Highway Resource Solutions Ltd BOTTESFORD


Highway Resource Solutions started in year 2011 as Private Limited Company with registration number 07551169. The Highway Resource Solutions company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bottesford at Unit 15/16 Winterbeck Industrial Estate. Postal code: NG13 0AU.

The firm has 6 directors, namely Patrick R., Darren W. and Matthew R. and others. Of them, Roger P., James J. have been with the company the longest, being appointed on 3 March 2011 and Patrick R. has been with the company for the least time - from 14 April 2023. As of 1 May 2024, there were 5 ex directors - Simon M., Anthony L. and others listed below. There were no ex secretaries.

Highway Resource Solutions Ltd Address / Contact

Office Address Unit 15/16 Winterbeck Industrial Estate
Office Address2 Orston Lane
Town Bottesford
Post code NG13 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07551169
Date of Incorporation Thu, 3rd Mar 2011
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Patrick R.

Position: Director

Appointed: 14 April 2023

Darren W.

Position: Director

Appointed: 05 January 2023

Matthew R.

Position: Director

Appointed: 15 June 2020

Keith D.

Position: Director

Appointed: 01 June 2015

Roger P.

Position: Director

Appointed: 03 March 2011

James J.

Position: Director

Appointed: 03 March 2011

Simon M.

Position: Director

Appointed: 10 July 2019

Resigned: 26 June 2020

Anthony L.

Position: Director

Appointed: 30 September 2018

Resigned: 10 July 2019

Andrew F.

Position: Director

Appointed: 30 September 2018

Resigned: 07 December 2020

Stuart C.

Position: Director

Appointed: 01 June 2015

Resigned: 30 September 2018

Kelvin H.

Position: Director

Appointed: 26 May 2011

Resigned: 27 July 2017

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we found, there is Ramudden Global (Uk) Limited from Thame, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Chelsey Bidco Limited that entered Thame, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ramudden Global (Uk) Limited

3 Thame Business Park Centre Wenman Road, Thame, OX9 3XA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England Wales
Registration number 1270042
Notified on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chelsey Bidco Limited

3 Thame Business Park Centre Wenman Road, Thame, OX9 3XA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11270042
Notified on 30 September 2018
Ceased on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

James J.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Roger P.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth143 119253 087  
Balance Sheet
Cash Bank On Hand  366 524388 187
Current Assets182 575404 324588 002611 455
Debtors49 312140 287176 828214 156
Net Assets Liabilities  350 115698 120
Other Debtors  535 
Property Plant Equipment  13 951209 703
Total Inventories  44 6509 112
Cash Bank In Hand98 743236 844  
Net Assets Liabilities Including Pension Asset Liability143 119253 087  
Stocks Inventory34 52027 193  
Tangible Fixed Assets6 01049 959  
Reserves/Capital
Called Up Share Capital18 13418 379  
Profit Loss Account Reserve-327 309-295 803  
Shareholder Funds143 119253 087  
Other
Accrued Liabilities Deferred Income  189 0772 501
Accumulated Depreciation Impairment Property Plant Equipment  86 59588 723
Amounts Owed To Group Undertakings  5 286 
Average Number Employees During Period  1111
Corporation Tax Payable  797 262
Creditors  251 83894 393
Disposals Decrease In Depreciation Impairment Property Plant Equipment   74 000
Disposals Property Plant Equipment   74 000
Increase From Depreciation Charge For Year Property Plant Equipment   76 128
Net Current Assets Liabilities137 109203 128336 164517 062
Other Creditors  17 577 
Other Taxation Social Security Payable  10 20312 058
Prepayments Accrued Income  82 38331 459
Property Plant Equipment Gross Cost  100 546298 426
Provisions For Liabilities Balance Sheet Subtotal   28 645
Total Additions Including From Business Combinations Property Plant Equipment   271 880
Total Assets Less Current Liabilities143 119253 087350 115726 765
Trade Creditors Trade Payables  9 70913 642
Trade Debtors Trade Receivables  93 910182 697
Creditors Due Within One Year45 466201 196  
Fixed Assets6 01049 959  
Number Shares Allotted1 813 4221 837 941  
Par Value Share 0  
Share Capital Allotted Called Up Paid18 13418 379  
Share Premium Account452 294530 511  
Tangible Fixed Assets Additions 87 455  
Tangible Fixed Assets Cost Or Valuation13 091100 546  
Tangible Fixed Assets Depreciation7 08150 587  
Tangible Fixed Assets Depreciation Charged In Period 43 506  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 26th Nov 2020 director's details were changed
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements