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

R.m. English & Son Limited FULL SUTTON, YORK


Founded in 1946, R.m. English & Son, classified under reg no. 00406290 is an active company. Currently registered at Storage And Logistics Centre YO41 1HS, Full Sutton, York the company has been in the business for seventy eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Sally W. and Simon P.. In addition one secretary - Sally W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin B. who worked with the the firm until 8 August 1994.

R.m. English & Son Limited Address / Contact

Office Address Storage And Logistics Centre
Office Address2 Full Sutton Airfield
Town Full Sutton, York
Post code YO41 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00406290
Date of Incorporation Fri, 15th Mar 1946
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 78 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Sally W.

Position: Secretary

Appointed: 08 August 1994

Sally W.

Position: Director

Appointed: 17 June 1993

Simon P.

Position: Director

Appointed: 12 January 1992

Norman F.

Position: Director

Appointed: 12 January 1992

Resigned: 28 June 1993

John F.

Position: Director

Appointed: 12 January 1992

Resigned: 19 May 1993

Barry F.

Position: Director

Appointed: 12 January 1992

Resigned: 19 May 1993

Vivien P.

Position: Director

Appointed: 12 January 1992

Resigned: 10 August 1998

Eric P.

Position: Director

Appointed: 12 January 1992

Resigned: 24 August 2004

Martin B.

Position: Secretary

Appointed: 12 January 1992

Resigned: 08 August 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Sally W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon P. This PSC owns 25-50% shares.

Sally W.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon P.

Notified on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 241 3112 282 5282 279 168       
Balance Sheet
Cash Bank On Hand  4 1482 87489 408168 751155 084239 651225 04897 407
Current Assets931 002935 173858 446796 816798 696875 489905 2351 230 1221 029 780797 269
Debtors768 169756 605676 633644 559535 756566 756610 169824 855606 330540 120
Net Assets Liabilities  2 279 1682 342 0542 425 2872 571 8332 656 9862 832 0622 820 7562 670 524
Other Debtors  464 953460 131402 450359 149340 205390 349230 20073 503
Property Plant Equipment  2 261 2122 281 5842 189 4822 184 3722 195 9981 953 8541 967 813 
Total Inventories  177 665149 383173 532139 982139 982165 616198 402159 742
Cash Bank In Hand10 2905 1134 148       
Net Assets Liabilities Including Pension Asset Liability2 241 3112 282 5282 279 168       
Stocks Inventory152 543173 455177 665       
Tangible Fixed Assets2 314 7112 289 5832 261 212       
Reserves/Capital
Called Up Share Capital181 197181 197181 197       
Profit Loss Account Reserve1 364 1721 405 3891 402 029       
Shareholder Funds2 241 3112 282 5282 279 168       
Other
Accumulated Depreciation Impairment Property Plant Equipment  335 335335 461376 251411 252442 196495 256556 383608 055
Average Number Employees During Period   22232323242321
Bank Borrowings Overdrafts  371 074299 938229 532157 97782 47782 4775 0681 449
Creditors  597 411504 439411 977318 145190 144166 14459 667315 796
Disposals Decrease In Depreciation Impairment Property Plant Equipment   38 9952 16011 38422 2878 195 26 400
Disposals Property Plant Equipment   38 99584 85428 45922 287280 55468 97533 000
Fixed Assets2 521 5112 496 3832 468 0122 488 3842 396 2822 391 1722 402 7982 160 6542 174 6132 236 718
Increase From Depreciation Charge For Year Property Plant Equipment   39 12142 95046 38553 23161 25561 12755 148
Investments Fixed Assets206 800206 800206 800206 800206 800206 800206 800206 800206 800186 923
Net Current Assets Liabilities480 224477 977408 567358 109440 982498 806444 332837 552705 810481 473
Other Creditors  226 337204 501182 445160 168107 66783 66759 66747 667
Other Investments Other Than Loans  206 800206 800206 800206 800206 800206 800206 800-19 877
Other Taxation Social Security Payable  21 30434 95622 85230 40425 2209 39327 92011 747
Property Plant Equipment Gross Cost  2 596 5472 617 0452 565 7332 595 6242 638 1942 449 1102 524 1962 211 552
Total Additions Including From Business Combinations Property Plant Equipment   59 49333 54258 35064 85791 470144 06140 177
Total Assets Less Current Liabilities3 001 7352 974 3602 876 5792 846 4932 837 2642 889 9782 847 1302 998 2062 880 4232 718 191
Trade Creditors Trade Payables  70 02173 39784 73897 157132 487161 187137 051124 561
Trade Debtors Trade Receivables  211 680184 428133 306207 607269 964434 506376 130466 617
Creditors Due After One Year760 424691 832597 411       
Creditors Due Within One Year450 778457 196449 879       
Instalment Debts Due After5 Years233 325160 34584 964       
Number Shares Allotted 1 811 9671 811 967       
Other Aggregate Reserves695 942695 942695 942       
Par Value Share 00       
Share Capital Allotted Called Up Paid181 197181 197181 197       
Tangible Fixed Assets Additions 10 4725 919       
Tangible Fixed Assets Cost Or Valuation2 606 1262 616 5982 596 547       
Tangible Fixed Assets Depreciation291 415327 015335 335       
Tangible Fixed Assets Depreciation Charged In Period 35 60034 290       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  25 970       
Tangible Fixed Assets Disposals  25 970       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 25th, April 2023
Free Download (10 pages)

Company search

Advertisements