642 1191 072 1061 043 993909 5501 044 9101 170 8911 026 710896 621750 278975 570
Intangible Fixed Assets 33 00030 00027 00024 00021 00018 000      
Net Assets Liabilities      344 012198 194204 896148 325181 550374 957704 146
Net Assets Liabilities Including Pension Asset Liability 309 400370 945271 874338 502340 706344 012      
Other Debtors      205 502185 135271 104207 391362 403245 17112 000
Property Plant Equipment      584 117943 747991 488785 806699 466586 285 
Stocks Inventory 28 94522 95030 40632 51031 40834 228      
Tangible Fixed Assets562 987530 025530 025794 826668 961668 961584 117      
Total Inventories      34 22848 41858 36251 74950 00764 79438 331
Reserves/Capital
Called Up Share Capital 1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve 308 400369 945270 874337 502339 706343 012      
Shareholder Funds 309 400370 945271 874338 502340 706344 012      
Other
Accrued Liabilities           67 379186 087
Accumulated Amortisation Impairment Intangible Assets      42 00045 00048 00051 75054 75057 75060 000
Accumulated Depreciation Impairment Property Plant Equipment      968 7741 028 4841 141 4261 011 5901 148 8371 179 28842 634
Amounts Owed To Group Undertakings            748 949
Average Number Employees During Period       454743524445
Bank Borrowings       169 167136 261    
Bank Borrowings Overdrafts      296 178134 166103 356    
Corporation Tax Payable           84 1625
Creditors      106 267431 456601 989748 968524 996368 750160 333
Creditors Due After One Year 274 029270 610135 576213 053146 009106 267      
Creditors Due Within One Year 566 439583 447837 3061 275 1311 193 5041 012 134      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       113 132111 483375 95631 081107 729221 600
Disposals Property Plant Equipment       135 806139 708454 59545 345148 15061 410
Finance Lease Liabilities Present Value Total      106 267177 040165 633143 71841 24641 246 
Finance Lease Payments Owing Minimum Gross      225 999151 806120 097    
Fixed Assets 595 987560 025629 581818 826689 961602 117958 7471 003 489794 056704 716588 5351 083 678
Future Finance Charges On Finance Leases      11 30015 15327 548    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       7 770 0007 371 997  2 220 0002 220 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -15 660-28 886-155 464   
Increase Decrease In Property Plant Equipment       229 000127 99349 000   
Increase From Amortisation Charge For Year Intangible Assets       3 0003 0003 7503 0003 0002 250
Increase From Depreciation Charge For Year Property Plant Equipment       172 843224 425246 120168 328138 18010 883
Intangible Assets      18 00015 00012 0008 2505 2502 250 
Intangible Assets Gross Cost      60 00060 00060 00060 00060 00060 000 
Intangible Fixed Assets Aggregate Amortisation Impairment 27 00030 00033 00036 00039 00042 000      
Intangible Fixed Assets Amortisation Charged In Period  3 0003 0003 0003 0003 000      
Intangible Fixed Assets Cost Or Valuation 60 00060 00060 00060 00060 000       
Net Current Assets Liabilities 26 698118 511-164 645-170 365-117 690-67 665-228 820-102 068187 90076 584222 609-17 646
Number Shares Allotted  1 0001 0001 0001 0001 000      
Number Shares Issued Fully Paid       1 0001 0001 0001 0001 0001 000
Other Creditors      38 655120 250333 000605 250483 750368 7504 578
Other Remaining Borrowings           156 000 
Other Taxation Social Security Payable      155 598105 70995 23738 173334 513299 13260 300
Par Value Share  11111111111
Prepayments           230 559307 798
Property Plant Equipment Gross Cost      1 552 8911 972 2322 132 9141 797 3961 848 3031 765 573115 229
Provisions For Liabilities Balance Sheet Subtotal      84 173100 27794 53584 66374 75467 437201 553
Provisions For Liabilities Charges 39 25636 98157 48696 90685 55684 173      
Secured Debts 40 01060 74284 763406 367220 979204 367      
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions  130 523238 137399 001113 353112 322      
Tangible Fixed Assets Cost Or Valuation 1 171 1601 255 5831 384 9191 783 9201 652 6901 552 891      
Tangible Fixed Assets Depreciation 608 173725 558782 338989 094983 729968 774      
Tangible Fixed Assets Depreciation Charged In Period  144 063141 180206 756189 693156 466      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  26 67884 400 195 058171 421      
Tangible Fixed Assets Disposals  46 100108 801 244 583212 121      
Total Additions Including From Business Combinations Property Plant Equipment       555 147300 390119 07796 25265 42016 009
Total Assets Less Current Liabilities 622 685678 536464 936648 461572 271534 452729 927901 420981 956781 300811 1441 066 032
Total Borrowings      204 366482 860411 192263 194   
Trade Creditors Trade Payables      423 604648 422524 394281 551397 739336 294496 552
Trade Debtors Trade Receivables      704 048859 775899 787819 319534 218505 107655 772
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -6 043-19 014-111 427   

Transport Operator Data

Unit 3a Appleton Thorne Trading Estate
Address Lyncastle Road , Barleycastle Lane , Appleton
City Warrington
Post code WA4 4SN
Vehicles 35
Trailers 50

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Wednesday 31st May 2023
filed on: 10th, January 2024
Free Download (11 pages)

Company search