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

C.c.& R.j.emerson Limited ELLISTOWN


C.c.& R.j.emerson started in year 1963 as Private Limited Company with registration number 00777722. The C.c.& R.j.emerson company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Ellistown at Plot 11. Postal code: LE67 1EU.

The company has one director. Daniel E., appointed on 31 October 2002. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Keith E., Kjell-Ove E. and others listed below. There were no ex secretaries.

This company operates within the LE67 1EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0203277 . It is located at Plot 11, South Leicester Industrial Estate, Coalville with a total of 37 carsand 32 trailers.

C.c.& R.j.emerson Limited Address / Contact

Office Address Plot 11
Office Address2 South Leicester Industrial Est.
Town Ellistown
Post code LE67 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00777722
Date of Incorporation Thu, 17th Oct 1963
Industry Freight transport by road
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Daniel E.

Position: Director

Appointed: 31 October 2002

Keith E.

Position: Director

Resigned: 01 April 2018

Kjell-Ove E.

Position: Director

Appointed: 24 April 2023

Resigned: 08 May 2023

James E.

Position: Director

Appointed: 31 October 2002

Resigned: 05 January 2023

John E.

Position: Director

Appointed: 31 December 1990

Resigned: 16 October 2015

Stephen S.

Position: Director

Appointed: 31 December 1990

Resigned: 18 October 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Daniel E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James E. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel E.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

James E.

Notified on 30 June 2016
Ceased on 7 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth801 070777 556782 6391 074 8571 458 283        
Balance Sheet
Cash Bank On Hand     216 066167 47350 7053 750 98926 4775 788
Current Assets644 642492 924544 291712 396969 865977 716966 139696 781720 551759 5251 027 0871 400 8631 590 190
Debtors406 174378 997470 047526 709718 031722 670756 681600 276672 281714 250984 2281 334 0381 544 054
Net Assets Liabilities     1 783 7191 839 6101 846 1391 769 5021 731 1911 835 871-464 380-355 776
Other Debtors            30 199
Property Plant Equipment     1 878 5072 146 4082 102 4072 690 8723 156 8683 040 8012 449 1753 145 747
Total Inventories     38 98041 98545 80044 52045 27541 87040 34840 348
Cash Bank In Hand203 83372 54234 669144 272211 994        
Net Assets Liabilities Including Pension Asset Liability801 070777 556782 6391 074 8571 458 283        
Stocks Inventory34 63541 38539 57541 41539 840        
Tangible Fixed Assets329 797728 7501 246 9421 334 9271 658 808        
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 000        
Profit Loss Account Reserve776 070752 556757 6391 049 8571 433 283        
Shareholder Funds801 070777 556782 6391 074 8571 458 283        
Other
Accrued Liabilities Deferred Income            110 042
Accumulated Depreciation Impairment Property Plant Equipment     788 1191 044 4081 274 6511 494 2791 446 9541 597 5781 790 955 
Average Number Employees During Period     2629303336415349
Bank Borrowings Overdrafts           1 327 0482 569 950
Creditors     332 219379 868324 053702 431963 5961 175 7661 400 2502 521 763
Disposals Decrease In Depreciation Impairment Property Plant Equipment         269 04572 31369 318 
Disposals Property Plant Equipment         385 000193 860277 840 
Fixed Assets329 797728 7501 246 9421 334 9271 658 8081 878 5072 146 4082 102 4072 690 8723 156 8683 040 8012 449 1753 145 747
Increase From Depreciation Charge For Year Property Plant Equipment      256 289230 243219 628221 720222 937262 695 
Net Current Assets Liabilities471 273278 806224 351385 288584 119645 497586 271372 72818 120-204 071-148 679613-931 573
Other Creditors           1 538 2021 101 116
Other Inventories           40 34840 348
Prepayments Accrued Income           25 58030 139
Property Plant Equipment Gross Cost     2 666 6263 190 8163 377 0584 185 1514 603 8224 638 3794 964 818 
Taxation Social Security Payable           843 277691 980
Total Additions Including From Business Combinations Property Plant Equipment      524 190186 242808 093803 671228 417604 279 
Total Assets Less Current Liabilities801 0701 007 5561 471 2931 720 2152 242 9272 524 0042 732 6792 475 1352 708 9922 952 7972 892 122862 6682 214 174
Trade Creditors Trade Payables           605 891618 625
Trade Debtors Trade Receivables           1 308 4581 483 716
Creditors Due After One Year Total Noncurrent Liabilities 230 000           
Creditors Due Within One Year Total Current Liabilities173 369214 118           
Tangible Fixed Assets Additions 420 125588 275 480 000        
Tangible Fixed Assets Cost Or Valuation528 196948 3211 536 5961 752 4262 232 426        
Tangible Fixed Assets Depreciation198 399219 571289 654417 499573 618        
Tangible Fixed Assets Depreciation Charge For Period 21 172           
Creditors Due After One Year 230 000688 654645 358784 644        
Creditors Due Within One Year 214 118319 940327 108385 746        
Tangible Fixed Assets Depreciation Charged In Period  70 083 156 119        

Transport Operator Data

Plot 11
Address South Leicester Industrial Estate , Ellistown
City Coalville
Post code LE67 1EU
Vehicles 37
Trailers 32

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements