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

Rdh Contractors Limited AMMANFORD


Rdh Contractors started in year 2010 as Private Limited Company with registration number 07462923. The Rdh Contractors company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Ammanford at Unit 15 Llandeilo Road Industrial Estate. Postal code: SA18 3JG.

The company has 3 directors, namely Cindy D., Roy D. and Lee D.. Of them, Lee D. has been with the company the longest, being appointed on 6 July 2012 and Cindy D. has been with the company for the least time - from 10 December 2017. As of 28 April 2024, there were 3 ex directors - David D., Lee D. and others listed below. There were no ex secretaries.

This company operates within the SA18 3JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1107304 . It is located at Unit 15, Llandeilo Road Industrial Estate, Ammanford with a total of 7 carsand 10 trailers.

Rdh Contractors Limited Address / Contact

Office Address Unit 15 Llandeilo Road Industrial Estate
Office Address2 Llandybie
Town Ammanford
Post code SA18 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07462923
Date of Incorporation Tue, 7th Dec 2010
Industry Freight transport by road
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Cindy D.

Position: Director

Appointed: 10 December 2017

Roy D.

Position: Director

Appointed: 10 December 2012

Lee D.

Position: Director

Appointed: 06 July 2012

David D.

Position: Director

Appointed: 01 December 2011

Resigned: 15 February 2017

Lee D.

Position: Director

Appointed: 07 December 2010

Resigned: 08 December 2011

Roy D.

Position: Director

Appointed: 07 December 2010

Resigned: 06 July 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Roy D. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Lee D. This PSC owns 25-50% shares.

Roy D.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Lee D.

Notified on 20 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-252018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand525 32020 483235 50915 719721147 828
Current Assets348 898253 840460 332425 961351 344573 320468 791
Debtors348 893228 520439 849190 452369 866572 599320 963
Net Assets Liabilities100 15685 990190 974194 295234 529308 530205 865
Other Debtors13 874   21 10214 73316 668
Property Plant Equipment318 595386 515360 603360 829494 149575 770755 874
Other
Accumulated Amortisation Impairment Intangible Assets     8 75029 750
Accumulated Depreciation Impairment Property Plant Equipment381 109444 261532 491650 164756 749888 3551 065 388
Additions Other Than Through Business Combinations Intangible Assets     210 000 
Additions Other Than Through Business Combinations Property Plant Equipment 253 566111 818122 066256 905253 699398 462
Amortisation Expense Intangible Assets     8 75021 000
Amounts Owed By Related Parties    34 24141 455 
Amounts Owed To Related Parties44 93334 84948 24511 74852 021  
Average Number Employees During Period20242121202020
Bank Borrowings    39 17029 16919 167
Bank Overdrafts10 728   14 7352 841 
Creditors139 914191 463156 260156 223166 668349 063486 566
Depreciation Expense Property Plant Equipment142 115128 838120 200119 624116 712159 029179 866
Disposals Decrease In Depreciation Impairment Property Plant Equipment -65 687-31 969-1 953-10 126-27 422-2 833
Disposals Property Plant Equipment -122 495-49 500-4 167-17 000-40 472-41 325
Finance Lease Liabilities Present Value Total139 914191 463133 26083 223104 498310 894458 399
Fixed Assets    494 149777 020936 124
Increase From Amortisation Charge For Year Intangible Assets     8 75021 000
Increase From Depreciation Charge For Year Property Plant Equipment 128 838120 199119 626116 711159 028179 866
Intangible Assets     201 250180 250
Intangible Assets Gross Cost     210 000210 000
Net Current Assets Liabilities-18 662-34 94757 64457 711433-13 764-55 187
Nominal Value Allotted Share Capital    275275275
Number Shares Issued Fully Paid    275275275
Other Creditors44 92510 34454 11072 55950 055  
Other Remaining Borrowings  23 00073 00023 0009 0009 000
Prepayments8 9357 37112 00111 2037 71711 00416 209
Property Plant Equipment Gross Cost699 704830 775893 0941 010 9931 250 8981 464 1251 821 262
Provisions For Liabilities Balance Sheet Subtotal59 86374 11571 01368 02293 385105 663188 506
Taxation Social Security Payable140 794102 154148 473167 021129 931194 701156 833
Total Assets Less Current Liabilities299 933351 568418 247418 540494 582763 256880 937
Total Borrowings139 914191 463156 260156 223166 668349 063486 566
Trade Creditors Trade Payables37 85633 91647 74627 08239 34987 69382 284
Trade Debtors Trade Receivables326 084221 149427 848179 249306 806  
Amount Specific Advance Or Credit Directors-29 945-31 014-31 014-10 65320 65314 736-406
Amount Specific Advance Or Credit Made In Period Directors-12 060-1 069-8 58620 361   
Amount Specific Advance Or Credit Repaid In Period Directors5011 153-13 396    

Transport Operator Data

Unit 15
Address Llandeilo Road Industrial Estate , Llandybie
City Ammanford
Post code SA18 3JG
Vehicles 7
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thursday 7th December 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements