Richmonds Horse Transport Limited COBHAM


Richmonds Horse Transport started in year 1993 as Private Limited Company with registration number 02877907. The Richmonds Horse Transport company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Cobham at New Marsh Farm. Postal code: KT11 3JX.

The company has 2 directors, namely Joanna S., Martin S.. Of them, Martin S. has been with the company the longest, being appointed on 6 December 1993 and Joanna S. has been with the company for the least time - from 20 June 2023. As of 14 May 2024, there were 2 ex secretaries - Caroline S., Peter D. and others listed below. There were no ex directors.

This company operates within the KT11 3JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0222657 . It is located at Newmarsh Farm, Horsley Road, Cobham with a total of 10 carsand 3 trailers.

Richmonds Horse Transport Limited Address / Contact

Office Address New Marsh Farm
Office Address2 Horsley Road
Town Cobham
Post code KT11 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877907
Date of Incorporation Mon, 6th Dec 1993
Industry Freight transport by road
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Joanna S.

Position: Director

Appointed: 20 June 2023

Martin S.

Position: Director

Appointed: 06 December 1993

Caroline S.

Position: Secretary

Appointed: 31 August 1995

Resigned: 03 January 2010

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 06 December 1993

Resigned: 06 December 1993

Alpha Direct Limited

Position: Nominee Director

Appointed: 06 December 1993

Resigned: 06 December 1993

Peter D.

Position: Secretary

Appointed: 06 December 1993

Resigned: 31 August 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Martin S. The abovementioned PSC and has 75,01-100% shares.

Martin S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth34 18017 389-3 963-25 918-13 756       
Balance Sheet
Cash Bank On Hand    81 649106 649311 217324 446374 545716 862713 405739 984
Current Assets103 287162 097162 09785 943235 633575 478362 128422 520433 788749 0471 420 9201 962 573
Debtors96 812148 568148 56837 111153 096467 95650 05496 04956 04928 991705 4901 220 064
Net Assets Liabilities    -13 75675 717122 856178 838223 311258 084437 755531 719
Other Debtors 75 20175 201 4 30026 6437 007   212 8245 124
Property Plant Equipment    110 23499 69290 731159 247248 948315 146547 198632 442
Total Inventories    8898738572 0253 1943 1942 5252 525
Cash Bank In Hand6 47513 52913 52946 99381 648       
Net Assets Liabilities Including Pension Asset Liability34 18017 389-3 963-25 918-13 756       
Stocks Inventory   1 839889       
Tangible Fixed Assets42 58631 90521 22466 448110 233       
Trade Debtors 73 36773 367         
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 00015 000       
Profit Loss Account Reserve19 1802 389-18 963-40 918-28 756       
Shareholder Funds34 18017 389-3 963-25 918-13 756       
Other
Accrued Income    75 429405 847      
Accrued Liabilities        1 31971 719152 720452 721
Accumulated Depreciation Impairment Property Plant Equipment    424 220434 762443 723466 697513 254559 811674 429817 449
Additions Other Than Through Business Combinations Property Plant Equipment        136 258112 755346 670228 264
Administrative Expenses 112 646259 412 154 350196 865189 190     
Amounts Owed By Related Parties          102 898145 172
Amounts Owed To Related Parties    91 751144 289137 08712 169    
Average Number Employees During Period     3333331
Balances With Banks    30 58153 881      
Bank Borrowings    3 5313 5313 5313 5313 531 -1-1
Bank Overdrafts        82 222 13 726 
Cash Cash Equivalents    81 649106 649      
Cost Sales 284 912483 435 392 694499 836979 373     
Creditors    23 384599 453330 003402 929459 425450 000450 001450 002
Current Tax For Period     2 884      
Depreciation Expense Property Plant Equipment    10 80410 5418 961     
Dividend Per Share Proposed But Not Paid     44     
Dividends Paid On Shares Final     5 0005 000     
Dividends Proposed But Not Paid     60 00060 000     
Finance Lease Liabilities Present Value Total    750       
Financial Liabilities    23 384       
Gross Profit Loss 99 538238 680 166 512289 223262 211     
Increase From Depreciation Charge For Year Property Plant Equipment     10 5428 961 46 55746 557114 618143 020
Net Current Assets Liabilities-8 406-14 516-25 187-80 674-100 605-23 97532 12519 591-25 637392 938340 558349 279
Number Shares Issued Fully Paid    15 00015 000  15 00015 00015 00015 000
Operating Profit Loss -13 108-20 732 12 16292 35873 021     
Other Creditors    23 4715 190114 518103 514117 15718 424392 043683 359
Other Inventories    8898738572 0253 1943 1942 0252 525
Other Payables Accrued Expenses    1 3193 319      
Other Remaining Borrowings    55 28455 28455 284215 000172 800450 000450 001450 002
Par Value Share 11  10  111
Pension Costs Defined Contribution Plan    9 4309 430      
Profit Loss    12 16289 47457 139 44 47334 773179 67193 964
Profit Loss On Ordinary Activities Before Tax -16 791-21 352 12 16292 35873 021     
Property Plant Equipment Gross Cost    534 454534 454534 454625 944762 202874 9571 221 6271 449 891
Revenue From Rendering Services    559 206789 059      
Short-term Deposits Classified As Cash Equivalents    51 06852 768      
Taxation Social Security Payable    1 5613 9942 3106 09621 09624 58610 79421 787
Tax Tax Credit On Profit Or Loss On Ordinary Activities     2 88415 882     
Total Assets Less Current Liabilities34 18017 389-3 963-14 2269 62875 717122 856178 838223 311708 084887 756981 721
Total Borrowings    59 56558 81558 815218 531258 553450 000450 001450 002
Trade Creditors Trade Payables    158 572380 96217 27262 61962 61968 580281 580225 427
Trade Debtors Trade Receivables    73 36635 46643 04796 04956 04928 991389 7681 069 768
Turnover Revenue    559 206789 0591 241 584     
Company Contributions To Money Purchase Plans Directors    9 4309 430      
Director Remuneration 36 32667 135 27 03827 038      
Dividend Recommended By Directors     55 00060 000     
Fixed Assets42 58631 90521 22466 448110 233 90 731159 247    
Bank Borrowings Overdrafts 4 7224 722         
Creditors Due Within One Year111 693176 613187 284166 617336 238       
Depreciation Tangible Fixed Assets Expense 10 68110 681         
Foreign Exchange Gain Loss Recognised In Profit Loss -441169         
Interest Payable Similar Charges 3 686623         
Number Shares Allotted 15 00015 000         
Other Creditors Due Within One Year 112 981122 902         
Other Interest Receivable Similar Income 33         
Other Taxation Social Security Within One Year 7 9947 994         
Pension Costs Defined Contribution Scheme 9 2889 430         
Profit Loss For Period -16 791-21 352         
Creditors Due After One Year   11 69223 384       
Share Capital Allotted Called Up Paid15 00015 000          
Tangible Fixed Assets Additions   55 90554 589       
Tangible Fixed Assets Cost Or Valuation423 959423 959423 959479 864534 453       
Tangible Fixed Assets Depreciation381 373392 054402 735413 416424 220       
Tangible Fixed Assets Depreciation Charged In Period 10 68110 68110 68110 804       
Trade Creditors Within One Year 50 91650 916         
Turnover Gross Operating Revenue 384 450722 115         
Value Shares Allotted 15 00015 000         

Transport Operator Data

Newmarsh Farm
Address Horsley Road
City Cobham
Post code KT11 3JX
Vehicles 10
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (13 pages)

Company search