Richardson Bros (haulage) Limited CLEVELAND


Founded in 1957, Richardson Bros (haulage), classified under reg no. 00593023 is an active company. Currently registered at 3 Oxford Road TS25 5SS, Cleveland the company has been in the business for 67 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Suzanne R., David R.. Of them, David R. has been with the company the longest, being appointed on 18 April 1992 and Suzanne R. has been with the company for the least time - from 6 May 2021. As of 29 April 2024, there were 2 ex directors - Thomas R., Nellie R. and others listed below. There were no ex secretaries.

Richardson Bros (haulage) Limited Address / Contact

Office Address 3 Oxford Road
Office Address2 Hartlepool
Town Cleveland
Post code TS25 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00593023
Date of Incorporation Mon, 4th Nov 1957
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

David R.

Position: Secretary

Resigned:

Suzanne R.

Position: Director

Appointed: 06 May 2021

David R.

Position: Director

Appointed: 18 April 1992

Thomas R.

Position: Director

Resigned: 06 May 2021

Nellie R.

Position: Director

Appointed: 18 April 1992

Resigned: 20 May 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is David R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand154 432205 364273 139223 378259 647226 108  
Current Assets174 303250 127311 648260 093326 303252 540245 156228 809
Debtors17 37143 26336 00934 71564 65624 432  
Net Assets Liabilities234 870260 861261 792312 875276 335268 042256 646236 113
Other Debtors6 7777 38312 83412 82054 2153 143  
Property Plant Equipment143 747149 653103 025147 97097 600110 955  
Total Inventories2 5001 5002 5002 0002 0002 000  
Other
Amount Specific Advance Or Credit Directors30021 00042 25043 060    
Amount Specific Advance Or Credit Made In Period Directors396 000 20 000    
Amount Specific Advance Or Credit Repaid In Period Directors 26 70021 25020 810    
Accumulated Depreciation Impairment Property Plant Equipment236 692253 947272 635214 596232 660247 675  
Average Number Employees During Period618181816131210
Creditors29 50919 04114 6342 05645 13974 37271 49974 980
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 32615 17186 65914 13616 440  
Disposals Property Plant Equipment 37 49527 94090 09432 30617 550  
Finance Lease Liabilities Present Value Total29 50919 04114 6342 056    
Increase From Depreciation Charge For Year Property Plant Equipment 38 58133 85928 62032 20031 455  
Net Current Assets Liabilities149 381161 913192 976193 596242 418178 168173 657153 829
Other Creditors3 47156 73458 26145 06066 27168 365  
Other Taxation Social Security Payable1 50912 04436 0327 22712 0745 742  
Property Plant Equipment Gross Cost380 439403 600375 660362 566330 260358 630  
Provisions For Liabilities Balance Sheet Subtotal28 74931 66419 57526 63518 54421 08119 46619 301
Total Additions Including From Business Combinations Property Plant Equipment 60 656 77 000 45 920  
Total Assets Less Current Liabilities293 128311 566296 001341 566340 018289 123276 112255 414
Trade Creditors Trade Payables1 1174 3687 9221 631679265  
Trade Debtors Trade Receivables10 59435 88023 17521 89510 44121 289  
Bank Borrowings Overdrafts    45 139   
Fixed Assets     110 955102 455101 585

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, January 2023
Free Download (3 pages)

Company search

Advertisements