Retrac Composites Limited WILTSHIRE


Founded in 1998, Retrac Composites, classified under reg no. 03609795 is an active company. Currently registered at Unit 2 Techno Trading Estate SN2 8HB, Wiltshire the company has been in the business for twenty six years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has 2 directors, namely Daniel W., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 10 August 1998 and Daniel W. has been with the company for the least time - from 31 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Retrac Composites Limited Address / Contact

Office Address Unit 2 Techno Trading Estate
Office Address2 Swindon
Town Wiltshire
Post code SN2 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609795
Date of Incorporation Wed, 5th Aug 1998
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Daniel W.

Position: Director

Appointed: 31 May 2021

Andrew C.

Position: Director

Appointed: 10 August 1998

Jody J.

Position: Secretary

Appointed: 31 May 2021

Resigned: 31 May 2021

Alistair C.

Position: Director

Appointed: 14 November 2017

Resigned: 31 May 2021

Robin C.

Position: Director

Appointed: 14 November 2017

Resigned: 31 May 2021

Nicholas O.

Position: Director

Appointed: 02 January 2017

Resigned: 31 July 2021

Irene C.

Position: Director

Appointed: 01 January 2016

Resigned: 31 May 2021

Ian D.

Position: Director

Appointed: 01 December 2011

Resigned: 29 October 2021

Ian H.

Position: Director

Appointed: 01 December 2004

Resigned: 01 March 2021

Michael E.

Position: Director

Appointed: 10 August 1998

Resigned: 08 November 2002

Simon R.

Position: Director

Appointed: 10 August 1998

Resigned: 08 November 2002

Jonathan G.

Position: Director

Appointed: 10 August 1998

Resigned: 30 June 2012

John C.

Position: Director

Appointed: 05 August 1998

Resigned: 25 December 2015

Irene C.

Position: Secretary

Appointed: 05 August 1998

Resigned: 31 May 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Retrac Productions Limited from Swindon, England. This PSC is classified 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. The second entity in the PSC register is Irene C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is John Carter Will Trust, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a trust", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Retrac Productions Limited

Units 3 - 5 Bramble Road, Techno Trading Estate, Swindon, SN2 8HB, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01080012
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Irene C.

Notified on 4 August 2016
Ceased on 22 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John Carter Will Trust

Units 3-5 Bramble Road, Techno Trading Estate, Swindon, SN2 8HB, England

Legal authority England
Legal form Trust
Notified on 25 May 2016
Ceased on 22 November 2018
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 547 8651 473 352      
Balance Sheet
Cash Bank In Hand188 375442 942      
Cash Bank On Hand 442 942374 357454 652615 0951 103 713323 964238 544
Current Assets1 174 5091 415 3751 948 8342 079 1112 462 5713 046 4722 740 1443 134 702
Debtors735 418632 2111 079 8581 118 0561 513 3921 516 3541 838 7552 008 324
Net Assets Liabilities 1 473 3521 765 6852 023 7832 644 3462 834 5922 860 9942 083 611
Net Assets Liabilities Including Pension Asset Liability1 547 8651 473 352      
Other Debtors 261 22274 330239 067240 7413 654655 000
Property Plant Equipment 863 0421 004 0491 425 6831 525 3101 568 7351 415 1671 300 231
Stocks Inventory250 716340 222      
Tangible Fixed Assets839 071863 042      
Total Inventories 340 222494 619506 403334 084426 405577 425887 834
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 547 7651 473 252      
Shareholder Funds1 547 8651 473 352      
Other
Accumulated Depreciation Impairment Property Plant Equipment 662 442725 785779 553946 5241 114 5261 260 0921 424 319
Average Number Employees During Period  404754535269
Bank Borrowings 67 75353 108329 905251 902670 616  
Bank Borrowings Overdrafts 53 10437 929251 933171 081573 070  
Creditors 53 104122 977306 917235 711693 80734 2322 267 769
Creditors Due After One Year67 74753 104      
Creditors Due Within One Year373 294738 598      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 61551 1996 59336 63339 5923 617
Disposals Property Plant Equipment  8 61557 9237 23739 95041 56610 599
Finance Lease Liabilities Present Value Total  85 04854 98464 630120 73786 50634 232
Increase From Depreciation Charge For Year Property Plant Equipment  71 958104 967173 564204 635185 158167 844
Net Current Assets Liabilities801 215676 777908 248937 7651 389 1242 031 7901 547 948866 933
Number Shares Allotted 100      
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 100 067142 285253 556283 17810 20811 14430 534
Other Taxation Social Security Payable 26 63682 79173 533194 59545 33062 45468 492
Par Value Share 1111111
Property Plant Equipment Gross Cost 1 525 4841 729 8342 205 2362 471 8342 683 2612 675 2592 724 550
Provisions For Liabilities Balance Sheet Subtotal 13 36323 63532 74834 37772 12667 88983 553
Provisions For Liabilities Charges24 67413 363      
Secured Debts81 74767 753      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 90 124      
Tangible Fixed Assets Cost Or Valuation1 455 4971 525 484      
Tangible Fixed Assets Depreciation616 426662 442      
Tangible Fixed Assets Depreciation Charged In Period 65 195      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 179      
Tangible Fixed Assets Disposals 20 137      
Total Additions Including From Business Combinations Property Plant Equipment  212 965533 325273 835251 37733 56459 890
Total Assets Less Current Liabilities1 640 2861 539 8191 912 2972 363 4482 914 4343 600 5252 963 1152 167 164
Total Borrowings 67 753178 748429 852394 656887 967120 738 
Trade Creditors Trade Payables 597 246759 739691 322436 729334 314845 4601 522 607
Trade Debtors Trade Receivables 370 9891 005 528878 9891 272 6511 264 046978 2921 880 013
Accrued Liabilities Deferred Income     249 844151 388429 094
Advances Credits Directors6 375       
Advances Credits Made In Period Directors30 559       
Advances Credits Repaid In Period Directors12 733       
Amounts Owed By Group Undertakings      593 295 
Corporation Tax Recoverable     200 489213 04672 830
Future Minimum Lease Payments Under Non-cancellable Operating Leases       17 400
Prepayments Accrued Income     47 54654 05750 481

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/11/30
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements