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

Rtn Clayton Vallely Limited SHEFFIELD


Founded in 2007, Rtn Clayton Vallely, classified under reg no. 06222217 is an active company. Currently registered at Temple Borough Depot S9 1RT, Sheffield the company has been in the business for seventeen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 25th February 2014 Rtn Clayton Vallely Limited is no longer carrying the name Vallely Tanker Engineering.

The firm has 5 directors, namely Keith L., Simon L. and Stephen N. and others. Of them, Francis N. has been with the company the longest, being appointed on 23 April 2007 and Keith L. has been with the company for the least time - from 12 April 2021. Currenlty, the firm lists one former director, whose name is Paul W. and who left the the firm on 6 September 2013. In addition, there is one former secretary - Paul W. who worked with the the firm until 6 September 2013.

This company operates within the S9 1RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1133266 . It is located at Unit 7, 8 & 9, Barnsley with a total of 6 carsand 6 trailers.

Rtn Clayton Vallely Limited Address / Contact

Office Address Temple Borough Depot
Office Address2 Sheffield Road
Town Sheffield
Post code S9 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06222217
Date of Incorporation Mon, 23rd Apr 2007
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Keith L.

Position: Director

Appointed: 12 April 2021

Simon L.

Position: Director

Appointed: 06 November 2015

Stephen N.

Position: Director

Appointed: 06 November 2015

John N.

Position: Director

Appointed: 06 November 2015

Francis N.

Position: Director

Appointed: 23 April 2007

Paul W.

Position: Secretary

Appointed: 23 April 2007

Resigned: 06 September 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 2007

Resigned: 23 April 2007

Paul W.

Position: Director

Appointed: 23 April 2007

Resigned: 06 September 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2007

Resigned: 23 April 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Newell and Wright (Holdings) Ltd from Sheffield, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Newell And Wright (Holdings) Ltd

Templeborough Depot Sheffield Road, Tinsley, Sheffield, S9 1RT, England

Legal authority Companies Acts 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 3228983
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Vallely Tanker Engineering February 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand23 8881098 344233 9991 014 087187 03056 197
Current Assets2 727 2673 594 3924 653 1124 974 3294 897 9107 699 4969 107 129
Debtors1 293 3952 376 4273 128 2622 613 0631 508 8433 354 3073 088 211
Net Assets Liabilities459 792637 173830 2381 166 3172 022 9362 636 7573 223 226
Other Debtors54 90557 792129 649108 87852 54140 474152 475
Property Plant Equipment224 872445 440384 180381 655562 039574 259746 874
Total Inventories1 409 9841 217 8561 516 5062 127 2672 374 9804 158 159 
Other
Audit Fees Expenses   5 0005 0007 00010 000
Accrued Liabilities Deferred Income   603 114473 396521 289802 074
Accumulated Depreciation Impairment Property Plant Equipment37 62598 021184 781256 725322 225430 360494 696
Additions Other Than Through Business Combinations Property Plant Equipment    245 884120 355302 951
Administrative Expenses   1 085 1771 106 8391 287 8321 607 781
Amounts Owed By Group Undertakings     127 851251 893
Amounts Owed By Related Parties16 795104 71026 979    
Amounts Owed To Group Undertakings32 968 10 843138 014176 83768 376253 260
Average Number Employees During Period 556067707073
Bank Borrowings Overdrafts142 245972 9051 263 812381 830227 939552 039511 938
Banking Arrangements Classified As Cash Cash Equivalents   -381 830-227 939-552 039-511 938
Bank Overdrafts   381 830227 939552 039511 938
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   223 560373 844299 043220 577
Cash Cash Equivalents Cash Flow Value  -1 255 468-147 831786 148-365 009-455 741
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities    4 395-3 121-3 020
Cash Receipts From Sales Interests In Associates   -1 1404 395-3 121 
Comprehensive Income Expense   336 079856 619613 821586 469
Corporation Tax Payable56 43236 903 23 639103 019214 138139 463
Corporation Tax Recoverable    19 988  
Cost Sales   8 550 1119 494 44810 385 1069 862 190
Creditors93 060221 820143 34093 293173 765105 360181 890
Current Tax For Period   78 957168 886129 237114 715
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   2447 37321 95267 299
Depreciation Expense Property Plant Equipment   16 06465 50074 800 
Depreciation Impairment Expense Property Plant Equipment   71 94465 500108 135106 006
Finance Lease Liabilities Present Value Total   93 293173 765105 360181 890
Finance Lease Payments Owing Minimum Gross   167 493265 932173 623252 713
Further Item Interest Expense Component Total Interest Expense      6 627
Further Item Tax Increase Decrease Component Adjusting Items      -3 821
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -918 678783 955-1 835 123-877 666
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -493 624-1 128 6031 868 573-263 076
Gain Loss In Cash Flows From Change In Inventories   610 761247 7131 783 1791 804 562
Government Grant Income   2 239   
Gross Profit Loss   1 533 7252 151 0752 071 855 
Income From Related Parties 2 3501391 84214 0912 373201 192
Income Taxes Paid Refund Classified As Operating Activities   -58 522-89 506 -104 890
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    -933 9791 151 15790 732
Increase Decrease In Current Tax From Adjustment For Prior Periods    -19 9881 870 
Increase From Depreciation Charge For Year Property Plant Equipment 60 39686 76071 94465 500108 135106 006
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   30 70626 34710 104 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   4 8014 9997 039 
Interest Paid Classified As Operating Activities    -31 346-17 143-69 672
Interest Payable Similar Charges Finance Costs   35 50731 34617 14369 672
Net Cash Flows From Used In Operating Activities   -1 230 243-1 085 819  
Net Cash Generated From Operations   -1 324 272-1 206 671924 471-274 671
Net Current Assets Liabilities335 009424 853598 286887 0871 651 1672 206 3152 763 998
Net Interest Paid Received Classified As Operating Activities   -35 507-31 346  
Number Shares Issued Fully Paid 1     
Operating Profit Loss   450 7871 044 236784 023 
Other Creditors93 060221 820143 34093 29328 21730 09736 816
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 670
Other Disposals Property Plant Equipment      66 000
Other Operating Income Format1   2 239   
Other Taxation Social Security Payable196 603289 465582 660613 823553 093499 691677 585
Par Value Share 1     
Payments Finance Lease Liabilities Classified As Financing Activities   -54 327-77 061-92 309-70 910
Prepayments Accrued Income   68 26768 46966 66691 987
Proceeds From Sales Property Plant Equipment      -30 000
Profit Loss   336 079856 619613 821586 469
Profit Loss On Ordinary Activities Before Tax   415 2801 012 890766 880768 483
Property Plant Equipment Gross Cost262 497543 461568 961638 380884 2641 004 6191 241 570
Provisions For Liabilities Balance Sheet Subtotal7 02911 3008 8889 132   
Purchase Property Plant Equipment   -69 419-70 384-120 355-152 951
Raw Materials Consumables   625 527694 6771 172 121 
Taxation Including Deferred Taxation Balance Sheet Subtotal   9 13216 50538 457105 756
Tax Expense Credit Applicable Tax Rate   78 903192 449145 707192 121
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -16 190  
Tax Increase Decrease From Effect Capital Allowances Depreciation   -243-7 373-17 716-73 960
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   297 1 246375
Tax Increase Decrease From Other Short-term Timing Differences   2447 37321 95267 299
Tax Tax Credit On Profit Or Loss On Ordinary Activities   79 201156 271153 059182 014
Total Additions Including From Business Combinations Property Plant Equipment 280 96425 50069 419   
Total Assets Less Current Liabilities559 881870 293982 4661 268 7422 213 2062 780 5743 510 872
Total Borrowings   381 830227 939552 039511 938
Total Current Tax Expense Credit   78 957148 898131 107114 715
Trade Creditors Trade Payables1 482 6181 089 0041 488 0652 276 2611 592 0753 539 2883 851 172
Trade Debtors Trade Receivables1 221 6952 213 9252 971 6342 504 1851 367 8453 119 3162 591 856
Turnover Revenue   10 083 83611 645 52312 456 961 
Wages Salaries   2 450 4292 739 2692 877 6703 149 478
Work In Progress   1 501 7401 680 3032 986 038 
Director Remuneration   83 72591 531151 191200 020

Transport Operator Data

Unit 7
Address 8 & 9 , Rockingham Business Park , Rockingham Row , Birdwell
City Barnsley
Post code S70 5TW
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 31st August 2023
filed on: 27th, March 2024
Free Download (29 pages)

Company search

Advertisements