Ranco Stonemasonry Limited HOLLINGTON


Ranco Stonemasonry started in year 1993 as Private Limited Company with registration number 02787074. The Ranco Stonemasonry company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hollington at Tearne House. Postal code: ST10 4HR.

The company has one director. Nicholas O., appointed on 5 February 1993. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Richard O. and who left the the company on 31 August 2020. In addition, there is one former secretary - Richard O. who worked with the the company until 31 August 2020.

Ranco Stonemasonry Limited Address / Contact

Office Address Tearne House
Town Hollington
Post code ST10 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787074
Date of Incorporation Fri, 5th Feb 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nicholas O.

Position: Director

Appointed: 05 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1993

Resigned: 05 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 February 1993

Resigned: 05 February 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 1993

Resigned: 05 February 1993

Richard O.

Position: Director

Appointed: 05 February 1993

Resigned: 31 August 2020

Richard O.

Position: Secretary

Appointed: 05 February 1993

Resigned: 31 August 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Nicholas O. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Richard O. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas O.

Notified on 31 August 2020
Nature of control: significiant influence or control

Richard O.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 170106 900165 608193 315262 979       
Balance Sheet
Cash Bank On Hand         34 79222 2609 212
Current Assets302 876258 805458 463481 684328 900375 470517 112416 925541 201414 340370 895359 272
Debtors207 983169 610375 332398 237265 633308 750386 288288 464428 720279 811248 898250 323
Net Assets Liabilities    262 979324 711350 352354 082422 133330 921214 076238 975
Other Debtors    6 211 15 17215 80516 592 1 840469
Property Plant Equipment    256 880316 730376 649566 295507 045681 981586 372512 373
Total Inventories    63 26766 720130 824128 461112 48199 73799 737 
Cash Bank In Hand5 3251 9851 7051 102        
Net Assets Liabilities Including Pension Asset Liability37 170106 900165 608193 315262 979       
Stocks Inventory89 56887 21081 42682 34563 267       
Tangible Fixed Assets260 100231 385205 173246 907256 880       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve37 070106 800165 508193 215262 879       
Shareholder Funds37 170106 900165 608193 315262 979       
Other
Accumulated Depreciation Impairment Property Plant Equipment    709 070761 782825 488907 314967 824994 3501 023 8061 098 145
Average Number Employees During Period    3133232220202017
Bank Borrowings Overdrafts    27 19736 343127 817118 95440 26350 00048 37938 835
Creditors    37 29252 71780 733128 214134 207413 652335 099272 335
Increase From Depreciation Charge For Year Property Plant Equipment     52 71269 48681 82672 95057 19188 15274 339
Net Current Assets Liabilities-181 272-104 598-38 395-1 36043 39160 69854 436-83 99949 29562 592-37 197-1 063
Other Creditors    140 20753 82427 169110 8586 339363 652286 720233 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         30 66658 696 
Other Disposals Property Plant Equipment         59 68699 500 
Other Taxation Social Security Payable    63 961146 312131 044142 522216 509133 254207 475149 803
Property Plant Equipment Gross Cost    965 9501 078 5121 202 1371 473 6091 474 8691 676 3311 610 1781 610 518
Total Additions Including From Business Combinations Property Plant Equipment     112 562131 125271 47222 760261 14733 347340
Total Assets Less Current Liabilities78 828126 787166 778245 547300 271377 428431 085482 296556 340744 573549 175511 310
Trade Creditors Trade Payables    38 45955 334131 05481 381156 831144 132122 256128 238
Trade Debtors Trade Receivables    249 456299 784324 265271 739398 027279 810247 058249 854
Bank Overdrafts    27 19736 34399 961118 95465 158   
Creditors Due After One Year41 65819 8871 17052 23237 292       
Creditors Due Within One Year484 148363 403496 858483 044285 509       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 780 12 440   
Disposals Property Plant Equipment      7 500 21 500   
Finance Lease Liabilities Present Value Total    37 29252 71780 733128 21493 944   
Fixed Assets     316 730376 649     
Increase Decrease In Property Plant Equipment     50 99233 000107 60022 760   
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100102 000   
Par Value Share 11111111   
Profit Loss     61 73225 6413 730-31 949   
Secured Debts 68 72513 35659 84427 197       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 18 261          
Tangible Fixed Assets Cost Or Valuation807 583825 844822 145921 182965 950       
Tangible Fixed Assets Depreciation547 483594 459616 972674 275709 070       
Tangible Fixed Assets Depreciation Charged In Period 46 976          
Dividends Paid        2 000   
Nominal Value Shares Issued Specific Share Issue        1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements