Ray Turner Labour Limited SPALDING


Founded in 2004, Ray Turner Labour, classified under reg no. 05222310 is an active company. Currently registered at Barr Farm, Main Road PE11 3HA, Spalding the company has been in the business for 20 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely Jonathon T. and Kirsty P.. In addition one secretary - Patricia T. - is with the company. As of 26 April 2024, there were 2 ex directors - Jacek G., Ray T. and others listed below. There were no ex secretaries.

Ray Turner Labour Limited Address / Contact

Office Address Barr Farm, Main Road
Office Address2 Deeping St. Nicholas
Town Spalding
Post code PE11 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05222310
Date of Incorporation Mon, 6th Sep 2004
Industry Temporary employment agency activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Jonathon T.

Position: Director

Appointed: 09 September 2004

Kirsty P.

Position: Director

Appointed: 09 September 2004

Patricia T.

Position: Secretary

Appointed: 06 September 2004

Jacek G.

Position: Director

Appointed: 09 September 2004

Resigned: 31 October 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2004

Resigned: 06 September 2004

Ray T.

Position: Director

Appointed: 06 September 2004

Resigned: 16 September 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Carl S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Patricia T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ray T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl S.

Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia T.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ray T.

Notified on 6 April 2016
Ceased on 16 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand 298 2531361 9434 9635 044
Current Assets 431 484269 206321 960347 305401 745559 839717 942
Debtors 431 186269 206321 707347 169399 802554 876712 898
Net Assets Liabilities 105 30193 111-43 152-46 769   
Other Debtors 17 59619 06927 33044 45150 89251 80952 155
Property Plant Equipment 30 73425 89623 15319 96516 80414 05912 025
Intangible Fixed Assets35 501       
Tangible Fixed Assets 30 734      
Other
Accrued Liabilities Deferred Income 80 97767 20469 86737 87442 24145 80066 636
Accumulated Depreciation Impairment Property Plant Equipment 133 776138 863143 483145 421148 236149 486151 754
Additions Other Than Through Business Combinations Property Plant Equipment  2491 877750   
Amounts Owed By Associates Joint Ventures Participating Interests   2 08920   
Amounts Owed By Directors 65 68579 500127 194145 218163 126165 779166 976
Amounts Owed By Group Undertakings 85 902    167 434308 268
Amounts Owed To Group Undertakings  16 926159 148134 57769 980  
Average Number Employees During Period 93767676767676
Balances Amounts Owed To Related Parties   159 148    
Bank Borrowings Overdrafts 108 8312 03759 964112 73489 08297 307123 273
Corporation Tax Payable 9 550  5 76711 681862389
Corporation Tax Recoverable  2 3342 334    
Creditors 355 724201 123419 084414 039426 585602 386856 098
Depreciation Rate Used For Property Plant Equipment  252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 8904651 311 
Disposals Property Plant Equipment    2 0004651 759125
Increase From Depreciation Charge For Year Property Plant Equipment  5 0874 6203 8283 2802 5612 268
Loans Owed By Related Parties  85 902     
Loans Owed To Related Parties  16 926     
Name Or Description Related Party If Not Defined By Another Tag   159 148    
Net Current Assets Liabilities 75 76068 083-97 124-66 734-24 840-42 547-138 156
Other Taxation Social Security Payable 133 17593 039103 19926 92557 30968 342106 141
Prepayments Accrued Income 71 50955 70832 53034 59054 49938 96520 877
Property Plant Equipment Gross Cost 164 510164 759166 636165 386165 040163 545163 779
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 193868-30 819-30 813   
Total Assets Less Current Liabilities 106 49493 979-73 971-46 769-8 036-28 488-126 131
Trade Creditors Trade Payables 23 19121 91726 90624 79013 15615 66913 297
Trade Debtors Trade Receivables 190 494112 595130 23092 077109 817106 359164 597
Advances Credits Directors32 10065 68579 500127 194145 218   
Advances Credits Made In Period Directors 33 58513 81547 694    
Amounts Owed By Other Related Parties Other Than Directors    20252525
Deferred Tax Asset Debtors    30 81321 44324 505 
Number Shares Issued Fully Paid     100100100
Other Creditors      2 5142 514
Par Value Share 1   111
Total Additions Including From Business Combinations Property Plant Equipment     119264359
Value-added Tax Payable    71 372143 136371 892543 848
Bank Borrowings Overdrafts Secured-60 092-108 831      
Cash In Hand2 068298      
Creditors Due Within One Year 355 724      
Difference Between Accumulated Depreciation Amortisation Capital Allowances1 3971 193      
Number Shares Allotted100100      
Number Shares Authorised 1 000      
Share Capital Allotted Called Up Paid-100-100      
Share Capital Authorised-1 000-1 000      
Tangible Fixed Assets Cost Or Valuation163 085164 510      
Tangible Fixed Assets Depreciation127 584133 776      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on Wed, 31st Jan 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements