Richard Western Limited WOODBRIDGE


Richard Western started in year 1977 as Private Limited Company with registration number 01296660. The Richard Western company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Woodbridge at D'urbans Farm. Postal code: IP13 9RP.

At the moment there are 2 directors in the the company, namely Angus W. and Richard W.. In addition one secretary - Angus W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the IP13 9RP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0091678 . It is located at The Durbans, Apsey Green, Woodbridge with a total of 4 carsand 4 trailers.

Richard Western Limited Address / Contact

Office Address D'urbans Farm
Office Address2 Framlingham
Town Woodbridge
Post code IP13 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01296660
Date of Incorporation Wed, 2nd Feb 1977
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Angus W.

Position: Secretary

Appointed: 23 August 2019

Angus W.

Position: Director

Appointed: 01 July 2003

Richard W.

Position: Director

Appointed: 30 March 1991

Roberta C.

Position: Secretary

Resigned: 30 November 2001

Gillian V.

Position: Secretary

Appointed: 30 March 2017

Resigned: 31 May 2018

Michael M.

Position: Director

Appointed: 01 March 2007

Resigned: 31 July 2019

Malcolm R.

Position: Secretary

Appointed: 01 December 2001

Resigned: 30 March 2017

David F.

Position: Director

Appointed: 01 August 1994

Resigned: 20 September 1996

Rodney B.

Position: Director

Appointed: 05 June 1992

Resigned: 31 December 2002

Gerald W.

Position: Director

Appointed: 30 March 1991

Resigned: 28 February 1996

Rosemary W.

Position: Director

Appointed: 30 March 1991

Resigned: 23 May 1994

Roberta C.

Position: Director

Appointed: 30 March 1991

Resigned: 31 December 2000

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Richard W. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Angus W. This PSC owns 25-50% shares. The third one is Angus W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard W.

Notified on 30 March 2017
Nature of control: 50,01-75% shares

Angus W.

Notified on 30 March 2017
Nature of control: 25-50% shares

Angus W.

Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 282
Current Assets4 0084 288
Debtors2 1542 473
Net Assets Liabilities1 6722 018
Other Debtors27267
Property Plant Equipment1 7642 052
Total Inventories1 8541 533
Other
Audit Fees Expenses 12
Accrued Liabilities Deferred Income82158
Accumulated Depreciation Impairment Property Plant Equipment1 9492 153
Additions Other Than Through Business Combinations Property Plant Equipment 492
Administrative Expenses1 0561 289
Average Number Employees During Period5661
Bank Borrowings9331 136
Bank Borrowings Overdrafts784923
Banking Arrangements Classified As Cash Cash Equivalents-30 
Bank Overdrafts30 
Cash Cash Equivalents Cash Flow Value-30282
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities 9
Cash Receipts From Sales Interests In Associates17 
Corporation Tax Recoverable55
Cost Sales9 73112 179
Creditors784923
Current Tax For Period-159 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -49
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7554
Depreciation Expense Property Plant Equipment197204
Depreciation Impairment Expense Property Plant Equipment197204
Distribution Costs150191
Finished Goods Goods For Resale395353
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-458-356
Further Item Tax Increase Decrease Component Adjusting Items 25
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-890-35
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables319310
Gain Loss In Cash Flows From Change In Inventories1 075-321
Gain Loss On Disposals Property Plant Equipment161
Government Grant Income1 
Gross Profit Loss1 3561 877
Income Taxes Paid Refund Classified As Operating Activities145 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation437-312
Increase From Depreciation Charge For Year Property Plant Equipment 204
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings3447
Interest Paid Classified As Operating Activities-34-47
Interest Payable Similar Charges Finance Costs3447
Interest Received Classified As Operating Activities -1
Net Cash Generated From Operations160-655
Net Current Assets Liabilities9291 140
Net Finance Income Costs 1
Operating Profit Loss151397
Other Creditors1 0471 186
Other Deferred Tax Expense Credit -49
Other Interest Income 1
Other Interest Receivable Similar Income Finance Income 1
Other Operating Income Format11 
Other Provisions Balance Sheet Subtotal3443
Other Taxation Social Security Payable48226
Pension Other Post-employment Benefit Costs Other Pension Costs3937
Prepayments Accrued Income6510
Proceeds From Sales Property Plant Equipment-67-1
Profit Loss201346
Profit Loss On Ordinary Activities Before Tax117351
Property Plant Equipment Gross Cost3 7134 205
Purchase Property Plant Equipment-553-492
Raw Materials Consumables1 168885
Social Security Costs186243
Staff Costs Employee Benefits Expense2 1602 564
Taxation Including Deferred Taxation Balance Sheet Subtotal203208
Tax Decrease From Utilisation Tax Losses106 
Tax Expense Credit Applicable Tax Rate2267
Tax Increase Decrease From Effect Capital Allowances Depreciation -38
Tax Tax Credit On Profit Or Loss On Ordinary Activities-845
Total Assets Less Current Liabilities2 6933 192
Total Borrowings9631 136
Total Deferred Tax Expense Credit755
Total Increase Decrease In Provisions -9
Trade Creditors Trade Payables1 7231 365
Trade Debtors Trade Receivables1 8122 391
Turnover Revenue11 08714 056
Wages Salaries1 9352 284
Work In Progress291295
Company Contributions To Defined Benefit Plans Directors99
Director Remuneration7469
Director Remuneration Benefits Including Payments To Third Parties8378

Transport Operator Data

The Durbans
Address Apsey Green , Framlingham
City Woodbridge
Post code IP13 9RP
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-01-31
filed on: 19th, October 2023
Free Download (30 pages)

Company search

Advertisements