R J Shell Ltd ALNWICK


Founded in 2014, R J Shell, classified under reg no. 09215422 is an active company. Currently registered at Doxford Farmhouse Doxford NE67 5DY, Alnwick the company has been in the business for 10 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely Mark G., Sophie S. and Richard S.. In addition one secretary - Mark G. - is with the firm. As of 28 May 2024, there were 3 ex directors - John S., Sarah S. and others listed below. There were no ex secretaries.

R J Shell Ltd Address / Contact

Office Address Doxford Farmhouse Doxford
Office Address2 Chathill
Town Alnwick
Post code NE67 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09215422
Date of Incorporation Fri, 12th Sep 2014
Industry Event catering activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Mark G.

Position: Director

Appointed: 01 December 2022

Mark G.

Position: Secretary

Appointed: 01 December 2022

Sophie S.

Position: Director

Appointed: 28 January 2021

Richard S.

Position: Director

Appointed: 12 September 2014

John S.

Position: Director

Appointed: 12 September 2014

Resigned: 20 October 2014

Sarah S.

Position: Director

Appointed: 12 September 2014

Resigned: 28 January 2021

Thomas S.

Position: Director

Appointed: 12 September 2014

Resigned: 28 January 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we found, there is Richard S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah S. This PSC has significiant influence or control over the company,. Moving on, there is Thomas S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard S.

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

Sarah S.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: significiant influence or control

Thomas S.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares

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 Worth-12 827166 292      
Balance Sheet
Cash Bank On Hand 155 165124 2272 45317 214134 467460 5891 019 910
Current Assets 177 532169 71952 145101 183187 136567 2741 727 296
Debtors 3 46915 82122 32734 95534 97262 704672 829
Net Assets Liabilities 166 292448 828921 0241 284 2491 241 9811 260 5232 516 345
Other Debtors    26 67125 35957 371665 481
Property Plant Equipment 368 6931 675 0552 884 0484 895 7915 112 9595 807 4817 728 483
Total Inventories 9 63910 17410 27520 80811 63824 00034 557
Cash Bank In Hand 155 165      
Net Assets Liabilities Including Pension Asset Liability-12 827166 292      
Stocks Inventory 9 639      
Tangible Fixed Assets341 909368 693      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-12 828166 291      
Shareholder Funds-12 827166 292      
Other
Accumulated Depreciation Impairment Property Plant Equipment 28 35867 165129 485281 792387 208509 737485 953
Additions Other Than Through Business Combinations Property Plant Equipment       2 074 084
Average Number Employees During Period 22222225272748
Bank Borrowings Overdrafts    2 417 1502 546 1222 855 9984 374 381
Corporation Tax Payable      126 73226 044
Creditors 120 150838 497954 7382 548 5532 648 0702 930 4774 802 103
Current Asset Investments    505050 
Finance Lease Liabilities Present Value Total    131 403101 94874 47942 610
Finance Lease Payments Owing Minimum Gross      152 31476 908
Increase From Depreciation Charge For Year Property Plant Equipment  38 80762 320152 307110 698122 529135 848
Net Current Assets Liabilities-223 436-57 623-328 115-853 611-860 433-1 069 208-1 458 38228 962
Other Creditors    479 671840 9091 358 468 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       159 632
Other Disposals Property Plant Equipment       573 800
Other Investments Other Than Loans      50 
Other Taxation Social Security Payable    84 41258 838211 42523 502
Property Plant Equipment Gross Cost 397 0511 742 2203 013 5335 177 5835 500 1676 317 2188 214 436
Provisions For Liabilities Balance Sheet Subtotal 24 62859 615154 675202 556153 700158 099438 997
Total Assets Less Current Liabilities118 473311 0701 346 9402 030 4374 035 3584 043 7514 349 0997 757 445
Total Increase Decrease From Revaluations Property Plant Equipment   333 565148 038-211 355-381 079396 934
Trade Creditors Trade Payables    232 094165 410230 928518 064
Trade Debtors Trade Receivables    8 2849 6135 3337 348
Bank Borrowings   802 0642 515 4542 660 1223 002 998 
Bank Overdrafts   243 445    
Creditors Due After One Year131 300120 150      
Creditors Due Within One Year223 436235 155      
Disposals Property Plant Equipment   15 737 24 736  
Number Shares Allotted11      
Par Value Share11      
Prepayments Accrued Income Current Asset 9 259      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 25919 49717 09028 1566 00919 931 
Provisions For Liabilities Charges 24 628      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions341 90955 142      
Tangible Fixed Assets Cost Or Valuation341 909397 051      
Tangible Fixed Assets Depreciation 28 358      
Tangible Fixed Assets Depreciation Charged In Period 28 358      
Total Additions Including From Business Combinations Property Plant Equipment  1 345 169953 4852 016 012558 6751 198 130 
Total Borrowings   1 045 5092 515 454   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 282  
Increase Decrease In Property Plant Equipment     48 000  

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 13th September 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search

Advertisements