Roy Trevor Limited WARRINGTON


Roy Trevor started in year 1960 as Private Limited Company with registration number 00652905. The Roy Trevor company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Warrington at Jamie House. Postal code: WA4 1JE.

At the moment there are 4 directors in the the firm, namely John T., Benjamin S. and John T. and others. In addition one secretary - Neil T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WA4 1JE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0049961 . It is located at 1 Hartford Way, Sealand Industrial Estate, Chester with a total of 31 carsand 21 trailers. It has five locations in the UK.

Roy Trevor Limited Address / Contact

Office Address Jamie House
Office Address2 Knutsford Road
Town Warrington
Post code WA4 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00652905
Date of Incorporation Thu, 17th Mar 1960
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

John T.

Position: Director

Resigned:

Benjamin S.

Position: Director

Appointed: 14 July 2021

Neil T.

Position: Secretary

Appointed: 14 November 2009

John T.

Position: Director

Appointed: 24 July 1991

Neil T.

Position: Director

Appointed: 24 July 1991

Gwendoline T.

Position: Secretary

Appointed: 03 December 2004

Resigned: 13 November 2009

John T.

Position: Secretary

Appointed: 24 July 1991

Resigned: 03 December 2004

Gwendoline T.

Position: Director

Appointed: 24 July 1991

Resigned: 03 December 2004

Pauline T.

Position: Director

Appointed: 24 July 1991

Resigned: 03 December 2004

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is John T. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is John T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Neil T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John T.

Notified on 8 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

John T.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Neil T.

Notified on 8 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  289 247216 4604 978
Current Assets 144 567496 759359 278120 621
Debtors142 887144 567207 512142 818115 643
Net Assets Liabilities326 082339 956539 314568 226592 026
Other Debtors6 6834 0936 1066 8386 542
Property Plant Equipment2 334 5702 419 1282 412 5322 494 5282 650 434
Other
Accrued Liabilities Deferred Income17 32826 153107 469113 530107 855
Accumulated Depreciation Impairment Property Plant Equipment2 075 1022 130 0692 053 0932 167 5491 746 689
Average Number Employees During Period2322252424
Bank Borrowings1 400 0211 180 7081 101 178797 958486 443
Bank Borrowings Overdrafts304 39185 0771 667306 636382 571
Bank Overdrafts56 37059 173  66 317
Corporation Tax Payable3 285 46 451707 
Creditors1 320 7081 128 7691 146 989780 194410 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 133171 78616 625542 565
Disposals Property Plant Equipment 41 660205 95666 500550 269
Finance Lease Liabilities Present Value Total139 813167 18754 79768 963102 066
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 6213 0893 08924 61438 138
Increase From Depreciation Charge For Year Property Plant Equipment 95 10094 810131 081121 705
Net Current Assets Liabilities-618 366-859 623-624 023-983 155-1 458 735
Number Shares Issued Fully Paid    500
Other Remaining Borrowings  161 45862 49962 499
Other Taxation Social Security Payable47 37987 868146 66655 14848 149
Par Value Share    1
Prepayments34 94738 04234 22911 54841 458
Property Plant Equipment Gross Cost4 409 6724 549 1974 465 6254 662 0774 397 123
Provisions For Liabilities Balance Sheet Subtotal69 41490 780102 206162 953189 659
Total Additions Including From Business Combinations Property Plant Equipment 181 185122 384262 952285 315
Total Assets Less Current Liabilities1 716 2041 559 5051 788 5091 511 3731 191 699
Total Borrowings1 643 8991 466 5021 277 527994 339795 709
Trade Creditors Trade Payables124 137116 961107 24074 40776 767
Trade Debtors Trade Receivables94 35885 095161 682118 89261 766

Transport Operator Data

1 Hartford Way
Address Sealand Industrial Estate
City Chester
Post code CH1 4NT
Vehicles 3
Trailers 2
Roy Trevor Ltd
Address Wincham Avenue , Wincham
City Northwich
Post code CW9 6GB
Vehicles 4
Trailers 4
Jamie House
Address Raddon Court , Knutsford Road
City Warrington
Post code WA4 1JE
Vehicles 12
Trailers 8
Napier Street Garage
City Warrington
Post code WA1 2AU
Vehicles 2
Trailers 2
Units D And E
Address Burley Heyes , Arley Road , Appleton Thorn
City Warrington
Post code WA4 4RS
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 2nd, October 2023
Free Download (10 pages)

Company search

Advertisements