You are here: bizstats.co.uk > a-z index > R list

R.j. & I. Monkhouse Limited CARLISLE


R.j. & I. Monkhouse started in year 1983 as Private Limited Company with registration number 01743173. The R.j. & I. Monkhouse company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Carlisle at No 5 Shed Sandysyke. Postal code: CA6 5SR.

The company has 2 directors, namely Stuart M., Reginald M.. Of them, Stuart M., Reginald M. have been with the company the longest, being appointed on 20 November 1991. As of 29 April 2024, there was 1 ex director - Reginald M.. There were no ex secretaries.

This company operates within the CA6 5SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0254794 . It is located at 5-6 Sheds, Sandysike, Carlisle with a total of 12 carsand 22 trailers.

R.j. & I. Monkhouse Limited Address / Contact

Office Address No 5 Shed Sandysyke
Office Address2 Longtown
Town Carlisle
Post code CA6 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01743173
Date of Incorporation Fri, 29th Jul 1983
Industry Freight transport by road
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Stuart M.

Position: Secretary

Resigned:

Stuart M.

Position: Director

Appointed: 20 November 1991

Reginald M.

Position: Director

Appointed: 20 November 1991

Reginald M.

Position: Director

Appointed: 20 November 1991

Resigned: 31 July 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Reginald M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stuart M. This PSC owns 25-50% shares and has 25-50% voting rights.

Reginald M.

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

Stuart M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand87 3036 81132 4112 325125 74185 775173 436135 260
Current Assets275 821248 322298 426234 332403 643443 073558 010477 565
Debtors152 978222 905250 682210 062264 472310 793358 799318 449
Net Assets Liabilities541 347511 064574 427576 099623 530749 511797 065776 739
Other Debtors21 93829 70725 89621 87324 21522 63728 52434 943
Property Plant Equipment504 497536 364568 501560 797651 141763 302866 398759 084
Total Inventories35 54018 60615 33321 94513 43046 50525 77523 856
Other
Accumulated Depreciation Impairment Property Plant Equipment456 548482 443586 972730 263672 309653 204880 987942 888
Additions Other Than Through Business Combinations Property Plant Equipment 270 327253 816215 473392 154428 529419 650251 558
Average Number Employees During Period111110911121313
Creditors138 072176 227188 096115 187309 343312 739491 607337 820
Disposals Decrease In Depreciation Impairment Property Plant Equipment -164 151-87 602-64 953-275 528-271 671-69 395-225 918
Disposals Property Plant Equipment -212 565-117 150-79 886-359 764-335 473-88 771-296 971
Increase From Depreciation Charge For Year Property Plant Equipment 190 046192 131208 244217 574252 566297 178287 819
Net Current Assets Liabilities137 74972 095110 330119 14594 300130 33466 403139 745
Other Creditors2 47310 5922 6552 4332 43313 01715 23626 744
Other Remaining Borrowings37 27073 24014 92612 42868 273105 028106 560179 658
Property Plant Equipment Gross Cost961 0451 018 8071 155 4731 291 0601 323 4501 416 5061 747 3851 701 972
Provisions For Liabilities Balance Sheet Subtotal100 89997 395104 404103 843121 911144 125135 736122 090
Taxation Social Security Payable23 89420 79121 59911 46123 80641 19232 67148 581
Total Assets Less Current Liabilities642 246608 459678 831679 942745 441893 636932 801898 829
Total Borrowings37 27073 24014 92612 42868 273105 028106 560179 658
Trade Creditors Trade Payables57 69268 992139 91681 907214 831153 502337 14082 837
Trade Debtors Trade Receivables131 040193 198224 786188 189240 257288 156330 275283 506
Amount Specific Advance Or Credit Made In Period Directors 1 167 626518   

Transport Operator Data

5-6 Sheds
Address Sandysike , Longtown
City Carlisle
Post code CA6 5SP
Vehicles 12
Trailers 22

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 5th, December 2023
Free Download (11 pages)

Company search

Advertisements