Burton Rail Freight Terminal Limited HEREFORDSHIRE


Burton Rail Freight Terminal started in year 2000 as Private Limited Company with registration number 04038992. The Burton Rail Freight Terminal company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Herefordshire at 1 St Marys Street. Postal code: HR9 5HT.

At present there are 5 directors in the the firm, namely Lucy H., Robyn D. and Oliver W. and others. In addition one secretary - Lucy H. - is with the company. Currenlty, the firm lists one former director, whose name is Raymond W. and who left the the firm on 31 May 2002. In addition, there is one former secretary - Howard P. who worked with the the firm until 31 May 2002.

Burton Rail Freight Terminal Limited Address / Contact

Office Address 1 St Marys Street
Office Address2 Ross On Wye
Town Herefordshire
Post code HR9 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04038992
Date of Incorporation Mon, 24th Jul 2000
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Lucy H.

Position: Director

Appointed: 11 November 2017

Robyn D.

Position: Director

Appointed: 11 November 2017

Oliver W.

Position: Director

Appointed: 11 November 2017

Kate M.

Position: Director

Appointed: 25 November 2003

Lucy H.

Position: Secretary

Appointed: 31 May 2002

Howard P.

Position: Director

Appointed: 24 July 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 24 July 2000

Raymond W.

Position: Director

Appointed: 24 July 2000

Resigned: 31 May 2002

Howard P.

Position: Secretary

Appointed: 24 July 2000

Resigned: 31 May 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 24 July 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Howard P. The abovementioned PSC has significiant influence or control over this company,.

Howard P.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth256 347298 937339 336       
Balance Sheet
Cash Bank On Hand  69 57930 14870 57885 85884 78823 20950 93793 388
Current Assets155 87923 65673 47931 93972 26593 23291 49227 82754 24396 462
Debtors4 1257 0263 9001 7911 6877 3746 7044 6183 3063 074
Net Assets Liabilities  339 336382 460404 983419 698442 009466 079476 383501 158
Other Debtors        1 0371 037
Property Plant Equipment  1 016 161993 530970 899948 268925 637903 006880 375857 744
Cash Bank In Hand151 75416 63069 579       
Net Assets Liabilities Including Pension Asset Liability256 347298 937339 336       
Tangible Fixed Assets1 061 4231 038 7921 016 161       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve255 347297 937338 336       
Shareholder Funds256 347298 937339 336       
Other
Accumulated Depreciation Impairment Property Plant Equipment  322 107344 738367 369390 000412 631435 262457 893480 524
Average Number Employees During Period  22266666
Creditors  322 235313 701305 167296 633288 099279 565271 031262 497
Increase From Depreciation Charge For Year Property Plant Equipment   22 63122 63122 63122 63122 63122 63122 631
Net Current Assets Liabilities125 002-8 252-353 688-296 520-260 048-231 338-195 014-157 033-132 845-94 089
Other Creditors  400 000300 000300 000250 000250 000150 000150 000262 497
Other Taxation Social Security Payable  619510  1 756 2 06415 728
Property Plant Equipment Gross Cost  1 338 2681 338 2681 338 2681 338 2681 338 2681 338 2681 338 268 
Provisions For Liabilities Balance Sheet Subtotal  902849701599515329116 
Total Assets Less Current Liabilities1 186 4251 030 540662 473697 010710 851716 930730 623745 973747 530763 655
Trade Creditors Trade Payables  11 8 796154 5972 7144 1034 497
Trade Debtors Trade Receivables  2 8637546506 3375 6673 5812 2692 037
Accrued Liabilities Deferred Income  34 13634 13634 13634 13632 18030 20828 220 
Corporation Tax Payable  13 11713 8628 2396 4648 2988 7275 524 
Creditors Due After One Year929 303730 769322 235       
Creditors Due Within One Year30 87731 908427 167       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Prepayments Accrued Income  1 0371 0371 0371 0371 0371 0371 037 
Provisions For Liabilities Charges775834902       
Secured Debts590 000400 000400 000       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation1 338 2681 338 268        
Tangible Fixed Assets Depreciation276 845299 476322 107       
Tangible Fixed Assets Depreciation Charged In Period 22 63122 631       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements