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

J.r. Harding & Sons (frome) Limited FROME


J.r. Harding & Sons (frome) started in year 1975 as Private Limited Company with registration number 01217358. The J.r. Harding & Sons (frome) company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Frome at Manor Furlong. Postal code: BA11 4RJ.

Currently there are 5 directors in the the firm, namely Ryan P., Thomas W. and Frans H. and others. In addition one secretary - Imdad D. - is with the company. As of 21 May 2024, there were 4 ex directors - Stephen H., Raymond H. and others listed below. There were no ex secretaries.

This company operates within the BA11 4RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0003274 . It is located at Unit 17, Handlemaker Road, Frome with a total of 65 carsand 75 trailers.

J.r. Harding & Sons (frome) Limited Address / Contact

Office Address Manor Furlong
Office Address2 Marston Trading Estate
Town Frome
Post code BA11 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01217358
Date of Incorporation Wed, 25th Jun 1975
Industry Freight transport by road
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Imdad D.

Position: Secretary

Appointed: 09 April 2024

Ryan P.

Position: Director

Appointed: 27 October 2023

Thomas W.

Position: Director

Appointed: 27 October 2023

Frans H.

Position: Director

Appointed: 27 October 2023

Gerben P.

Position: Director

Appointed: 27 October 2023

Roger H.

Position: Director

Appointed: 30 April 1991

Stephen H.

Position: Director

Resigned: 05 November 2021

Raymond H.

Position: Director

Resigned: 27 October 2023

John H.

Position: Director

Resigned: 09 October 2021

David H.

Position: Director

Resigned: 27 October 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Cube Cold Europe Uk Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cube Cold Europe Uk Bidco Limited

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 13792106
Notified on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 567 1841 464 3261 884 0211 834 0791 997 938
Current Assets2 357 8352 261 3732 484 0242 733 0163 012 306
Debtors691 381710 373517 778824 160960 201
Net Assets Liabilities8 016 6488 021 2128 331 3808 776 5309 423 949
Other Debtors    40
Property Plant Equipment6 298 5256 393 1076 696 8246 920 3177 539 256
Total Inventories99 27086 67482 22574 77754 167
Other
Amount Specific Advance Or Credit Directors    4 583
Amount Specific Advance Or Credit Made In Period Directors   77 42278 685
Amount Specific Advance Or Credit Repaid In Period Directors   77 42274 102
Accrued Liabilities78 45260 67270 22966 268122 848
Accumulated Depreciation Impairment Property Plant Equipment5 107 1535 357 2515 634 9125 953 8165 621 132
Average Number Employees During Period4948444342
Corporation Tax Payable77 68170 69772 511143 55887 778
Creditors522 331485 557610 967485 129577 577
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 500688 922
Disposals Property Plant Equipment   3 500688 922
Fixed Assets6 299 1906 393 7726 697 4896 920 9827 539 921
Increase From Depreciation Charge For Year Property Plant Equipment 250 098277 661322 404356 238
Investments Fixed Assets665665665665665
Net Current Assets Liabilities1 835 5041 775 8161 873 0572 247 8872 434 729
Other Creditors28 03038 81542 00036 15033 333
Other Investments Other Than Loans665665665665665
Other Taxation Social Security Payable110 689137 22392 931129 907157 564
Prepayments230 940224 307107 068217 736210 526
Property Plant Equipment Gross Cost11 405 67811 750 35812 331 73612 874 13313 160 388
Provisions For Liabilities Balance Sheet Subtotal118 046148 376239 166392 339550 701
Total Additions Including From Business Combinations Property Plant Equipment 344 680581 378545 897975 177
Total Assets Less Current Liabilities8 134 6948 169 5888 570 5469 168 8699 974 650
Trade Creditors Trade Payables227 229177 900333 046108 996175 804
Trade Debtors Trade Receivables460 441486 066410 710606 424745 052

Transport Operator Data

Unit 17
Address Handlemaker Road
City Frome
Post code BA11 4RW
Vehicles 65
Trailers 75

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 11th, September 2023
Free Download (12 pages)

Company search

Advertisements