R G Caravans Limited BLACKHALL COLLIERY


Founded in 2012, R G Caravans, classified under reg no. 07907319 is an active company. Currently registered at 11 Evergreen Park TS27 4DW, Blackhall Colliery the company has been in the business for 12 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Robert D., appointed on 12 January 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R G Caravans Limited Address / Contact

Office Address 11 Evergreen Park
Office Address2 The Paddock Coast Road
Town Blackhall Colliery
Post code TS27 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07907319
Date of Incorporation Thu, 12th Jan 2012
Industry Sale of other motor vehicles
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Robert D.

Position: Director

Appointed: 12 January 2012

Holly A.

Position: Director

Appointed: 01 May 2020

Resigned: 22 March 2021

Holly A.

Position: Secretary

Appointed: 14 February 2019

Resigned: 22 March 2021

Sylvia D.

Position: Secretary

Appointed: 01 October 2016

Resigned: 21 October 2016

Holly A.

Position: Director

Appointed: 23 November 2015

Resigned: 01 September 2016

Sylvia D.

Position: Director

Appointed: 12 January 2012

Resigned: 18 November 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Robert D. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Robert Drummond Limited that put Hartlepool, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Robert D.

Notified on 22 March 2021
Nature of control: 75,01-100% shares

Robert Drummond Limited

11 Evergreen Park, Blackhall Colliery, Hartlepool, Cleveland, TS27 4DW, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 1 July 2016
Ceased on 22 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth55 69437 127       
Balance Sheet
Cash Bank On Hand   127 729191 583157 30844 150104 72518 131
Current Assets367 692321 603397 679363 165359 588290 57966 172123 47026 911
Debtors43 35761 228 27 1326811 3216984214 456
Net Assets Liabilities  60 47671 55076 872103 252141 370140 647146 601
Other Debtors   5576811 3216984214 456
Property Plant Equipment   282 845275 874274 311250 200246 842 
Total Inventories   208 304167 324131 95021 32418 3244 324
Cash Bank In Hand136 985108 975       
Intangible Fixed Assets55 80037 200       
Net Assets Liabilities Including Pension Asset Liability55 69437 127       
Stocks Inventory187 350151 400       
Tangible Fixed Assets22 903250 804       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve54 69436 127       
Shareholder Funds55 69437 127       
Other
Accumulated Amortisation Impairment Intangible Assets   93 00093 00093 00093 00093 000 
Accumulated Depreciation Impairment Property Plant Equipment   28 20335 17414 09617 50220 86023 129
Amounts Owed By Associates   12 950     
Amounts Owed To Group Undertakings   422 846401 410126 739   
Average Number Employees During Period   334323
Creditors  628 543571 099555 229453 981167 345222 008126 421
Fixed Assets78 703288 004294 701282 845275 874274 311250 200246 842253 768
Increase From Depreciation Charge For Year Property Plant Equipment    6 9715 0473 4063 3582 269
Intangible Assets Gross Cost   93 00093 00093 00093 00093 000 
Net Current Assets Liabilities-18 428-247 516230 864207 934-195 641-163 402-101 173-98 538-99 510
Other Creditors   121 72393 387284 185126 890220 031122 998
Other Taxation Social Security Payable   13 49410 5343 6432 0331 977241
Property Plant Equipment Gross Cost   311 048311 048288 407267 70233 702234 000
Provisions For Liabilities Balance Sheet Subtotal   3 3613 3617 6577 6577 6577 657
Total Additions Including From Business Combinations Property Plant Equipment     31 8491 795 9 195
Total Assets Less Current Liabilities60 27540 48863 83774 91180 233110 909149 027148 304154 258
Trade Creditors Trade Payables   13 03614 6984 2143 222 3 182
Trade Debtors Trade Receivables   13 625     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 125   
Disposals Property Plant Equipment     54 49022 500  
Creditors Due Within One Year386 120569 119       
Intangible Fixed Assets Aggregate Amortisation Impairment37 20055 800       
Intangible Fixed Assets Amortisation Charged In Period 18 600       
Intangible Fixed Assets Cost Or Valuation93 00093 000       
Number Shares Allotted 500       
Par Value Share 1       
Provisions For Liabilities Charges4 5813 361       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions 234 000       
Tangible Fixed Assets Cost Or Valuation33 813267 813       
Tangible Fixed Assets Depreciation10 91017 009       
Tangible Fixed Assets Depreciation Charged In Period 6 099       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 12th January 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements