Radford Holdings Limited COLWICK


Radford Holdings started in year 1934 as Private Limited Company with registration number 00285811. The Radford Holdings company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Colwick at Park House. Postal code: NG4 2DW. Since Tue, 29th Feb 2000 Radford Holdings Limited is no longer carrying the name Thomas Long & Sons.

At present there are 4 directors in the the firm, namely Gavin A., Joseph M. and Veronica R. and others. In addition one secretary - Gavin A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Veronica R. who worked with the the firm until 1 January 2022.

This company operates within the NG4 2DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0210654 . It is located at Colwick Business Park, Private Road 2 Number Two, Nottingham with a total of 5 cars.

Radford Holdings Limited Address / Contact

Office Address Park House
Office Address2 Mile End Road
Town Colwick
Post code NG4 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00285811
Date of Incorporation Fri, 16th Mar 1934
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gavin A.

Position: Secretary

Appointed: 01 January 2022

Gavin A.

Position: Director

Appointed: 31 December 2020

Joseph M.

Position: Director

Appointed: 26 November 2020

Veronica R.

Position: Director

Appointed: 06 April 2010

Adam R.

Position: Director

Appointed: 01 December 2000

Roger R.

Position: Director

Resigned: 16 September 2017

David B.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2007

Philip A.

Position: Director

Appointed: 07 May 1998

Resigned: 29 February 2000

Richard M.

Position: Director

Appointed: 07 May 1998

Resigned: 29 February 2000

Veronica R.

Position: Secretary

Appointed: 30 April 1997

Resigned: 01 January 2022

John R.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 1997

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Adam 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 Veronica R. This PSC owns 25-50% shares. Moving on, there is Roger R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Adam R.

Notified on 16 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Veronica R.

Notified on 16 September 2017
Ceased on 24 February 2020
Nature of control: 25-50% shares

Roger R.

Notified on 6 April 2016
Ceased on 16 September 2017
Nature of control: 25-50% shares

Company previous names

Thomas Long & Sons February 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 060 4286 879 6176 961 8757 074 205        
Balance Sheet
Cash Bank In Hand641 03085 387154 67847 827        
Cash Bank On Hand   47 8274122 8754 3821 9951 223124 314863 259222 833
Current Assets4 818 1512 940 3152 874 0192 932 7513 142 5163 186 7562 425 2162 351 6722 084 3952 306 7681 536 221981 241
Debtors2 096 997780 635791 6421 044 8661 439 1171 434 0281 557 3001 662 8801 634 8322 174 964672 962758 408
Net Assets Liabilities   6 962 2057 238 2047 288 2069 187 9789 429 2639 514 9899 701 3499 688 50810 756 156
Net Assets Liabilities Including Pension Asset Liability4 060 4286 879 6176 961 8757 074 205        
Other Debtors   120 085139 011181 467183 825233 450219 335802 344351 161417 846
Property Plant Equipment   241 143210 342303 195312 770293 577277 874187 38542 14334 121
Stocks Inventory2 080 1242 074 2931 927 6991 840 058        
Tangible Fixed Assets3 516 9265 993 7405 947 8265 991 143        
Total Inventories   1 840 0581 702 9871 749 853863 534686 797448 3407 490  
Reserves/Capital
Called Up Share Capital21 14021 14021 14021 140        
Profit Loss Account Reserve3 951 0624 228 7864 311 0444 423 374        
Shareholder Funds4 060 4286 879 6176 961 8757 074 205        
Other
Amount Specific Advance Or Credit Directors    20 54128 0064 62639 9234 0066 438 150 000
Amount Specific Advance Or Credit Made In Period Directors    62 79041 03311 23878 44932 39336 86449 471150 000
Amount Specific Advance Or Credit Repaid In Period Directors    42 24920 5416 61243 15268 31034 43255 909 
Accumulated Depreciation Impairment Property Plant Equipment   35 915632 616645 249667 700714 228754 232656 39357 21168 585
Additions Other Than Through Business Combinations Investment Property Fair Value Model      1 105 000   796 9114 339 704
Amounts Owed By Group Undertakings   554 517945 353892 2181 103 0201 039 0531 188 6281 038 44636 51243 207
Amounts Owed To Group Undertakings   91 91028 10933 25535 05547 67957 24818 59119 15023 967
Average Number Employees During Period    242525212117125
Bank Borrowings   562 500512 500462 500412 500362 500312 500   
Bank Borrowings Overdrafts   512 500462 500412 500362 500312 500287 712309 146257 8131 988 683
Bank Overdrafts    47 896159 708352 946296 54984 491   
Creditors   819 817771 755739 714791 019578 311452 670372 5891 035 0502 468 683
Creditors Due After One Year2 252 7571 167 228884 467819 817        
Creditors Due Within One Year1 876 006856 376947 230993 746        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    136 55256 47167 43732 64346 483158 693618 373 
Disposals Property Plant Equipment    183 25795 76274 76941 11660 570208 423777 294 
Finance Lease Liabilities Present Value Total   39 81720 50548 46425 76911 3118 7083 266  
Fixed Assets3 517 0665 993 8785 947 9645 991 2815 960 4796 053 3328 812 7078 793 5148 777 8118 817 3739 288 94213 539 743
Future Minimum Lease Payments Under Non-cancellable Operating Leases     90 00090 00090 00090 00090 000  
Increase Decrease In Property Plant Equipment     70 479 15 49213 750   
Increase From Depreciation Charge For Year Property Plant Equipment    65 02269 10489 88879 17177 23757 85419 19111 374
Investment Property   5 750 0005 750 0005 750 0008 499 8008 499 8008 499 8008 629 8519 246 76213 505 585
Investment Property Fair Value Model    5 750 0005 750 0008 499 8008 499 8008 499 8008 629 8519 246 76213 505 585
Investments Fixed Assets1401381381381371371371371371373737
Investments In Group Undertakings   1381371371371371371373737
Net Current Assets Liabilities2 942 1452 083 9391 926 7891 939 0052 199 4022 102 7551 231 9561 275 7481 263 7771 335 274501 171-207 365
Number Shares Allotted 21 14021 14021 140        
Number Shares Issued Fully Paid    21 14021 14021 14021 14021 14021 14021 14021 140
Other Creditors   267 500288 750278 750402 750254 500156 25058 000592 176480 000
Other Remaining Borrowings   508 750547 500548 750594 750402 750254 500156 250  
Other Taxation Social Security Payable   83 51286 33444 79051 04785 63252 011110 976120 40570 681
Par Value Share 11111111111
Property Plant Equipment Gross Cost   90 225842 958948 444980 4701 007 8051 032 106843 77899 354102 706
Provisions For Liabilities Balance Sheet Subtotal   148 264149 922128 16765 66661 68873 92978 709101 605107 539
Provisions For Liabilities Charges146 02630 97228 41136 264        
Revaluation Reserve88 2262 629 6912 629 6912 629 691        
Secured Debts3 213 0271 360 7181 219 5281 130 186        
Share Capital Allotted Called Up Paid21 14021 14021 14021 140        
Tangible Fixed Assets Additions 226 10644 884113 539        
Tangible Fixed Assets Cost Or Valuation5 294 6446 632 9816 606 0416 695 289        
Tangible Fixed Assets Depreciation1 777 718639 241658 215704 146        
Tangible Fixed Assets Depreciation Charged In Period 148 40160 74062 732        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 484 92941 76616 801        
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -809 609          
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 7 660          
Tangible Fixed Assets Disposals 627 28671 82424 291        
Tangible Fixed Assets Increase Decrease From Revaluations 1 731 856          
Tangible Fixed Assets Increase Decrease From Transfers Between Items 7 661          
Total Additions Including From Business Combinations Property Plant Equipment    80 926201 248106 79568 45184 87120 09532 8703 352
Total Assets Less Current Liabilities6 459 2118 077 8177 874 7537 930 2868 159 8818 156 08710 044 66310 069 26210 041 58810 152 6479 790 11313 332 378
Total Borrowings   1 130 1861 147 5201 244 6741 408 6601 093 630673 109454 022257 8132 690 000
Trade Creditors Trade Payables   191 731140 311140 018153 622132 406159 968176 45745 50697 145
Trade Debtors Trade Receivables   370 264354 753360 343270 455390 377226 869334 174285 289297 355
Advances Credits Directors98911 712          
Advances Credits Made In Period Directors11 37319 716          
Advances Credits Repaid In Period Directors9 5927 015          
Disposals Investment Property Fair Value Model          415 000750 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          15 000 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        9 2503 000  

Transport Operator Data

Colwick Business Park
Address Private Road 2 Number Two , Colwick Industrial Estate , Colwick
City Nottingham
Post code NG4 2JR
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (12 pages)

Company search

Advertisements