You are here: bizstats.co.uk > a-z index > R list > RB list

Rbt Haulage Limited NORFOLK


Rbt Haulage started in year 2001 as Private Limited Company with registration number 04252304. The Rbt Haulage company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Norfolk at 3 Willow Walk. Postal code: IP20 9DY.

Currently there are 3 directors in the the firm, namely Andrew B., Michael B. and Ruth B.. In addition one secretary - Michael B. - is with the company. As of 9 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the IP20 9DY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1029866 . It is located at Hill Farm, Redenhall Road, Harleston with a total of 13 carsand 13 trailers. It has two locations in the UK.

Rbt Haulage Limited Address / Contact

Office Address 3 Willow Walk
Office Address2 Harleston
Town Norfolk
Post code IP20 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04252304
Date of Incorporation Fri, 13th Jul 2001
Industry Freight transport by road
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 May 2022

Michael B.

Position: Director

Appointed: 13 July 2001

Michael B.

Position: Secretary

Appointed: 13 July 2001

Ruth B.

Position: Director

Appointed: 13 July 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2001

Resigned: 13 July 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 July 2001

Resigned: 13 July 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Michael B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ruth B. This PSC owns 25-50% shares.

Michael B.

Notified on 12 July 2016
Nature of control: 25-50% shares

Ruth B.

Notified on 12 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth127 174103 93584 89773 541       
Balance Sheet
Cash Bank In Hand4 84338 29430 81011 460       
Cash Bank On Hand   11 46018 95521 96751 50572 91881 00259 78411 004
Current Assets157 215161 191126 246126 092136 53695 017126 307200 660195 599149 409123 021
Debtors152 372122 89795 436114 632117 58173 05074 802127 742114 59789 625112 017
Net Assets Liabilities   54 72837 9697 88225 35734 24737 46743 11622 481
Property Plant Equipment   110 74081 27792 986125 836152 118127 945103 26890 626
Tangible Fixed Assets250 227198 765138 660110 740       
Net Assets Liabilities Including Pension Asset Liability127 174103 935         
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve127 074103 83584 79773 441       
Shareholder Funds127 174103 93584 89773 541       
Other
Accrued Liabilities   1 0001 0001 0001 0001 0001 0001 0001 000
Accumulated Amortisation Impairment Intangible Assets   43 06243 06243 06243 06243 062   
Accumulated Depreciation Impairment Property Plant Equipment   230 303258 199281 082306 232276 153307 442329 322190 345
Average Number Employees During Period    9999877
Bank Borrowings Overdrafts    22 294  3 29722 009 5 267
Corporation Tax Payable   18 15110 6432 2559 5868 82017 07717 37615 913
Creditors   163 291163 589162 454202 877289 629261 768189 941173 948
Creditors Due Within One Year280 268256 021180 009163 291       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       76 850  74 750
Disposals Property Plant Equipment    17 450  86 600 8 00077 750
Fixed Assets250 227198 765138 660110 74081 27792 986125 836152 118127 945  
Increase From Depreciation Charge For Year Property Plant Equipment    27 89622 88325 15046 77131 28921 88025 223
Intangible Assets Gross Cost   43 06243 06243 06243 06243 062   
Intangible Fixed Assets Aggregate Amortisation Impairment 43 06243 062        
Intangible Fixed Assets Cost Or Valuation 43 06243 062        
Net Current Assets Liabilities-123 053-94 830-53 763-37 199-27 053-67 437-76 570-88 969-66 169-40 532-50 927
Number Shares Allotted 100100100       
Other Taxation Social Security Payable   32 91725 61327 14527 26418 22039 55826 80126 035
Par Value Share 111       
Property Plant Equipment Gross Cost   341 043339 476374 068432 068428 271435 387432 590280 971
Provisions For Liabilities Balance Sheet Subtotal   18 81316 25517 66723 90928 90224 30919 62017 218
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 34 3002 778        
Tangible Fixed Assets Cost Or Valuation502 245409 365350 043349 743       
Tangible Fixed Assets Depreciation252 018210 600211 383239 003       
Tangible Fixed Assets Depreciation Charged In Period 67 51237 88327 620       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 108 93037 100        
Tangible Fixed Assets Disposals 127 18062 100300       
Total Additions Including From Business Combinations Property Plant Equipment    15 88334 59258 00082 8037 1165 20315 581
Total Assets Less Current Liabilities127 174103 93584 89773 54154 22425 54949 26663 14961 77662 73639 699
Trade Creditors Trade Payables   36 03736 23539 45632 14726 38517 60329 62326 193
Trade Debtors Trade Receivables   114 632117 58173 05074 802127 742114 59789 625112 017
Other Creditors       8 000   

Transport Operator Data

Hill Farm
Address Redenhall Road
City Harleston
Post code IP20 9QN
Vehicles 6
Trailers 6
Jordans Services
Address E9 Speedwell Way Ind Estate
City Harleston
Post code IP20 9EH
Vehicles 7
Trailers 7

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 23rd, April 2024
Free Download (7 pages)

Company search

Advertisements