Ratcliff And Roper (printers) Limited BARNSLEY


Ratcliff And Roper (printers) started in year 1946 as Private Limited Company with registration number 00419065. The Ratcliff And Roper (printers) company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Barnsley at The Grove Station Road. Postal code: S71 4EU.

The company has one director. John B., appointed on 30 September 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ratcliff And Roper (printers) Limited Address / Contact

Office Address The Grove Station Road
Office Address2 Royston
Town Barnsley
Post code S71 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00419065
Date of Incorporation Tue, 10th Sep 1946
Industry Printing n.e.c.
End of financial Year 29th September
Company age 78 years old
Account next due date Sat, 29th Jun 2024 (37 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

John B.

Position: Director

Appointed: 30 September 2019

Craig K.

Position: Director

Appointed: 30 September 2019

Resigned: 01 August 2022

Craig I.

Position: Director

Appointed: 30 September 2019

Resigned: 01 January 2024

Tracy W.

Position: Secretary

Appointed: 09 October 2007

Resigned: 24 July 2019

Tracy W.

Position: Director

Appointed: 09 October 2007

Resigned: 24 July 2019

Kevin W.

Position: Director

Appointed: 09 October 2007

Resigned: 30 September 2019

David S.

Position: Director

Appointed: 01 May 2003

Resigned: 25 May 2023

John M.

Position: Director

Appointed: 11 February 1997

Resigned: 05 February 1998

Christine G.

Position: Director

Appointed: 11 February 1997

Resigned: 02 November 2007

Kevin W.

Position: Director

Appointed: 11 February 1997

Resigned: 14 September 2006

Christine G.

Position: Secretary

Appointed: 11 February 1997

Resigned: 02 November 2007

Ethel R.

Position: Director

Appointed: 18 August 1991

Resigned: 03 July 2000

Norman R.

Position: Director

Appointed: 18 August 1991

Resigned: 11 February 1997

Mary R.

Position: Director

Appointed: 18 August 1991

Resigned: 11 February 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is John B. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Ratcliff & Roper (Holdings) Limited that entered Worksop, United Kingdom as the address. This PSC has a legal form of "an uk private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John B.

Notified on 1 June 2022
Nature of control: 75,01-100% shares

Ratcliff & Roper (Holdings) Limited

Ratcliff & Roper Printers Limited Kilton Road, Worksop, Nottinghamshire, S80 2EE, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Private Limited Company
Country registered England And Wales
Place registered England
Registration number 06279893
Notified on 1 June 2016
Ceased on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312019-09-302020-09-302021-09-292022-09-29
Balance Sheet
Cash Bank On Hand55 55635 5334 0445 3956 5783 524
Current Assets280 792230 477282 499153 518168 018222 255
Debtors136 45398 969257 920107 588150 905208 196
Net Assets Liabilities260 209208 211122 17074 76843 39155 088
Property Plant Equipment515 639422 150381 83651 08242 41454 347
Total Inventories88 78395 97520 53540 53510 53510 535
Other Debtors 25 616137 40823 569  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 130 302445 452494 40066 02674 69483 361
Average Number Employees During Period 2121211212
Balances Amounts Owed To Related Parties     55 100
Creditors280 359107 937494 01244 706116 373226 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment 789 796 429 569  
Disposals Property Plant Equipment 789 813 759 128  
Fixed Assets515 639422 150 51 08242 41499 347
Increase From Depreciation Charge For Year Property Plant Equipment 104 94648 9481 1958 6688 667
Investments Fixed Assets     45 000
Net Current Assets Liabilities433-52 227-211 51378 09851 645-4 553
Property Plant Equipment Gross Cost1 645 941867 602876 236117 108117 108137 708
Provisions For Liabilities Balance Sheet Subtotal64 40053 77548 1539 7069 7069 706
Total Additions Including From Business Combinations Property Plant Equipment 11 4748 634  20 600
Total Assets Less Current Liabilities516 072369 923170 323129 18094 05994 794
Accrued Liabilities 27 85415 1372 475  
Amounts Owed By Associates   31 772  
Bank Borrowings Overdrafts  2005 294  
Corporation Tax Payable 16 34619 0116 398  
Finance Lease Liabilities Present Value Total 107 93720 11825 575  
Other Creditors 3 091299 8376 755  
Other Taxation Social Security Payable 6 0185 923   
Trade Creditors Trade Payables 124 076115 15028 923  
Trade Debtors Trade Receivables 73 353120 51252 247  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2021-09-30 to 2021-09-29
filed on: 27th, June 2022
Free Download (1 page)

Company search