Radio Yellow Top Cab (southport) Limited MERSEYSIDE


Founded in 1959, Radio Yellow Top Cab (southport), classified under reg no. 00621009 is an active company. Currently registered at 107 Sussex Rd PR8 6AF, Merseyside the company has been in the business for sixty five years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely John W. and Anne W.. In addition one secretary - John W. - is with the firm. At present 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.

Radio Yellow Top Cab (southport) Limited Address / Contact

Office Address 107 Sussex Rd
Office Address2 Southport
Town Merseyside
Post code PR8 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00621009
Date of Incorporation Fri, 13th Feb 1959
Industry Taxi operation
End of financial Year 31st May
Company age 65 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

John W.

Position: Secretary

Appointed: 21 January 2021

John W.

Position: Director

Appointed: 07 September 2004

Anne W.

Position: Director

Appointed: 07 September 2004

Robin P.

Position: Director

Appointed: 31 March 2004

Resigned: 07 September 2004

Alastair M.

Position: Director

Appointed: 10 March 2004

Resigned: 07 March 2005

John R.

Position: Director

Appointed: 15 December 2003

Resigned: 07 March 2005

John W.

Position: Director

Appointed: 05 February 2003

Resigned: 15 December 2003

Derek T.

Position: Director

Appointed: 05 February 2003

Resigned: 31 March 2004

David O.

Position: Director

Appointed: 05 February 2003

Resigned: 10 March 2004

Glenys P.

Position: Secretary

Appointed: 22 May 2002

Resigned: 21 January 2021

Garry M.

Position: Director

Appointed: 12 February 2002

Resigned: 15 December 2003

Christopher B.

Position: Director

Appointed: 14 November 2000

Resigned: 12 March 2002

Neil B.

Position: Director

Appointed: 14 November 2000

Resigned: 18 July 2001

Frank M.

Position: Director

Appointed: 28 February 2000

Resigned: 12 March 2002

Timothy B.

Position: Secretary

Appointed: 09 June 1999

Resigned: 22 May 2002

Paul H.

Position: Director

Appointed: 22 February 1999

Resigned: 31 March 1999

Timothy B.

Position: Director

Appointed: 22 February 1999

Resigned: 14 November 2000

Mark G.

Position: Director

Appointed: 08 December 1997

Resigned: 14 November 2000

Neil B.

Position: Director

Appointed: 03 February 1997

Resigned: 15 September 1997

John R.

Position: Director

Appointed: 03 February 1997

Resigned: 18 December 2001

Timothy B.

Position: Director

Appointed: 20 November 1995

Resigned: 06 June 1996

John W.

Position: Secretary

Appointed: 13 February 1995

Resigned: 09 June 1999

Edmund H.

Position: Director

Appointed: 13 February 1995

Resigned: 07 March 2005

Derek T.

Position: Director

Appointed: 13 February 1995

Resigned: 22 February 1999

John W.

Position: Director

Appointed: 13 February 1995

Resigned: 22 February 1999

Peter R.

Position: Director

Appointed: 10 November 1992

Resigned: 03 February 1997

John R.

Position: Director

Appointed: 18 November 1991

Resigned: 10 March 1994

James P.

Position: Director

Appointed: 14 November 1991

Resigned: 13 February 1995

Bernard M.

Position: Director

Appointed: 14 November 1991

Resigned: 18 November 1991

Brian H.

Position: Director

Appointed: 14 November 1991

Resigned: 20 November 1995

Ernest B.

Position: Director

Appointed: 14 November 1991

Resigned: 13 February 1995

John C.

Position: Director

Appointed: 14 November 1991

Resigned: 10 November 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is John W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John W.

Notified on 6 April 2016
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 2014-05-312015-05-312016-05-312017-05-31
Net Worth209 125212 798212 200 
Balance Sheet
Cash Bank In Hand49 63899 43016 691 
Cash Bank On Hand  16 69127 191
Current Assets236 174214 987173 941157 927
Debtors186 536115 557157 250130 736
Net Assets Liabilities  172 904200 629
Net Assets Liabilities Including Pension Asset Liability209 125212 798212 200 
Other Debtors  7 500 
Property Plant Equipment  72 76673 091
Tangible Fixed Assets98 91493 569112 062 
Reserves/Capital
Called Up Share Capital812812812 
Profit Loss Account Reserve163 842167 515166 917 
Shareholder Funds209 125212 798212 200 
Other
Accumulated Depreciation Impairment Property Plant Equipment  36 15438 158
Average Number Employees During Period   34
Bank Borrowings  151 803124 163
Bank Borrowings Overdrafts  143 816116 480
Creditors  143 816116 480
Creditors Due After One Year 130 812143 816 
Creditors Due Within One Year123 12099 901120 821 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 622
Disposals Property Plant Equipment   7 838
Fixed Assets98 914230 752268 259268 584
Increase From Depreciation Charge For Year Property Plant Equipment   6 626
Investment Property  195 493195 493
Investment Property Fair Value Model  195 493 
Net Current Assets Liabilities113 054115 08653 12052 015
Number Shares Allotted 16 23716 237 
Other Creditors  26 44322 987
Other Taxation Social Security Payable  61 84569 451
Par Value Share 55 
Prepayments  8 2666 202
Property Plant Equipment Gross Cost  108 920111 249
Provisions For Liabilities Balance Sheet Subtotal  4 6593 490
Provisions For Liabilities Charges2 8432 2284 659 
Revaluation Reserve39 29639 29639 296 
Secured Debts 138 002151 803 
Share Capital Allotted Called Up Paid812812812 
Share Premium Account5 1755 1755 175 
Tangible Fixed Assets Additions 19 61322 250 
Tangible Fixed Assets Cost Or Valuation129 407125 966148 216 
Tangible Fixed Assets Depreciation30 49332 39736 154 
Tangible Fixed Assets Depreciation Charged In Period 3 4693 757 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 565  
Tangible Fixed Assets Disposals 23 054  
Total Additions Including From Business Combinations Property Plant Equipment   10 167
Total Assets Less Current Liabilities211 968345 838360 675320 599
Trade Creditors Trade Payables  3 8765 791
Trade Debtors Trade Receivables  141 484124 534

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, February 2024
Free Download (11 pages)

Company search

Advertisements