Reddish Vale Insulations Limited OLDHAM


Founded in 1984, Reddish Vale Insulations, classified under reg no. 01787569 is an active company. Currently registered at Vale House OL1 2DP, Oldham the company has been in the business for fourty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely John T., Jemma H. and Roy T. and others. In addition one secretary - Wendy T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Melvyn L. who worked with the the company until 30 April 1996.

Reddish Vale Insulations Limited Address / Contact

Office Address Vale House
Office Address2 Franklin Street
Town Oldham
Post code OL1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01787569
Date of Incorporation Tue, 31st Jan 1984
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

John T.

Position: Director

Appointed: 11 September 2020

Jemma H.

Position: Director

Appointed: 01 July 2014

Roy T.

Position: Director

Appointed: 01 July 2014

Wendy T.

Position: Secretary

Appointed: 01 December 2004

Roy T.

Position: Director

Appointed: 08 March 2004

Melvyn L.

Position: Secretary

Resigned: 30 April 1996

Lauren L.

Position: Secretary

Appointed: 30 April 1996

Resigned: 01 December 2004

James F.

Position: Director

Appointed: 14 September 1991

Resigned: 30 April 1996

Melvyn L.

Position: Director

Appointed: 14 September 1991

Resigned: 01 December 2004

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is R & J Group Holdings Limited from Lytham St Annes, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Roy T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wendy T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

R & J Group Holdings Limited

Jubilee House East Beach, Lytham St Annes, Lancashire, FY8 5FT, England

Legal authority Companies House 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13735297
Notified on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roy T.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Wendy T.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302019-04-302020-08-312021-08-312022-08-312023-08-31
Net Worth87 843156 318       
Balance Sheet
Cash Bank On Hand  64 95954 190 114 545138 684667 261165 537
Current Assets213 205355 913642 930495 795538 916448 689585 294952 1001 899 089
Debtors170 684260 463522 046436 823 284 344421 610269 8391 703 552
Net Assets Liabilities  256 829138 993178 690198 186214 016267 503455 956
Other Debtors  72 40773 331 83 363128 85595 747932 680
Property Plant Equipment  140 037144 930 142 969230 866248 324215 038
Total Inventories  55 9254 781 49 80025 00015 00030 000
Cash Bank In Hand37 52190 450       
Net Assets Liabilities Including Pension Asset Liability87 843156 318       
Stocks Inventory5 0005 000       
Tangible Fixed Assets36 524107 871       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve87 841156 316       
Shareholder Funds87 843156 318       
Other
Accrued Liabilities      79 332295 00537 890
Accumulated Depreciation Impairment Property Plant Equipment  223 603266 263 315 700307 324335 959377 353
Additions Other Than Through Business Combinations Property Plant Equipment   47 553  143 92486 92737 518
Average Number Employees During Period  3434 22212329
Bank Borrowings  3 7111 075     
Creditors  74 258429 386443 82080 242109 427122 53477 365
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -57 267-31 883-20 628
Disposals Property Plant Equipment      -64 403-40 834-29 410
Finance Lease Liabilities Present Value Total  70 54744 322     
Financial Commitments Other Than Capital Commitments  197 500177 500  101 659161 056124 628
Increase From Depreciation Charge For Year Property Plant Equipment   42 660  48 89160 51862 022
Net Current Assets Liabilities67 494112 833218 31566 40995 096165 756135 651192 058360 972
Other Creditors  93 13852 280 10 0329 97210 751751 356
Other Inventories  5 0004 781     
Prepayments      6 29126 79572 497
Property Plant Equipment Gross Cost  363 640411 193 458 669538 190584 283592 391
Provisions For Liabilities Balance Sheet Subtotal  27 26526 94927 51230 29743 07450 34542 689
Taxation Social Security Payable  65 73651 297 174 181116 952259 312145 812
Total Assets Less Current Liabilities104 018220 704358 352211 339239 894308 725366 517440 382576 010
Total Borrowings  74 25845 397 80 242109 427122 53477 365
Trade Creditors Trade Payables  229 064296 789 88 720202 497146 042558 781
Trade Debtors Trade Receivables  449 639363 492 200 981286 464147 297698 375
Work In Progress  50 925      
Amount Specific Advance Or Credit Directors  17 23619 583  19 89420 292 
Amount Specific Advance Or Credit Made In Period Directors  25 1995 119  55 000398292 584
Amount Specific Advance Or Credit Repaid In Period Directors  -8 427-3 224  -9 911-6 499-20 292
Number Directors Accruing Benefits Under Money Purchase Scheme  11     
Fixed Assets36 524107 871 144 930144 798    
Capital Redemption Reserve11       
Creditors Due After One Year10 45944 310       
Creditors Due Within One Year145 711243 080       
Number Shares Allotted1111       
Par Value Share 0       
Provisions For Liabilities Charges5 71620 076       
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 15th, April 2024
Free Download (11 pages)

Company search

Advertisements