Ruttle Plant (midlands) Limited CHORLEY


Ruttle Plant (midlands) started in year 1999 as Private Limited Company with registration number 03799301. The Ruttle Plant (midlands) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Chorley at Lancaster House. Postal code: PR7 1NH. Since 19th July 1999 Ruttle Plant (midlands) Limited is no longer carrying the name Speed 7790.

The firm has 3 directors, namely Gareth R., Matthew R. and George R.. Of them, George R. has been with the company the longest, being appointed on 8 July 1999 and Gareth R. and Matthew R. have been with the company for the least time - from 27 September 2019. 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 S42 5SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294563 . It is located at Lancaster House, Hardwick View Road, Chesterfield with a total of 6 carsand 4 trailers.

Ruttle Plant (midlands) Limited Address / Contact

Office Address Lancaster House
Office Address2 Ackhurst Road
Town Chorley
Post code PR7 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03799301
Date of Incorporation Thu, 1st Jul 1999
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 27th September
Company age 25 years old
Account next due date Thu, 27th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Gareth R.

Position: Director

Appointed: 27 September 2019

Matthew R.

Position: Director

Appointed: 27 September 2019

George R.

Position: Director

Appointed: 08 July 1999

Arthur R.

Position: Secretary

Appointed: 08 July 2007

Resigned: 19 September 2018

Thomas R.

Position: Director

Appointed: 08 July 1999

Resigned: 19 September 2018

Arthur R.

Position: Director

Appointed: 08 July 1999

Resigned: 19 September 2018

Kathryn B.

Position: Director

Appointed: 08 July 1999

Resigned: 31 March 2009

Kathryn B.

Position: Secretary

Appointed: 08 July 1999

Resigned: 08 July 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1999

Resigned: 08 July 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 1999

Resigned: 08 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 1 name. As we discovered, there is Ruttle Plant Holdings Limited from Chorley, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ruttle Plant Holdings Limited

Lancaster House Ackhurst Road, Chorley, Lancashire, PR7 1NH, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 01333237
Notified on 27 June 2022
Nature of control: 75,01-100% shares

Company previous names

Speed 7790 July 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth258 709176 207      
Balance Sheet
Cash Bank In Hand 2 622      
Cash Bank On Hand 2 62235846631550 23246 3607
Current Assets816 123817 920892 978760 384980 369757 6771 058 842648 100
Debtors816 123815 298892 620759 918980 054707 4451 012 482648 093
Net Assets Liabilities 176 207144 19881 758-9 911-136 42438 08397 785
Net Assets Liabilities Including Pension Asset Liability258 709176 207      
Other Debtors 140140 6 500   
Property Plant Equipment 606 335468 658395 658235 17481 76447 57921 190
Tangible Fixed Assets726 581606 335      
Reserves/Capital
Called Up Share Capital166164      
Profit Loss Account Reserve258 543176 043      
Shareholder Funds258 709176 207      
Other
Accruals Deferred Income Within One Year4 0003 000      
Accrued Liabilities Deferred Income 3 0003 5004 2508 75012 35015 9049 150
Accumulated Depreciation Impairment Property Plant Equipment 1 704 7501 441 2701 138 654957 288549 015426 500182 823
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -7 492-15 981-18 714   
Amounts Owed By Group Undertakings 353 260270 17579 984433 03093 310442 8484 932
Amounts Owed By Group Undertakings Other Participating Interests Within One Year 353 260      
Amounts Owed To Group Undertakings 374 689523 142719 887868 847574 037705 447203 615
Amounts Owed To Group Undertakings Other Participating Interests After One Year 374 689      
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 275 381      
Average Number Employees During Period 26303231302622
Bank Borrowings Overdrafts37 077102 607152 47669 81380 5157 500 70 303
Bank Overdrafts 102 607152 47669 81380 515   
Bank Overdrafts Secured37 077102 607      
Corporation Tax Due Within One Year12 810       
Creditors 374 6891 182 7431 055 5701 225 45447 5001 060 163568 292
Creditors Due After One Year538 915374 689      
Creditors Due Within One Year679 667831 172      
Debtors Due Within One Year816 123815 298      
Deferred Tax Liabilities -58 584-53 204-47 605-39 103  -4 962
Difference Between Accumulated Depreciation Amortisation Capital Allowances65 41342 187      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  382 917446 233271 296443 938140 096251 879
Disposals Property Plant Equipment  447 649487 616341 850561 683156 700270 066
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 07813 8505 391 16 8759 086
Increase From Depreciation Charge For Year Property Plant Equipment  119 437143 61789 93035 66517 5818 202
Net Current Assets Liabilities136 456-13 252-289 765-295 186-245 085-170 688-1 32179 808
Number Shares Allotted 164      
Number Shares Issued Fully Paid  164164164164164164
Other Creditors 4 3794 95516 41719 62719 0338 8138 878
Other Creditors After One Year538 915       
Other Creditors Due Within One Year7 9834 379      
Other Taxation Social Security Payable 12 88051 43634 18532 19356 60895 71057 544
Other Taxation Social Security Within One Year43 81012 880      
Par Value Share 1111111
Prepayments 11 30013 35112 47610 43613 41713 44010 080
Property Plant Equipment Gross Cost 2 311 0851 909 9281 534 3121 192 462630 779474 079204 013
Provisions 42 18734 69518 714  8 1753 213
Provisions Charged Credited To Profit Loss Account During Period -23 226      
Provisions For Liabilities Balance Sheet Subtotal 42 18734 69518 714  8 1753 213
Provisions For Liabilities Charges65 41342 187      
Share Capital Allotted Called Up Paid166164      
Tangible Fixed Assets Additions 110 500      
Tangible Fixed Assets Cost Or Valuation2 718 7172 311 085      
Tangible Fixed Assets Depreciation1 992 1361 704 750      
Tangible Fixed Assets Depreciation Charged In Period 150 082      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 438 478      
Tangible Fixed Assets Disposals 524 737      
Total Additions Including From Business Combinations Property Plant Equipment  46 492112 000    
Total Assets Less Current Liabilities863 037593 083178 893100 472-9 911-88 92446 258100 998
Trade Creditors Trade Payables 146 991184 396182 499215 522263 837234 289218 802
Trade Creditors Within One Year124 645146 991      
Trade Debtors Trade Receivables 450 598608 954667 458501 088580 718547 151633 081
Additional Provisions Increase From New Provisions Recognised      8 175-4 962

Transport Operator Data

Lancaster House
Address Hardwick View Road , Holmewood
City Chesterfield
Post code S42 5SA
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 30th September 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements