Retirement Services Limited SHEFFIELD


Founded in 1971, Retirement Services, classified under reg no. 01034007 is an active company. Currently registered at Unit 4 Meersbrook Centre S8 9FT, Sheffield the company has been in the business for 53 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Julie R., Graham R.. Of them, Graham R. has been with the company the longest, being appointed on 27 January 1991 and Julie R. has been with the company for the least time - from 2 July 2013. 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.

Retirement Services Limited Address / Contact

Office Address Unit 4 Meersbrook Centre
Office Address2 19 Valley Road
Town Sheffield
Post code S8 9FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01034007
Date of Incorporation Wed, 8th Dec 1971
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Julie R.

Position: Director

Appointed: 02 July 2013

Graham R.

Position: Director

Appointed: 27 January 1991

Anna M.

Position: Secretary

Appointed: 13 January 2003

Resigned: 08 October 2014

Clare R.

Position: Secretary

Appointed: 21 June 2000

Resigned: 13 January 2003

Betty R.

Position: Director

Appointed: 11 June 1999

Resigned: 10 May 2013

Chanelle G.

Position: Director

Appointed: 04 September 1998

Resigned: 11 June 1999

Graham R.

Position: Secretary

Appointed: 30 June 1998

Resigned: 21 June 2000

Billy R.

Position: Secretary

Appointed: 27 January 1991

Resigned: 30 June 1998

Peter R.

Position: Director

Appointed: 27 January 1991

Resigned: 30 June 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Julie R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Graham R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Julie R.

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

Graham R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

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 Worth97 427126 894      
Balance Sheet
Cash Bank On Hand 65 44560 37363 541143 219113 207148 623181 405
Current Assets211 914234 645253 336250 726264 701276 798286 559296 162
Debtors190 235169 200192 963187 185121 482163 591137 936114 757
Other Debtors 158 003190 523183 29113 878152 210123 375105 355
Property Plant Equipment 43324  23 437 
Net Assets Liabilities    175 848160 504183 846126 310
Cash Bank In Hand21 67965 445      
Tangible Fixed Assets64      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve97 327126 794      
Shareholder Funds97 427126 894      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3331 3341 442  7 813 
Amounts Owed To Group Undertakings 5 0005 0005 0005 0005 0005 0005 000
Corporation Tax Payable 11 1299 0219 711    
Creditors 108 445110 89386 88389 54319 00014 47710 747
Fixed Assets6966946931 01469069024 127690
Increase From Depreciation Charge For Year Property Plant Equipment  1108  7 8131 302
Investments Fixed Assets690690690690690690690690
Net Current Assets Liabilities96 731126 200142 443163 843175 158178 814174 196136 367
Number Shares Issued Fully Paid  454545454545
Other Creditors 82 13982 01413 2568 36019 00013 81249 366
Other Taxation Social Security Payable 63564610 34610 31710 71211 26913 145
Par Value Share 1111111
Property Plant Equipment Gross Cost 1 3371 3371 766  31 250 
Total Additions Including From Business Combinations Property Plant Equipment   429  31 250 
Total Assets Less Current Liabilities97 427126 894143 136164 857175 848179 504198 323137 057
Trade Creditors Trade Payables 9 54214 21258 28165 86673 45278 64788 557
Trade Debtors Trade Receivables 11 1972 4403 89412 65311 38114 5619 402
Amounts Owed By Group Undertakings   183 29194 951152 210  
Average Number Employees During Period   33333
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 442  9 115
Disposals Property Plant Equipment    1 766  31 250
Bank Borrowings Overdrafts      14 47710 747
Creditors Due Within One Year115 183108 445      
Number Shares Allotted 45      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid4545      
Tangible Fixed Assets Cost Or Valuation 1 337      
Tangible Fixed Assets Depreciation1 3311 333      
Tangible Fixed Assets Depreciation Charged In Period 2      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements