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

S & R Troth Limited CHESTERFIELD


S & R Troth started in year 1996 as Private Limited Company with registration number 03271596. The S & R Troth company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Chesterfield at 51 Brimington Road North. Postal code: S41 9BE. Since 1996-12-02 S & R Troth Limited is no longer carrying the name Eachdean.

There is a single director in the company at the moment - Adam T., appointed on 1 November 2021. In addition, a secretary was appointed - Steven T., appointed on 25 November 1996. As of 9 May 2024, there were 3 ex directors - Adam T., Steven T. and others listed below. There were no ex secretaries.

This company operates within the S41 9BE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293759 . It is located at 51a Brimington Road North, Whittington Moor, Chesterfield with a total of 10 cars.

S & R Troth Limited Address / Contact

Office Address 51 Brimington Road North
Office Address2 Whittington Moor
Town Chesterfield
Post code S41 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03271596
Date of Incorporation Thu, 31st Oct 1996
Industry Freight transport by road
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Adam T.

Position: Director

Appointed: 01 November 2021

Steven T.

Position: Secretary

Appointed: 25 November 1996

Adam T.

Position: Director

Appointed: 08 August 2006

Resigned: 30 November 2011

Steven T.

Position: Director

Appointed: 25 November 1996

Resigned: 22 September 2022

Richard T.

Position: Director

Appointed: 25 November 1996

Resigned: 08 August 2006

London Law Services Limited

Position: Nominee Director

Appointed: 31 October 1996

Resigned: 25 November 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1996

Resigned: 25 November 1996

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Adam T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steven T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam T.

Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven T.

Notified on 1 July 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan T.

Notified on 1 July 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eachdean December 2, 1996

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 Hand222 489119 815417 488273 148257 350
Current Assets736 917852 158915 7051 182 417784 308
Debtors509 502727 328495 017874 269521 143
Net Assets Liabilities886 8921 041 3531 306 1811 544 1721 073 241
Other Debtors361 803591 629369 682724 070375 937
Property Plant Equipment634 955610 537847 749946 627982 762
Total Inventories4 9265 0153 20035 0005 815
Other
Accumulated Depreciation Impairment Property Plant Equipment317 449377 912448 950497 291587 390
Average Number Employees During Period2524253942
Bank Borrowings Overdrafts24 60024 60074 60051 26316 000
Comprehensive Income Expense315 885244 461349 828406 087184 072
Corporation Tax Payable56 98488 264145 96881 83078 524
Creditors324 318287 629269 977430 946458 998
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 950 36 622 
Disposals Property Plant Equipment 53 000 66 020 
Dividends Paid85 00090 00085 000250 00055 000
Fixed Assets634 955610 537847 749946 627982 762
Income Expense Recognised Directly In Equity-85 000-90 000-85 000-250 000-655 000
Increase From Depreciation Charge For Year Property Plant Equipment 68 41371 03884 96190 099
Net Current Assets Liabilities412 599564 529645 728751 471325 310
Other Creditors93 04756 044-119 62523 06222 457
Other Taxation Social Security Payable33 32226 95533 550154 048174 317
Profit Loss315 885244 461349 828406 087184 072
Property Plant Equipment Gross Cost952 403988 4491 296 6991 443 9161 570 152
Redemption Shares Decrease In Equity    600 000
Total Additions Including From Business Combinations Property Plant Equipment 89 046308 250213 237126 236
Total Assets Less Current Liabilities1 047 5541 175 0661 411 5731 698 0981 308 072
Trade Creditors Trade Payables116 36591 76698 780120 743167 700
Trade Debtors Trade Receivables147 699135 699125 335150 199145 206

Transport Operator Data

51a Brimington Road North
Address Whittington Moor
City Chesterfield
Post code S41 9BE
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, October 2023
Free Download (14 pages)

Company search

Advertisements