Riders Of Bridgwater Ltd. SOMERSET


Riders Of Bridgwater started in year 2000 as Private Limited Company with registration number 04119701. The Riders Of Bridgwater company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Somerset at 107 North Street. Postal code: TA12 6EJ.

At present there are 3 directors in the the firm, namely Martin J., Susan M. and Philip J.. In addition one secretary - Philip J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ann J. who worked with the the firm until 20 October 2008.

This company operates within the TA6 4BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1096351 . It is located at Unit 4, Transform Industrial Estate, Bridgwater with a total of 4 carsand 2 trailers. It has two locations in the UK.

Riders Of Bridgwater Ltd. Address / Contact

Office Address 107 North Street
Office Address2 Martock
Town Somerset
Post code TA12 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119701
Date of Incorporation Tue, 5th Dec 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Martin J.

Position: Director

Appointed: 06 April 2019

Susan M.

Position: Director

Appointed: 04 April 2009

Philip J.

Position: Secretary

Appointed: 20 October 2008

Philip J.

Position: Director

Appointed: 05 December 2000

Martin R.

Position: Director

Appointed: 23 July 2010

Resigned: 30 September 2013

Ann J.

Position: Director

Appointed: 01 December 2003

Resigned: 25 July 2021

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2000

Resigned: 05 December 2000

Ann J.

Position: Secretary

Appointed: 05 December 2000

Resigned: 20 October 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Martin J. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Philip J. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Susan M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Martin J.

Notified on 1 December 2022
Nature of control: 50,01-75% shares
right to appoint and remove directors

Philip J.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Susan M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Ann J.

Notified on 6 April 2016
Ceased on 25 July 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand563 0151 309 5971 817 623481 729656 075
Current Assets4 070 6773 820 3354 297 3834 306 9954 791 767
Debtors103 163134 79863 999289 065160 917
Net Assets Liabilities4 041 9764 509 7294 715 1874 901 5975 122 552
Other Debtors38 50530 37614 774101 2875 229
Property Plant Equipment1 024 724971 110797 644785 770791 325
Total Inventories3 404 4992 375 9402 415 7613 536 2013 974 775
Other
Description Principal Activities  82 99082 99082 990
Accrued Liabilities Deferred Income 83 310140 216114 612123 838
Accumulated Depreciation Impairment Property Plant Equipment1 541 1191 533 583975 272997 3501 006 720
Amounts Owed By Associates Joint Ventures Participating Interests   145 347100 000
Amounts Owed To Related Parties 402402402402
Average Number Employees During Period4744363941
Creditors1 355221 960348 911158 363422 925
Depreciation Rate Used For Property Plant Equipment  252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 80 570590 41522 119 
Disposals Property Plant Equipment 114 445714 66229 0015 233
Dividends Paid  60 000  
Finished Goods Goods For Resale  2 415 7613 536 201 
Fixed Assets 971 111797 644785 770791 325
Increase From Depreciation Charge For Year Property Plant Equipment 73 03449 22044 19747 180
Net Current Assets Liabilities3 084 4183 598 3753 948 4724 148 6324 368 842
Net Deferred Tax Liability Asset  30 92932 805 
Prepayments Accrued Income 20 44540 88625 91824 856
Property Plant Equipment Gross Cost2 565 8432 504 6931 772 9161 783 1201 798 045
Provisions For Liabilities Balance Sheet Subtotal65 81159 75630 92932 80537 615
Taxation Social Security Payable 99 550101 48516 020818
Total Additions Including From Business Combinations Property Plant Equipment 53 295 39 20557 968
Total Assets Less Current Liabilities4 109 1424 569 4854 746 1164 934 4025 160 167
Trade Creditors Trade Payables677 38338 699106 80827 329297 867
Trade Debtors Trade Receivables64 658104 4228 33916 51330 832
Useful Life Property Plant Equipment Years  5022
Finance Lease Liabilities Present Value Total1 355    
Other Creditors125 97483 711   
Other Taxation Social Security Payable177 24999 550   

Transport Operator Data

Unit 4
Address Transform Industrial Estate , Wylds Road
City Bridgwater
Post code TA6 4BH
Vehicles 2
Trailers 1
Unit R2
Address Wylds Road
City Bridgwater
Post code TA6 4BH
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 19th, April 2023
Free Download (10 pages)

Company search

Advertisements