Moores Refrigeration Controlled Transport Limited EYE


Moores Refrigeration Controlled Transport started in year 1974 as Private Limited Company with registration number 01190488. The Moores Refrigeration Controlled Transport company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Eye at Potash Lane. Postal code: IP23 7HE. Since 1st January 1996 Moores Refrigeration Controlled Transport Limited is no longer carrying the name Moore's Refrigerated Container Transport.

The firm has 6 directors, namely Adrian M., Darren M. and Neil G. and others. Of them, Graham M. has been with the company the longest, being appointed on 31 December 1991 and Darren M. and Neil G. have been with the company for the least time - from 1 April 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Adrian M. who worked with the the firm until 16 August 1995.

This company operates within the IP23 7HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1122605 . It is located at Yeardsley Logistics Ltd, Tupton Way, Chesterfield with a total of 10 carsand 15 trailers.

Moores Refrigeration Controlled Transport Limited Address / Contact

Office Address Potash Lane
Office Address2 Mid Suffolk Business Park
Town Eye
Post code IP23 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01190488
Date of Incorporation Wed, 13th Nov 1974
Industry Freight transport by road
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Adrian M.

Position: Director

Resigned:

Darren M.

Position: Director

Appointed: 01 April 2017

Neil G.

Position: Director

Appointed: 01 April 2017

Craig B.

Position: Director

Appointed: 21 November 2011

David B.

Position: Director

Appointed: 01 April 2007

Graham M.

Position: Director

Appointed: 31 December 1991

David N.

Position: Director

Appointed: 19 December 1996

Resigned: 05 April 2004

Heather B.

Position: Director

Appointed: 16 August 1995

Resigned: 01 April 2017

Albert M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 August 2013

Adrian M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 16 August 1995

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Adrian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Heather B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graham M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian M.

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

Heather B.

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

Graham M.

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

Company previous names

Moore's Refrigerated Container Transport January 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 424 0891 036 6491 388 2011 175 066
Current Assets5 912 9206 183 3136 251 1696 675 064
Debtors4 328 4384 916 2694 665 6135 077 899
Net Assets Liabilities4 198 0304 478 5874 858 9454 991 511
Other Debtors1 000108 05028 543 
Property Plant Equipment5 475 9275 564 6506 344 3167 049 048
Total Inventories160 393230 395197 355422 099
Other
Audit Fees Expenses10 82511 15012 70012 115
Other Non-audit Services Fees5 4486 168  
Accrued Liabilities Deferred Income613 193834 312872 316628 668
Accumulated Depreciation Impairment Property Plant Equipment8 244 9735 432 0374 982 0406 453 659
Additions Other Than Through Business Combinations Property Plant Equipment 1 663 3202 518 8932 573 253
Administrative Expenses3 007 7043 194 4413 440 5653 497 548
Average Number Employees During Period279286307290
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 360 3493 318 8353 385 4424 255 977
Cash Cash Equivalents Cash Flow Value1 424 0891 036 6491 388 2011 175 066
Corporation Tax Payable131 312 101 000 
Corporation Tax Recoverable 19 000 174 306
Cost Sales24 816 88625 361 95225 725 84928 784 791
Creditors1 164 1491 203 5411 073 7511 447 870
Current Tax For Period131 319 120 000-174 306
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 135172 174101 000386 000
Depreciation Expense Property Plant Equipment792 798817 063907 458995 294
Depreciation Impairment Expense Property Plant Equipment1 432 0281 424 6251 541 9371 699 132
Dividends Paid300 000300 000375 000375 000
Dividends Paid Classified As Financing Activities-300 000-300 000-375 000-375 000
Dividends Paid On Shares Interim300 000300 000375 000375 000
Finance Lease Liabilities Present Value Total1 113 8991 153 2911 023 5011 397 620
Finance Lease Payments Owing Minimum Gross2 336 1282 420 3722 390 6303 081 473
Finished Goods Goods For Resale160 393230 395197 355422 099
Further Item Tax Increase Decrease Component Adjusting Items-321 545-9880
Future Minimum Lease Payments Under Non-cancellable Operating Leases46 85335 82824 80413 780
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-231 08446 547-294 906-20 218
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables57 923568 831-231 656237 980
Gain Loss In Cash Flows From Change In Inventories-27 76270 002-33 040224 744
Gain Loss On Disposals Property Plant Equipment9 921-9 622-6 38429 111
Government Grant Income  155 64727 839
Gross Profit Loss3 644 7593 975 8654 300 2804 202 981
Income Taxes Paid Refund Classified As Operating Activities-141 197-132 438 -70 104
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-269 413387 440-351 552213 135
Increase Decrease In Current Tax From Adjustment For Prior Periods-339-17 874 -30 896
Increase From Depreciation Charge For Year Property Plant Equipment 1 424 6251 541 9371 699 132
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts47 66951 68353 66244 796
Interest Expense On Redeemable Preference Shares Classified As Debt3 5183 5183 5183 518
Interest Income On Bank Deposits3 5596 384176406
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss3 5596 384176406
Interest Payable Similar Charges Finance Costs51 18755 20157 18048 314
Interest Received Classified As Investing Activities-3 559-6 384-176-406
Net Cash Flows From Used In Financing Activities1 721 9511 791 1521 971 7302 018 360
Net Cash Flows From Used In Investing Activities76 337-575 961568 97940 144
Net Cash Flows From Used In Operating Activities-2 067 701-827 751-2 892 261-1 845 369
Net Cash Generated From Operations-2 260 085-1 015 390-2 949 441-1 963 787
Net Current Assets Liabilities-34 922368 478-59 620128 333
Net Finance Income Costs3 5596 384176406
Net Interest Paid Received Classified As Operating Activities-51 187-55 201-57 180-48 314
Operating Profit Loss637 055783 6741 033 362736 272
Other Creditors828 165624 610837 427847 101
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 237 5611 991 934227 513
Other Disposals Property Plant Equipment 4 387 5332 189 224396 902
Other Interest Receivable Similar Income Finance Income3 5596 384176406
Other Operating Income Format1 2 250173 64730 839
Other Remaining Borrowings50 25050 25050 25050 250
Other Taxation Social Security Payable939 622878 294747 949697 148
Payments Finance Lease Liabilities Classified As Financing Activities-1 421 951-1 491 152-1 596 730-1 643 360
Pension Other Post-employment Benefit Costs Other Pension Costs135 040181 634190 933230 013
Prepayments Accrued Income185 98492 15642 00844 589
Profit Loss468 582580 557755 358507 566
Profit Loss On Ordinary Activities Before Tax589 427734 857976 358688 364
Property Plant Equipment Gross Cost13 720 90010 996 68711 326 35613 502 707
Provisions For Liabilities Balance Sheet Subtotal78 826251 000  
Purchase Property Plant Equipment-122 529-87 924-951 905-239 050
Social Security Costs767 935795 780869 586955 688
Staff Costs Employee Benefits Expense8 758 4039 240 59110 044 35410 700 941
Taxation Including Deferred Taxation Balance Sheet Subtotal78 826251 000352 000738 000
Tax Expense Credit Applicable Tax Rate111 991139 623185 508130 789
Tax Increase Decrease From Effect Capital Allowances Depreciation   -100 040
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings1 2286 182 177 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 6585 82435 5903 865
Tax Tax Credit On Profit Or Loss On Ordinary Activities120 845154 300221 000180 798
Total Assets Less Current Liabilities5 441 0055 933 1286 284 6967 177 381
Total Borrowings50 25050 25050 25050 250
Total Current Tax Expense Credit130 980-17 874120 000-205 202
Total Operating Lease Payments44 99231 90732 37033 941
Trade Creditors Trade Payables2 213 3212 210 5382 384 9682 689 961
Trade Debtors Trade Receivables4 141 4544 697 0634 595 0624 859 004
Turnover Revenue28 461 64529 337 81730 026 12932 987 772
Wages Salaries7 855 4288 263 1778 983 8359 515 240
Company Contributions To Defined Benefit Plans Directors15 16821 58619 35514 973
Director Remuneration606 560607 743720 382712 938
Director Remuneration Benefits Including Payments To Third Parties621 728629 329739 737727 911

Transport Operator Data

Yeardsley Logistics Ltd
Address Tupton Way , Holmewood Industrial Park , Holmewood
City Chesterfield
Post code S42 5BX
Vehicles 10
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 30th, March 2023
Free Download (30 pages)

Company search

Advertisements