Rbsg Materials Ltd AYLESFORD


Rbsg Materials started in year 2013 as Private Limited Company with registration number 08726962. The Rbsg Materials company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Aylesford at E1 Larkfield Trading Estate. Postal code: ME20 6SW. Since Tue, 3rd Jun 2014 Rbsg Materials Ltd is no longer carrying the name Boundtex.

The firm has one director. Terence C., appointed on 28 January 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sally Y. who worked with the the firm until 31 December 2023.

Rbsg Materials Ltd Address / Contact

Office Address E1 Larkfield Trading Estate
Office Address2 New Hythe Lane
Town Aylesford
Post code ME20 6SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08726962
Date of Incorporation Thu, 10th Oct 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Terence C.

Position: Director

Appointed: 28 January 2015

Resin Bound Surfaces Group Ltd

Position: Corporate Director

Appointed: 12 June 2014

Sally Y.

Position: Secretary

Appointed: 16 October 2020

Resigned: 31 December 2023

Scott C.

Position: Director

Appointed: 01 January 2020

Resigned: 21 September 2023

Sally Y.

Position: Director

Appointed: 19 August 2015

Resigned: 16 October 2020

Terence C.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2023

Thomas C.

Position: Director

Appointed: 10 October 2013

Resigned: 31 December 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Terence C. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Resin Bound Surfaces Group Ltd that put Saffron Walden, United Kingdom as the address. This PSC has a legal form of "a ltd", 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. Moving on, there is Thomas C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Terence C.

Notified on 31 January 2023
Nature of control: 75,01-100% voting rights

Resin Bound Surfaces Group Ltd

Market House 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09050097
Notified on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas C.

Notified on 4 June 2016
Ceased on 7 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott C.

Notified on 8 May 2018
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Boundtex June 3, 2014
Resin Bonded Surfaces 2000 April 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth-50 18115 856      
Balance Sheet
Cash Bank On Hand 10 3416 2815 0374 6719 4344 80518 864
Current Assets28 81775 85282 475116 326183 842302 914265 339543 937
Debtors20 85154 77654 46494 611156 719227 577221 170395 853
Net Assets Liabilities  13 56128 37668 606127 80573 407221 712
Other Debtors 60 00954 52194 240157 314221 372207 237381 867
Property Plant Equipment 20 12416 24410 2933 3681 9754 2974 369
Total Inventories 10 73521 73016 67822 45265 90339 364129 220
Cash Bank In Hand85810 341      
Intangible Fixed Assets3 0002 000      
Net Assets Liabilities Including Pension Asset Liability-50 18115 856      
Stocks Inventory7 10810 735      
Tangible Fixed Assets24 64420 124      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-50 18315 854      
Shareholder Funds-50 18115 856      
Other
Accumulated Amortisation Impairment Intangible Assets 2 0003 0004 0004 0004 0004 5815 976
Accumulated Depreciation Impairment Property Plant Equipment 12 87320 21627 73335 25835 11037 11536 747
Average Number Employees During Period    6776
Bank Borrowings Overdrafts     34 83475 333139 024
Corporation Tax Payable   4 90410 77214 1694 72226 844
Corporation Tax Recoverable      12 9776 891
Creditors 82 12083 07196 313118 05734 83475 333139 024
Dividends Paid On Shares     1 858  
Fixed Assets27 64422 124  3 3683 83311 48910 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases   18 2046 068 28 18817 937
Increase From Amortisation Charge For Year Intangible Assets  1 0001 000  5811 395
Increase From Depreciation Charge For Year Property Plant Equipment  7 3437 5197 5251 5522 005632
Intangible Assets 2 0001 000  1 8587 1925 797
Intangible Assets Gross Cost 4 0004 0004 0004 0005 85811 773 
Net Current Assets Liabilities-77 825-6 268-59620 01365 785159 100138 004351 400
Number Shares Issued Fully Paid  1100100100100 
Other Creditors 62 55974 07666 83272 38172 29572 93563 035
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 700 1 000
Other Disposals Property Plant Equipment     1 700 1 000
Other Taxation Social Security Payable 3 3166 3753 2547 1627 0872 1271 914
Par Value Share 222222 
Property Plant Equipment Gross Cost 32 99636 46138 02638 62637 08541 41241 116
Provisions For Liabilities Balance Sheet Subtotal  3 0871 930547294753830
Total Additions Including From Business Combinations Property Plant Equipment  3 4641 5656001594 327704
Total Assets Less Current Liabilities-50 18115 85616 64830 30669 153162 933149 493361 566
Trade Creditors Trade Payables 16 2452 62021 32327 74240 42030 93464 479
Trade Debtors Trade Receivables -5 233-57371-5956 2059567 095
Creditors Due Within One Year106 64282 120      
Intangible Fixed Assets Aggregate Amortisation Impairment1 0002 000      
Intangible Fixed Assets Amortisation Charged In Period 1 000      
Intangible Fixed Assets Cost Or Valuation4 0004 000      
Number Shares Allotted 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 2 130      
Tangible Fixed Assets Cost Or Valuation30 86732 997      
Tangible Fixed Assets Depreciation6 22312 873      
Tangible Fixed Assets Depreciation Charged In Period 6 650      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Voluntary strike-off action has been suspended
filed on: 17th, April 2024
Free Download (1 page)

Company search