Highway Recovery Limited ROTHERHAM


Highway Recovery started in year 1981 as Private Limited Company with registration number 01588928. The Highway Recovery company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Rotherham at Norham House Mountenoy Road. Postal code: S60 2AJ. Since Tuesday 11th July 2006 Highway Recovery Limited is no longer carrying the name Highway Recovery A1.

Currently there are 2 directors in the the company, namely Mark C. and John C.. In addition one secretary - Mark C. - is with the firm. As of 15 May 2024, there were 3 ex directors - Michael B., Rita C. and others listed below. There were no ex secretaries.

Highway Recovery Limited Address / Contact

Office Address Norham House Mountenoy Road
Office Address2 Moorgate
Town Rotherham
Post code S60 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588928
Date of Incorporation Fri, 2nd Oct 1981
Industry Maintenance and repair of motor vehicles
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Mark C.

Position: Director

Appointed: 26 September 2011

Mark C.

Position: Secretary

Appointed: 29 September 2008

John C.

Position: Director

Appointed: 01 January 1991

Michael B.

Position: Director

Appointed: 26 September 2011

Resigned: 28 March 2014

Rita C.

Position: Director

Appointed: 10 February 2009

Resigned: 15 October 2020

Richard B.

Position: Director

Appointed: 01 January 1991

Resigned: 29 September 2008

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Terrence C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Terrence C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Highway Recovery A1 July 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth674 751685 545727 633       
Balance Sheet
Cash Bank On Hand  278 685282 725338 920433 997501 726653 748443 418719 260
Current Assets280 397363 322395 720383 730520 819621 286679 251879 179646 390974 257
Debtors157 742156 080109 63593 605174 499179 889170 125218 031195 572247 597
Net Assets Liabilities  727 633722 926809 308910 9951 102 3461 349 2631 494 9251 601 739
Other Debtors  9 63518 38114 82928 65312 21712 25212 17714 490
Property Plant Equipment  800 733855 303800 3261 022 5541 218 9751 391 3801 653 6991 767 258
Total Inventories  7 4007 4007 4007 4007 4007 4007 4007 400
Cash Bank In Hand115 255199 842278 685       
Net Assets Liabilities Including Pension Asset Liability674 751685 545727 633       
Stocks Inventory7 4007 4007 400       
Tangible Fixed Assets870 139792 481800 733       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve674 651685 445727 533       
Shareholder Funds674 751685 545727 633       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 118 6721 144 5331 163 2171 120 1111 174 7441 233 6921 311 8661 222 835
Additions Other Than Through Business Combinations Property Plant Equipment       285 387400 629261 584
Average Number Employees During Period  1112131623-23-26-28
Bank Borrowings Overdrafts  15 00019 00019 00019 00021 00021 00021 00019 500
Corporation Tax Payable  8 800 25 000 8 484   
Creditors  168 334227 828244 157296 604359 786447 566404 762540 209
Depreciation Rate Used For Property Plant Equipment   20202020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 79942 148105 53841 60254 03348 259237 055
Disposals Property Plant Equipment   30 25142 149105 54241 60354 03460 136237 056
Fixed Assets870 139792 481800 733855 303800 3261 022 5541 218 975   
Increase From Depreciation Charge For Year Property Plant Equipment   46 66060 83262 43296 235112 981126 433148 024
Net Current Assets Liabilities145 093205 838227 386155 902276 662324 682319 465431 613241 628434 048
Other Creditors  89 985108 381132 617217 640245 653283 456300 967343 336
Other Taxation Social Security Payable  26 63710 55241 69729 64554 276   
Property Plant Equipment Gross Cost  1 919 4051 999 8361 963 5432 142 6652 393 7192 625 0722 965 5652 990 093
Provisions For Liabilities Balance Sheet Subtotal  28 00038 00036 00081 000122 000156 000206 000301 000
Taxation Social Security Payable      62 760105 98037 038124 660
Total Additions Including From Business Combinations Property Plant Equipment      292 657   
Total Assets Less Current Liabilities1 015 232998 3191 028 1191 011 2051 076 9881 347 2361 538 440   
Trade Creditors Trade Payables  27 91289 89525 84330 31930 37337 13045 75752 713
Trade Debtors Trade Receivables  100 00075 224159 670151 236157 908205 779183 395233 107
Creditors Due After One Year306 481289 774272 486       
Creditors Due Within One Year135 304157 484168 334       
Instalment Debts Due After5 Years226 481209 774193 000       
Intangible Fixed Assets Aggregate Amortisation Impairment7 0007 000        
Intangible Fixed Assets Cost Or Valuation7 0007 000        
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges34 00023 00028 000       
Secured Debts321 481314 774287 486       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 6 10572 311       
Tangible Fixed Assets Cost Or Valuation1 840 9891 847 0941 919 405       
Tangible Fixed Assets Depreciation970 8501 054 6131 118 672       
Tangible Fixed Assets Depreciation Charged In Period 83 76364 059       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 15th, November 2023
Free Download (11 pages)

Company search

Advertisements