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

B.g. Rodwell Limited COALVILLE


B.g. Rodwell started in year 1972 as Private Limited Company with registration number 01087091. The B.g. Rodwell company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Coalville at Beveridge Lane. Postal code: LE67 1FB.

The company has 2 directors, namely Paul R., Gary R.. Of them, Gary R. has been with the company the longest, being appointed on 1 January 2001 and Paul R. has been with the company for the least time - from 1 June 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian R. who worked with the the company until 1 January 2001.

This company operates within the LE67 1FB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0203879 . It is located at Beveridge Lane, Ellistown, Coalville with a total of 40 carsand 60 trailers.

B.g. Rodwell Limited Address / Contact

Office Address Beveridge Lane
Office Address2 Ellistown
Town Coalville
Post code LE67 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01087091
Date of Incorporation Fri, 15th Dec 1972
Industry Freight transport by road
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 01 June 2009

Gary R.

Position: Director

Appointed: 01 January 2001

Brian R.

Position: Secretary

Resigned: 01 January 2001

Stephen R.

Position: Director

Appointed: 01 January 2001

Resigned: 03 August 2001

David R.

Position: Secretary

Appointed: 01 January 2001

Resigned: 26 April 2011

David R.

Position: Director

Appointed: 10 June 1994

Resigned: 18 July 2014

Brian R.

Position: Director

Appointed: 08 November 1991

Resigned: 03 July 2014

Joseph H.

Position: Director

Appointed: 08 November 1991

Resigned: 01 May 1992

Gerald R.

Position: Director

Appointed: 08 November 1991

Resigned: 01 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 032 2401 084 669634 7181 227 2391 233 726863 418
Current Assets1 820 4241 984 1071 553 2391 958 6961 974 9361 623 196
Debtors748 694860 051894 067712 288677 340676 462
Net Assets Liabilities5 421 4465 754 9175 795 9315 896 1835 900 4795 783 437
Other Debtors14824460 92660 8541707 457
Property Plant Equipment5 074 0494 988 5096 008 6696 035 5886 132 6785 911 516
Total Inventories39 49039 38724 45419 16963 87083 316
Other
Accrued Liabilities Deferred Income3 5003 5003 5003 500276 5305 500
Accumulated Depreciation Impairment Property Plant Equipment 6 077 4305 492 0575 663 7485 838 4605 977 525
Additions Other Than Through Business Combinations Property Plant Equipment 202 6461 475 190468 910511 905259 750
Average Number Employees During Period332828252526
Bank Borrowings38 331292 719166 93392 459  
Corporation Tax Payable102 05060 750    
Creditors523 075292 719669 757761 425521 053255 956
Deferred Tax Liabilities211 949254 924-80 067-78 726711 574754 710
Finance Lease Liabilities Present Value Total  502 824668 966462 461255 956
Fixed Assets5 074 0494 988 5096 008 6696 035 588  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 42 97589 126105 190  
Increase From Depreciation Charge For Year Property Plant Equipment 78 44873 38263 777389 224441 226
Net Current Assets Liabilities1 082 4211 314 051801 0691 071 260868 816790 718
Net Deferred Tax Liability Asset211 949254 924344 050449 240579 962662 841
Nominal Value Allotted Share Capital 19 04019 04019 04019 040 
Number Shares Issued Fully Paid 19 04019 04019 04023 803 
Bank Borrowings Overdrafts   92 45958 592 
Corporation Tax Recoverable   60 684  
Deferred Tax Assets   78 726131 61291 869
Other Creditors66 029106 998150 099154 215174 200343 880
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 428 238914 300216 544214 512302 161
Other Disposals Property Plant Equipment 428 2381 040 403270 300240 103341 847
Other Taxation Social Security Payable120 315112 71953 887134 47771 442119 949
Prepayments Accrued Income186 968172 908193 934169 530170 566179 495
Property Plant Equipment Gross Cost11 291 53111 065 93911 500 72611 699 33611 971 13811 889 041
Provisions For Liabilities Balance Sheet Subtotal-211 949-254 924344 050449 240579 962662 841
Total Assets Less Current Liabilities6 156 4706 302 5606 809 7387 106 8487 001 4946 702 234
Trade Creditors Trade Payables320 228256 928279 515243 352289 948156 644
Trade Debtors Trade Receivables561 578686 899639 207481 904506 604489 510
Par Value Share  11  
Taxation Including Deferred Taxation Balance Sheet Subtotal211 949254 924344 050449 240  
Accumulated Depreciation Not Including Impairment Property Plant Equipment6 217 482     
Taxation Social Security Payable  53 887134 477  
Total Borrowings648 956421 880    

Transport Operator Data

Beveridge Lane
Address Ellistown
City Coalville
Post code LE67 1FB
Vehicles 40
Trailers 60

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, July 2023
Free Download (10 pages)

Company search

Advertisements