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

R.m. Hockey & Son Limited CWMBRAN


R.m. Hockey & Son started in year 1998 as Private Limited Company with registration number 03561702. The R.m. Hockey & Son company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cwmbran at Pembroke House. Postal code: NP44 3AU. Since Tue, 15th Feb 2000 R.m. Hockey & Son Limited is no longer carrying the name W.f.b.

The firm has one director. Gareth H., appointed on 15 January 2000. There are currently no secretaries appointed. 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 - Tracey H. who worked with the the firm until 17 December 2009.

This company operates within the NP7 9AT postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1023800 . It is located at The Bryn Garage, Penpergwm, Abergavenny with a total of 4 carsand 2 trailers.

R.m. Hockey & Son Limited Address / Contact

Office Address Pembroke House
Office Address2 Llantarnam Park Way
Town Cwmbran
Post code NP44 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561702
Date of Incorporation Mon, 11th May 1998
Industry Activities of head offices
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Gareth H.

Position: Director

Appointed: 15 January 2000

Penny-Kay B.

Position: Director

Appointed: 11 July 2012

Resigned: 01 August 2013

Margaret S.

Position: Director

Appointed: 16 November 2007

Resigned: 04 March 2009

Tracey H.

Position: Secretary

Appointed: 20 March 2004

Resigned: 17 December 2009

Tracey H.

Position: Director

Appointed: 25 October 2003

Resigned: 17 December 2009

Arthur B.

Position: Director

Appointed: 13 March 1999

Resigned: 14 February 2000

Me Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 1999

Resigned: 20 March 2004

Rapid Business Services Ltd

Position: Nominee Secretary

Appointed: 11 May 1998

Resigned: 01 May 1999

Lee O.

Position: Director

Appointed: 11 May 1998

Resigned: 11 May 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Gareth H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gareth H.

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

Company previous names

W.f.b February 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-11 660-4 014-15 696-11 411-2 2352 162      
Balance Sheet
Cash Bank In Hand4243361 2037831 058311      
Cash Bank On Hand     3112934 2441302 9201 440622
Current Assets400 702343 548333 676332 750328 730322 980307 431308 41483 44622 73414 17638 155
Debtors78 77628 35322 44821 69910 24310 38921 64329 18818 02417 81510 46734 709
Net Assets Liabilities     2 1623 807-6 717-215 134-244 634-232 156-227 557
Net Assets Liabilities Including Pension Asset Liability-11 660-4 014-15 696-11 411-2 2352 162      
Other Debtors     1 065      
Property Plant Equipment     153 525147 508149 697143 005144 030142 184 
Stocks Inventory321 502314 859310 025310 268317 429312 280      
Tangible Fixed Assets177 928168 244162 694159 467158 301153 525      
Total Inventories     312 280285 495274 98265 2921 9992 2692 824
Reserves/Capital
Called Up Share Capital200200200200200200      
Profit Loss Account Reserve-11 860-4 214-15 896-11 611-2 4351 962      
Shareholder Funds-11 660-4 014-15 696-11 411-2 2352 162      
Other
Accrued Liabilities     2 9793 1633 1443 1953 3323 9233 953
Accumulated Depreciation Impairment Property Plant Equipment     191 509192 976166 453132 855112 76494 92624 310
Average Number Employees During Period      91210696
Bank Borrowings     137 025137 02552 54839 982   
Bank Borrowings Overdrafts     137 025137 02561 26839 98233 52924 57842 571
Corporation Tax Payable     3 0333 0032 4801 0401 0561 0911 147
Creditors     231 845227 044214 659206 664236 329195 318175 327
Creditors Due After One Year218 617211 177207 210212 495216 093231 845      
Creditors Due Within One Year366 291300 302301 357287 992269 240239 033      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 74532 89839 20824 62823 2664 037
Disposals Property Plant Equipment      5 00034 47241 68828 20124 1864 191
Increase From Depreciation Charge For Year Property Plant Equipment      6 2126 3755 6104 5375 4281 491
Loans From Directors     176 643154 540156 494140 962128 669136 270145 919
Long-term Borrowings Book Value137 025137 025137 025137 025137 025137 025      
Net Current Assets Liabilities34 41143 24632 31944 75859 49083 94785 97960 159-151 475-152 335-179 022-193 766
Number Shares Allotted 200200200200200      
Number Shares Issued Fully Paid      200200200200200200
Other Creditors     81 11387 466100 843105 414114 03296 665327
Other Taxation Social Security Payable     4 5519 11517 27221 0313 9538 6869 395
Par Value Share 11111111111
Prepayments     3 0053 0423 6763 8664 7473 5005 984
Property Plant Equipment Gross Cost     345 034340 484316 150275 860256 794237 110148 769
Provisions For Liabilities Balance Sheet Subtotal     3 4652 6361 914    
Provisions For Liabilities Charges5 3824 3273 4993 1413 9333 465      
Share Capital Allotted Called Up Paid200200200200200200      
Tangible Fixed Assets Additions 1 1503 7675 0006 1702 537      
Tangible Fixed Assets Cost Or Valuation330 710331 060331 327336 327342 497345 034      
Tangible Fixed Assets Depreciation152 782162 816168 633176 860184 196191 509      
Tangible Fixed Assets Depreciation Charged In Period 10 3018 6928 2277 3367 313      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2672 875         
Tangible Fixed Assets Disposals 8003 500         
Total Additions Including From Business Combinations Property Plant Equipment      45010 1381 3989 1354 502400
Total Assets Less Current Liabilities212 339211 490195 013204 225217 791237 472233 487209 856-8 470-8 305-36 838-52 230
Trade Creditors Trade Payables     13 7072 55314 94117 26513 24511 84724 297
Trade Debtors Trade Receivables     6 31918 60125 51214 15813 0686 96728 725
Value-added Tax Payable     8 17511 2248 5307 7987 3663 3224 312

Transport Operator Data

The Bryn Garage
Address Penpergwm
City Abergavenny
Post code NP7 9AT
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements