J Renton Groundworks Limited NEWCASTLE UPON TYNE


Founded in 2002, J Renton Groundworks, classified under reg no. 04368769 is an active company. Currently registered at 57 North Road NE20 9UN, Newcastle Upon Tyne the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Nicola R. and Sandra R.. In addition one secretary - Sandra R. - is with the company. As of 17 May 2024, there were 2 ex directors - John R., John R. and others listed below. There were no ex secretaries.

J Renton Groundworks Limited Address / Contact

Office Address 57 North Road
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code NE20 9UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04368769
Date of Incorporation Thu, 7th Feb 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Nicola R.

Position: Director

Appointed: 05 February 2015

Sandra R.

Position: Director

Appointed: 07 February 2002

Sandra R.

Position: Secretary

Appointed: 07 February 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2002

Resigned: 07 February 2002

John R.

Position: Director

Appointed: 07 February 2002

Resigned: 24 March 2023

John R.

Position: Director

Appointed: 07 February 2002

Resigned: 09 April 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 February 2002

Resigned: 07 February 2002

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is John R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicola R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 7 February 2017
Ceased on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicola R.

Notified on 7 February 2017
Ceased on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

John R.

Notified on 7 February 2017
Ceased on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Sandra R.

Notified on 7 February 2017
Ceased on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 63815 47948 04559 635103 78622 73623 55297 829
Current Assets287 612261 348238 724689 824292 469243 422185 813309 797
Debtors269 974245 869190 679630 189188 683220 686162 261211 968
Net Assets Liabilities334 462321 614248 156332 182163 995198 153196 521292 515
Other Debtors22 87646 54040 12017 93649 02838 3129 82034 579
Property Plant Equipment535 157554 301666 768634 760648 678656 419663 665609 382
Other
Accrued Liabilities 4 3004 425346 31714 0644 0008 46010 575
Accumulated Amortisation Impairment Intangible Assets45 00045 00045 00045 00045 00045 00045 00045 000
Accumulated Depreciation Impairment Property Plant Equipment164 646174 687186 849228 893285 434291 453314 337368 620
Additions Other Than Through Business Combinations Property Plant Equipment 80 885251 60533 02070 45996 56897 905 
Amounts Owed To Related Parties152 537156 434      
Amount Specific Bank Loan130 416122 754114 885107 05498 727 48 33338 333
Average Number Employees During Period1010111825111119
Bank Borrowings122 980115 027106 85998 80790 147124 932109 44790 892
Creditors174 937168 838263 474211 295210 988204 796199 767143 985
Disposals Decrease In Depreciation Impairment Property Plant Equipment -33 638-39 967-14 229 -49 678-39 206 
Disposals Property Plant Equipment -51 700-126 976-22 984 -82 808-67 775 
Dividend Per Share Interim 1 4001 6608080   
Dividends Paid On Shares Interim125 000125 000131 5002 0002 000   
Finance Lease Liabilities Present Value Total51 95753 811156 615112 488120 84179 86490 32037 488
Further Item Creditors Component Total Creditors90 30581 07471 59362 39352 26645 96030 92020 362
Increase From Depreciation Charge For Year Property Plant Equipment 43 67952 12956 27356 54155 69762 09054 283
Intangible Assets Gross Cost45 00045 00045 00045 00045 00045 00045 00045 000
Net Current Assets Liabilities14 801-19 013-91 537-33 971-227 487-198 103-218 305-120 392
Nominal Value Allotted Share Capital 100100100100100100100
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors29 011180 519169 457160 500285 878245 763265 560189 103
Par Value Share1 7601 400111111
Prepayments 6 3807 99511 46510 25510 21010 25010 840
Property Plant Equipment Gross Cost699 803728 988853 617863 653934 112947 872978 002978 002
Provisions For Liabilities Balance Sheet Subtotal40 55944 83663 60157 31246 20855 36749 07252 490
Taxation Social Security Payable7 4945 24914 96641 86254 82819 13320 25838 016
Total Assets Less Current Liabilities549 958535 288575 231600 789421 191458 316445 360488 990
Total Borrowings174 937168 838263 474211 295210 988204 796199 767143 985
Trade Creditors Trade Payables50 30551 97775 48595 359117 77059 36645 760135 768
Trade Debtors Trade Receivables247 098199 329142 564600 788129 400172 164142 191166 549
Amount Specific Advance Or Credit Directors75 68376 53112 3972 844124 049   
Amount Specific Advance Or Credit Made In Period Directors-77 481-87 801 -12 397    
Amount Specific Advance Or Credit Repaid In Period Directors3908481 8542 844121 205   
Company Contributions To Money Purchase Plans Directors23 65024 00024 00015 00012 00012 00012 00012 000
Director Remuneration33 74334 62335 95513 89410 7568 3958 7888 957

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (14 pages)

Company search

Advertisements