Readypay Limited BLYTH


Readypay started in year 1990 as Private Limited Company with registration number 02518342. The Readypay company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Blyth at Northumberland Taxi & Coach Centre South Albion Retail Park. Postal code: NE24 5BW.

There is a single director in the firm at the moment - Alexander H., appointed on 1 January 2011. In addition, a secretary was appointed - Alexander H., appointed on 1 July 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NE24 5BW postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1142108 . It is located at , with a total of 0 cars.

Readypay Limited Address / Contact

Office Address Northumberland Taxi & Coach Centre South Albion Retail Park
Office Address2 Albion Way
Town Blyth
Post code NE24 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02518342
Date of Incorporation Wed, 4th Jul 1990
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Alexander H.

Position: Secretary

Appointed: 01 July 2011

Alexander H.

Position: Director

Appointed: 01 January 2011

Joanne H.

Position: Secretary

Appointed: 23 December 2003

Resigned: 22 March 2010

Hugh H.

Position: Director

Appointed: 30 October 1992

Resigned: 12 July 2021

David D.

Position: Secretary

Appointed: 04 July 1992

Resigned: 23 December 2003

Susan H.

Position: Director

Appointed: 04 July 1992

Resigned: 27 June 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Alexander H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hugh H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alexander H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hugh H.

Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312015-10-312016-10-312019-10-312020-10-312021-10-31
Net Worth744 064725 740694 467874 344   
Balance Sheet
Cash Bank On Hand     23 20655 541
Current Assets479 543544 411757 084927 310709 828874 241751 295
Debtors457 269519 848745 584908 970699 828844 535683 254
Net Assets Liabilities    1 230 8851 134 073328 564
Other Debtors    125 262356 643123 932
Property Plant Equipment    3 149 5892 439 1261 034 011
Total Inventories    10 0006 50012 500
Cash Bank In Hand274363     
Intangible Fixed Assets4 5672 41727 68428 149   
Net Assets Liabilities Including Pension Asset Liability744 064725 740694 467874 344   
Stocks Inventory22 00024 20011 50018 340   
Tangible Fixed Assets2 316 1732 252 4082 462 0612 758 749   
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000   
Profit Loss Account Reserve334 064315 740284 467279 619   
Shareholder Funds744 064725 740694 467874 344   
Other
Accumulated Amortisation Impairment Intangible Assets    56 19959 64463 089
Accumulated Depreciation Impairment Property Plant Equipment    2 019 6981 560 2421 358 514
Amortisation Rate Used For Intangible Assets     1010
Average Number Employees During Period    817419
Bank Borrowings Overdrafts    131 037200 00045 900
Cancellation Subscribed Capital Decrease In Equity      520 000
Comprehensive Income Expense     15 188-179 409
Corporation Tax Payable     77 330180 960
Creditors    1 239 547990 042887 375
Current Tax For Period     44 647126 886
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    44 22510 319-87 295
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     855 422520 877
Disposals Property Plant Equipment     1 885 3461 852 953
Dividends Paid     112 000106 100
Fixed Assets2 320 9402 255 0252 489 9452 840 6603 220 9962 453 3261 044 766
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      -466 920
Income Expense Recognised Directly In Equity     -112 000-626 100
Increase Decrease In Current Tax From Adjustment For Prior Periods    -9 807  
Increase From Amortisation Charge For Year Intangible Assets     3 4453 445
Increase From Depreciation Charge For Year Property Plant Equipment     395 966319 149
Intangible Assets    17 64514 20010 755
Intangible Assets Gross Cost     73 84473 844
Investments    53 762-35 762 
Investments Fixed Assets20020020053 76253 762  
Investments In Group Undertakings Participating Interests    53 762-35 762 
Net Current Assets Liabilities-835 776-655 710-739 664-962 213-529 719-115 801-136 080
Other Creditors    982 976571 216452 697
Other Taxation Social Security Payable    41 910279 741162 830
Profit Loss     15 188382 933
Property Plant Equipment Gross Cost    5 169 2873 999 3682 392 525
Provisions For Liabilities Balance Sheet Subtotal    99 359109 678 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    34 41854 96639 591
Total Additions Including From Business Combinations Property Plant Equipment      246 110
Total Assets Less Current Liabilities1 485 1641 599 3151 750 2811 878 4472 691 2772 337 525908 686
Trade Creditors Trade Payables    83 62461 75544 988
Trade Debtors Trade Receivables    574 566487 892559 322
Advances Credits Directors    146 681100 5644 641
Advances Credits Made In Period Directors    71 319359 24570 495
Advances Credits Repaid In Period Directors    218 000112 000175 700
Creditors Due After One Year722 829813 219984 725940 076   
Creditors Due Within One Year1 315 3191 200 1211 496 7481 889 523   
Intangible Fixed Assets Additions   3 750   
Intangible Fixed Assets Aggregate Amortisation Impairment34 82236 97242 41045 695   
Intangible Fixed Assets Amortisation Charged In Period 2 150 3 285   
Intangible Fixed Assets Cost Or Valuation39 38939 38970 09473 844   
Number Shares Allotted 10 000 10 000   
Par Value Share 1 1   
Provisions For Liabilities Charges18 27160 35671 08964 027   
Revaluation Reserve400 000400 000400 000584 725   
Secured Debts1 258 5921 411 4131 874 6922 158 915   
Share Capital Allotted Called Up Paid10 00010 00010 00010 000   
Tangible Fixed Assets Additions 592 769 984 877   
Tangible Fixed Assets Cost Or Valuation4 455 6734 307 9434 531 5684 965 919   
Tangible Fixed Assets Depreciation2 139 5002 055 5352 069 5072 207 170   
Tangible Fixed Assets Depreciation Charged In Period 455 998 514 915   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 539 963 377 252   
Tangible Fixed Assets Disposals 740 499 735 251   
Tangible Fixed Assets Increase Decrease From Revaluations   184 725   
Amount Specific Advance Or Credit Directors37 19164 058     

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 22nd, February 2023
Free Download (12 pages)

Company search

Advertisements