R G Bassett & Sons Limited LANCASTER


R G Bassett & Sons started in year 1988 as Private Limited Company with registration number 02269632. The R G Bassett & Sons company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Lancaster at Sj Bargh. Postal code: LA1 3PE. Since 2008-04-10 R G Bassett & Sons Limited is no longer carrying the name Bassett Group Holdings.

At the moment there are 5 directors in the the company, namely Graeme R., Thomas L. and Tonnia P. and others. In addition one secretary - Tonnia P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James R. who worked with the the company until 7 August 2017.

This company operates within the ST12 9HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1080636 . It is located at Transport House, Stone Road, Stoke-on-trent with a total of 94 carsand 150 trailers.

R G Bassett & Sons Limited Address / Contact

Office Address Sj Bargh
Office Address2 Caton Road
Town Lancaster
Post code LA1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02269632
Date of Incorporation Tue, 21st Jun 1988
Industry Freight transport by road
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Graeme R.

Position: Director

Appointed: 04 April 2023

Thomas L.

Position: Director

Appointed: 04 October 2018

Tonnia P.

Position: Director

Appointed: 07 August 2017

Tonnia P.

Position: Secretary

Appointed: 07 August 2017

Rachel T.

Position: Director

Appointed: 10 June 2016

Rebecca T.

Position: Director

Appointed: 10 June 2016

Leonard B.

Position: Director

Resigned: 10 June 2016

Michael B.

Position: Director

Resigned: 10 June 2016

James R.

Position: Director

Appointed: 10 June 2016

Resigned: 30 September 2017

Anthony F.

Position: Director

Appointed: 10 June 2016

Resigned: 04 April 2023

Helen L.

Position: Director

Appointed: 10 June 2016

Resigned: 04 October 2018

James R.

Position: Secretary

Appointed: 10 June 2016

Resigned: 07 August 2017

Laurence B.

Position: Director

Appointed: 01 April 2008

Resigned: 10 June 2016

Alexandra B.

Position: Director

Appointed: 01 April 2008

Resigned: 10 June 2016

Reginald B.

Position: Director

Appointed: 14 February 1992

Resigned: 31 January 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is S J Bargh Group Limited from Lancaster, England. This PSC is categorised as "a 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.

S J Bargh Group Limited

Head Office Caton Road, Lancaster, LA1 3PE, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 10077929
Notified on 10 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bassett Group Holdings April 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand447 289301 343497 625535 803521 128377 685564 578
Current Assets2 411 6862 086 7862 731 0272 232 2212 554 2522 546 2732 649 949
Debtors1 867 9191 699 4932 138 8491 614 5981 946 2992 048 1751 975 241
Net Assets Liabilities2 193 1471 880 9982 130 6011 879 1611 914 1622 028 3382 145 239
Other Debtors224 205217 221283 243261 440313 413310 736259 076
Property Plant Equipment1 145 9911 076 369926 1251 103 8931 207 4251 562 7081 529 020
Total Inventories96 47885 95094 55381 82086 825120 413110 130
Other
Accumulated Depreciation Impairment Property Plant Equipment2 155 44617 6182 287 4532 502 6472 724 1592 316 4112 271 722
Amounts Owed By Group Undertakings 716     
Amounts Owed To Group Undertakings45 248101 74816 748116 74816 74816 74816 748
Average Number Employees During Period91929195909196
Creditors1 289 85686 48586 205186 976127 789426 040356 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment 393 86260 43490 25457 260731 459486 056
Disposals Property Plant Equipment 424 97465 31099 25768 132750 828499 453
Finance Lease Liabilities Present Value Total 86 48586 205186 976127 789426 040356 969
Fixed Assets1 191 2391 121 617942 8731 120 6411 224 1731 579 4561 545 768
Increase Decrease In Property Plant Equipment  102 175394 500145 100541 960318 820
Increase From Depreciation Charge For Year Property Plant Equipment 307 046279 257305 448278 772323 711441 367
Investments Fixed Assets45 24845 24816 74816 74816 74816 74816 748
Investments In Group Undertakings 45 24816 74816 74816 74816 74816 748
Investments In Joint Ventures45 24845 248     
Net Current Assets Liabilities1 121 830928 6781 330 004981 502879 4001 011 9291 179 743
Other Taxation Social Security Payable436 199278 196381 272265 779356 155256 787295 060
Property Plant Equipment Gross Cost3 301 4373 144 9993 213 5783 606 5403 931 5843 879 1193 800 742
Provisions For Liabilities Balance Sheet Subtotal119 92282 81256 07136 00661 622137 007223 303
Total Additions Including From Business Combinations Property Plant Equipment 268 536133 889492 219393 176698 363421 076
Total Assets Less Current Liabilities2 313 0692 050 2952 272 8772 102 1432 103 5732 591 3852 725 511
Trade Creditors Trade Payables808 409728 577922 115685 2671 120 158953 012802 389
Trade Debtors Trade Receivables1 643 7141 481 5561 855 6061 353 1581 632 8861 737 4391 716 165

Transport Operator Data

Transport House
Address Stone Road , Tittensor
City Stoke-on-trent
Post code ST12 9HD
Vehicles 94
Trailers 150

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to 2023-04-30
filed on: 3rd, January 2024
Free Download (11 pages)

Company search

Advertisements