Johnny Rutherford Contractors (hutton) Limited BERWICK UPON TWEED


Johnny Rutherford Contractors (hutton) started in year 1959 as Private Limited Company with registration number SC034005. The Johnny Rutherford Contractors (hutton) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Berwick Upon Tweed at Hutton Crofts. Postal code: TD15 1TS.

There is a single director in the firm at the moment - Stuart R., appointed on 23 January 2015. In addition, a secretary was appointed - Stuart R., appointed on 23 January 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TD15 1TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0006449 . It is located at Hutton Crofts, Hutton, Berwick-upon-tweed with a total of 4 carsand 7 trailers.

Johnny Rutherford Contractors (hutton) Limited Address / Contact

Office Address Hutton Crofts
Office Address2 Hutton
Town Berwick Upon Tweed
Post code TD15 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034005
Date of Incorporation Fri, 15th May 1959
Industry Landscape service activities
End of financial Year 31st May
Company age 65 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Stuart R.

Position: Director

Appointed: 23 January 2015

Stuart R.

Position: Secretary

Appointed: 23 January 2015

Richard R.

Position: Secretary

Appointed: 15 June 2007

Resigned: 30 September 2011

John R.

Position: Director

Appointed: 03 March 1989

Resigned: 23 January 2015

Richard R.

Position: Director

Appointed: 03 March 1989

Resigned: 30 September 2011

Alan L.

Position: Secretary

Appointed: 03 March 1989

Resigned: 15 June 2007

Joan R.

Position: Director

Appointed: 03 March 1989

Resigned: 23 January 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Stuart R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Catherine R. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Catherine R.

Notified on 8 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-282013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-3 23829 060192 919264 908312 793       
Balance Sheet
Cash Bank On Hand    119 345150 009110 973     
Current Assets129 475208 614288 609275 187347 620294 403211 307151 438183 551377 357228 432470 133
Debtors82 893126 608150 650141 727220 125140 15861 850     
Net Assets Liabilities    312 793325 962294 326353 312331 940355 570  
Other Debtors    21 16623 30215 036     
Property Plant Equipment    496 156415 451366 666     
Total Inventories    8 1504 23638 484     
Cash Bank In Hand15553 035124 815127 398119 345       
Stocks Inventory46 42728 97113 1446 0628 150       
Tangible Fixed Assets172 754210 236227 702393 733496 156       
Reserves/Capital
Called Up Share Capital10 00010 000100 000100 000100 000       
Profit Loss Account Reserve-13 23819 06092 919164 908212 793       
Shareholder Funds-3 23829 060192 919264 908312 793       
Other
Accumulated Depreciation Impairment Property Plant Equipment    381 208392 076432 567     
Average Number Employees During Period      443224
Corporation Tax Payable      71     
Creditors    69 81336 69415 10956 47127 33812 18212 18212 182
Finance Lease Payments Owing Minimum Gross    130 01185 35052 772     
Fixed Assets174 349211 831229 297393 733  366 666452 330363 874302 018459 161390 977
Increase From Depreciation Charge For Year Property Plant Equipment     121 17895 212     
Net Current Assets Liabilities-96 310-7 5233 622-54 017-67 35110 438-1 542-42 547-4 59665 734  
Number Shares Issued Fully Paid     90 00090 000     
Other Creditors    69 81336 69415 109     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     110 31054 720     
Other Disposals Property Plant Equipment     141 668138 745     
Other Taxation Social Security Payable    2 8171 6891 855     
Par Value Share 111111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      11 79512 23812 04316 3337 7663 275
Property Plant Equipment Gross Cost    877 365807 527799 233     
Provisions For Liabilities Balance Sheet Subtotal    46 19963 23355 689     
Total Additions Including From Business Combinations Property Plant Equipment     71 830130 452     
Total Assets Less Current Liabilities78 039204 308232 919339 716428 805425 889365 124409 783359 278367 752  
Trade Creditors Trade Payables    253 530133 10464 953     
Trade Debtors Trade Receivables    198 958116 85646 814     
Creditors Due After One Year81 277175 24840 00028 60969 813       
Creditors Due Within One Year225 785216 137284 987329 204414 971       
Investments Fixed Assets1 5951 5951 595         
Number Shares Allotted 1 00090 00090 00090 000       
Provisions For Liabilities Charges  40 00046 19946 199       
Share Capital Allotted Called Up Paid1 0001 00090 00090 00090 000       
Tangible Fixed Assets Additions  106 115280 037        
Tangible Fixed Assets Cost Or Valuation 706 436748 683865 569        
Tangible Fixed Assets Depreciation 496 203520 980471 836        
Tangible Fixed Assets Depreciation Charged In Period  59 47069 097        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  34 693118 241        
Tangible Fixed Assets Disposals  63 869163 151        

Transport Operator Data

Hutton Crofts
Address Hutton
City Berwick-upon-tweed
Post code TD15 1TS
Vehicles 4
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 26th, February 2024
Free Download (5 pages)

Company search

Advertisements