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

R.t.page & Sons Limited FORD


R.t.page & Sons started in year 1955 as Private Limited Company with registration number 00551193. The R.t.page & Sons company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Ford at Unit R Rudford Industrial Estate. Postal code: BN18 0BF.

Currently there are 5 directors in the the company, namely Stuart B., Tracy P. and Nicholas T. and others. In addition one secretary - Tracy A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BN18 0BF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0099754 . It is located at Unit R, Robert House, Arundel with a total of 21 carsand 35 trailers.

R.t.page & Sons Limited Address / Contact

Office Address Unit R Rudford Industrial Estate
Office Address2 Ford Road
Town Ford
Post code BN18 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00551193
Date of Incorporation Sat, 25th Jun 1955
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th April
Company age 69 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stuart B.

Position: Director

Appointed: 03 September 2020

Tracy P.

Position: Director

Appointed: 27 February 2019

Tracy A.

Position: Secretary

Appointed: 31 July 2018

Nicholas T.

Position: Director

Appointed: 20 February 2018

Derek P.

Position: Director

Appointed: 31 January 1991

Robert P.

Position: Director

Appointed: 31 January 1991

Steven T.

Position: Secretary

Resigned: 31 October 1994

Christine G.

Position: Director

Appointed: 20 February 2018

Resigned: 31 July 2018

Christine G.

Position: Secretary

Appointed: 04 July 2008

Resigned: 31 July 2018

Derek P.

Position: Secretary

Appointed: 01 June 2000

Resigned: 04 July 2008

Simon P.

Position: Secretary

Appointed: 01 March 1999

Resigned: 31 May 2000

Shereine S.

Position: Secretary

Appointed: 06 January 1997

Resigned: 07 March 1999

Derek P.

Position: Secretary

Appointed: 31 October 1994

Resigned: 06 January 1997

Dorothy P.

Position: Director

Appointed: 31 January 1991

Resigned: 01 January 1993

Stephen H.

Position: Director

Appointed: 31 January 1991

Resigned: 18 July 1994

Steven T.

Position: Director

Appointed: 31 January 1991

Resigned: 03 October 1994

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Robert P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Derek P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christine G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Derek P.

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

Christine G.

Notified on 9 December 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand385 698483 460417 804495 951230 337509 544544 579354 632
Current Assets1 093 3411 193 712990 528890 450816 9001 338 0831 587 6891 419 387
Debtors675 295673 504572 436394 499586 563828 5391 043 1101 008 614
Net Assets Liabilities3 150 1203 164 7753 006 6702 780 4062 735 2302 785 5645 500 0155 566 162
Other Debtors254 600235 600138 000166 149122 109136 310132 400169 134
Property Plant Equipment3 699 1803 643 7173 615 9433 598 2483 715 5493 649 2066 932 342 
Total Inventories32 34836 748288     
Other
Accumulated Depreciation Impairment Property Plant Equipment223 292294 841321 465379 637497 022604 049417 63593 943
Average Number Employees During Period 16151623394740
Bank Borrowings Overdrafts340     30 83320 833
Creditors1 357 1001 357 1001 368 0391 395 7511 385 3001 376 73792 25250 180
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 03798 37233 596  16 85083 535
Disposals Property Plant Equipment 9 344116 14565 400  16 85092 174
Finance Lease Liabilities Present Value Total  10 93938 65128 20019 63761 41953 796
Fixed Assets3 700 1803 644 2173 615 943     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   11 79611 7965 898  
Increase From Depreciation Charge For Year Property Plant Equipment 65 198124 99691 768117 385107 027131 7606 945
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 14 388      
Investments Fixed Assets1 000500      
Investments In Group Undertakings2 999-2 999      
Net Current Assets Liabilities846 876910 282792 676612 290409 768547 205-756 304-623 929
Other Creditors1 357 1001 357 1001 357 1001 357 1001 357 1001 357 1001 426 8971 210 505
Other Investments Other Than Loans1 000500      
Other Taxation Social Security Payable49 36553 56613 24834 44475 821124 036158 305202 997
Property Plant Equipment Gross Cost3 922 4723 938 5583 937 4083 977 8854 212 5714 253 2557 349 977268 494
Provisions    4 78734 110583 771563 495
Provisions For Liabilities Balance Sheet Subtotal39 83632 62433 91034 3814 78734 110583 771563 495
Total Additions Including From Business Combinations Property Plant Equipment 25 430114 995105 877234 68640 684180 27520 989
Total Assets Less Current Liabilities4 547 0564 554 4994 408 6194 210 5384 125 3174 196 4116 176 0386 179 837
Total Borrowings   1 428 8071 426 2011 414 5501 476 7661 190 243
Trade Creditors Trade Payables165 626204 665154 147187 631263 790583 831690 544566 018
Trade Debtors Trade Receivables280 779282 989277 086125 638358 860623 040848 116839 480
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -301 324 
Total Increase Decrease From Revaluations Property Plant Equipment      2 933 297 

Transport Operator Data

Unit R
Address Robert House , Rudford Industrial Estate , Ford Road , Ford
City Arundel
Post code BN18 0BF
Vehicles 21
Trailers 35

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements