Reddaways Removals Limited CREDITON


Reddaways Removals started in year 2002 as Private Limited Company with registration number 04601881. The Reddaways Removals company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Crediton at Lloyds Bank Chambers. Postal code: EX17 3AH.

At present there are 4 directors in the the company, namely Linda C., Janette C. and Michael C. and others. In addition one secretary - Linda C. - is with the firm. Currenlty, the company lists one former director, whose name is Marion C. and who left the the company on 1 January 2017. In addition, there is one former secretary - Marion C. who worked with the the company until 1 January 2017.

This company operates within the EX20 2JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1019349 . It is located at Reddaways Removals, Hillways, Okehampton with a total of 7 carsand 2 trailers.

Reddaways Removals Limited Address / Contact

Office Address Lloyds Bank Chambers
Office Address2 High Street
Town Crediton
Post code EX17 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04601881
Date of Incorporation Wed, 27th Nov 2002
Industry Removal services
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Linda C.

Position: Director

Appointed: 27 September 2017

Janette C.

Position: Director

Appointed: 27 September 2017

Linda C.

Position: Secretary

Appointed: 01 January 2017

Michael C.

Position: Director

Appointed: 27 November 2002

Geoffrey C.

Position: Director

Appointed: 27 November 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2002

Resigned: 27 November 2002

Marion C.

Position: Secretary

Appointed: 27 November 2002

Resigned: 01 January 2017

Marion C.

Position: Director

Appointed: 27 November 2002

Resigned: 01 January 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Geoffrey C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Michael C. This PSC owns 25-50% shares. The third one is Marion C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Geoffrey C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Marion C.

Notified on 6 April 2016
Ceased on 2 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth12 87014 03924 21148 00548 67077 203       
Balance Sheet
Cash Bank On Hand      42 10146 65625 93044 525124 006160 310198 682
Current Assets51 32539 61044 58061 39361 60746 21749 14557 35147 99856 792151 324202 118242 251
Debtors33 63929 24228 22234 57231 41823 55616 1814 30115 8826 24621 51632 11135 879
Net Assets Liabilities     77 203107 861141 978176 902212 820271 201355 957411 311
Property Plant Equipment      362 820356 617387 334382 251408 991420 837413 584
Total Inventories      4 5556 3946 1866 0215 8029 6977 690
Cash Bank In Hand15 5208 86812 03223 27624 41516 987       
Net Assets Liabilities Including Pension Asset Liability12 87014 03924 21148 00548 67077 203       
Stocks Inventory2 1661 5004 3263 5455 7745 674       
Tangible Fixed Assets305 177320 205314 200322 513340 908370 548       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve12 86714 03624 20848 00248 66777 200       
Shareholder Funds12 87014 03924 21148 00548 67077 203       
Other
Version Production Software         2 0202 021 2 023
Accrued Liabilities      11 0346 8666 6206 3974 0798 4176 128
Accrued Liabilities Not Expressed Within Creditors Subtotal     13 68211 034      
Accumulated Depreciation Impairment Property Plant Equipment      83 23992 403105 585117 043132 073131 976136 341
Additions Other Than Through Business Combinations Property Plant Equipment       6 80847 75912 12547 37050 01018 304
Average Number Employees During Period      11111111121314
Bank Borrowings      16 1217 299  30 000  
Bank Borrowings Overdrafts      14 22014 22012 0061 322   
Creditors     192 639195 247199 297193 087226 223259 114266 998244 524
Fixed Assets305 177320 205314 200322 513340 908370 548362 820      
Increase From Depreciation Charge For Year Property Plant Equipment       12 13215 54614 98117 95219 26918 466
Loans From Directors      133 670129 53165 254181 774177 076171 081165 016
Net Current Assets Liabilities-83 957-106 764-100 082-94 611-122 885-160 104-143 444-141 946-145 089-169 431-107 790-64 880-2 273
Other Creditors      95 39465 39457 285    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 9682 3643 5232 92219 36614 101
Other Disposals Property Plant Equipment       3 8473 8605 7505 60038 26121 192
Prepayments Accrued Income      13 69212 36312 3632 02313 06813 06813 092
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     14 73413 692      
Property Plant Equipment Gross Cost      446 059449 020492 919499 294541 064552 813549 925
Raw Materials Consumables      4 5556 3946 1866 021   
Taxation Social Security Payable      34 18936 94228 00531 21437 52157 18545 925
Total Assets Less Current Liabilities221 220213 441214 118227 902218 023210 444230 410214 671242 245212 820301 201355 957 
Trade Creditors Trade Payables      13 16811 73823 9175 51640 43830 31527 455
Trade Debtors Trade Receivables      2 489-8 0623 5194 2238 44819 04322 787
Creditors Due After One Year208 350199 402189 907179 897169 353133 241       
Creditors Due Within One Year135 282146 374144 662156 004184 492206 321       
Number Shares Allotted333333       
Par Value Share 11111       
Value Shares Allotted333333       

Transport Operator Data

Reddaways Removals
Address Hillways , South Zeal
City Okehampton
Post code EX20 2JN
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, January 2024
Free Download (7 pages)

Company search

Advertisements