Ronald Hull Jnr. Limited PARKGATE


Ronald Hull Jnr started in year 1976 as Private Limited Company with registration number 01278500. The Ronald Hull Jnr company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Parkgate at Mangham Works. Postal code: S62 6EF.

The company has 5 directors, namely David H., Mark H. and Nigel H. and others. Of them, Vivien H., Ronald H. have been with the company the longest, being appointed on 12 April 1991 and David H. and Mark H. and Nigel H. have been with the company for the least time - from 21 August 2012. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the S62 6EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0184697 . It is located at Mangham Works, Mangham Road, Rotherham with a total of 35 carsand 30 trailers. It has two locations in the UK.

Ronald Hull Jnr. Limited Address / Contact

Office Address Mangham Works
Office Address2 Mangham Road
Town Parkgate
Post code S62 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01278500
Date of Incorporation Thu, 23rd Sep 1976
Industry Recovery of sorted materials
Industry Treatment and disposal of hazardous waste
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Vivien H.

Position: Secretary

Resigned:

David H.

Position: Director

Appointed: 21 August 2012

Mark H.

Position: Director

Appointed: 21 August 2012

Nigel H.

Position: Director

Appointed: 21 August 2012

Vivien H.

Position: Director

Appointed: 12 April 1991

Ronald H.

Position: Director

Appointed: 12 April 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Ronald H. This PSC and has 75,01-100% shares.

Ronald H.

Notified on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-03-31
Balance Sheet
Cash Bank On Hand11 556 80215 795 264
Current Assets27 586 10027 062 338
Debtors7 268 3464 286 713
Net Assets Liabilities31 297 33734 998 311
Other Debtors4 015 1672 419 868
Property Plant Equipment18 472 82919 845 170
Other
Accrued Liabilities Deferred Income1 369 654744 169
Accumulated Amortisation Impairment Intangible Assets1 5005 000
Accumulated Depreciation Impairment Property Plant Equipment15 052 87816 265 779
Additions Other Than Through Business Combinations Property Plant Equipment 4 659 584
Administrative Expenses13 901 52018 805 601
Amounts Owed To Group Undertakings192 961313 867
Average Number Employees During Period135144
Cash Cash Equivalents13 500 61717 180 135
Corporation Tax Payable196 40146 674
Cost Sales28 068 75743 746 046
Creditors13 738 27110 221 376
Current Tax For Period196 401132 112
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-910-427
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences985 300736 300
Dividends Paid Classified As Financing Activities-10 000-10 000
Dividends Paid To Owners Parent Classified As Financing Activities-10 000-10 000
Finance Lease Liabilities Present Value Total131 548 
Finance Lease Payments Owing Minimum Gross208 805 
Fixed Assets19 346 50820 715 349
Further Item Tax Increase Decrease Component Adjusting Items456 328176 814
Income Taxes Paid Refund Classified As Operating Activities-20 624-172 873
Increase Decrease In Current Tax From Adjustment For Prior Periods -23 528
Increase From Amortisation Charge For Year Intangible Assets 3 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 540 894
Intangible Assets1 6141 143
Intangible Assets Gross Cost30 000 
Interest Income On Bank Deposits3 490241 988
Interest Paid Classified As Operating Activities-262 516-434 754
Interest Payable Similar Charges Finance Costs262 516434 754
Interest Received Classified As Investing Activities-3 490-241 988
Investment Property775 000775 000
Investments Fixed Assets70 17970 179
Investments In Subsidiaries70 17970 179
Net Cash Generated From Operations-14 063 103 
Net Finance Income Costs3 490241 988
Other Creditors6 543 5396 205 079
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 327 993
Other Disposals Property Plant Equipment 2 074 342
Other Interest Receivable Similar Income Finance Income3 490241 988
Other Remaining Borrowings6 0886 088
Pension Other Post-employment Benefit Costs Other Pension Costs525 121326 770
Prepayments Accrued Income477 964461 399
Profit Loss4 934 4483 710 974
Profit Loss On Ordinary Activities Before Tax5 469 9586 199 322
Property Plant Equipment Gross Cost33 525 70736 110 949
Staff Costs Employee Benefits Expense5 522 1766 060 401
Taxation Including Deferred Taxation Balance Sheet Subtotal1 897 0002 558 000
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-200 424-241 580
Tax Increase Decrease From Effect Capital Allowances Depreciation-114 934-245 613
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 1469 353
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 181 701844 884
Total Borrowings6 0886 088
Total Current Tax Expense Credit196 401108 584
Trade Creditors Trade Payables5 845 4833 580 725
Trade Debtors Trade Receivables1 381 2641 405 446
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -23 900
Wages Salaries4 500 1715 174 266

Transport Operator Data

Mangham Works
Address Mangham Road , Parkgate
City Rotherham
Post code S62 6EF
Vehicles 25
Trailers 20
Unit 2 Mangham Road
Address Parkgate
City Rotherham
Post code S62 6EF
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from March 31, 2024 to January 31, 2024
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements