You are here: bizstats.co.uk > a-z index > R list

R.g. Partnership Limited LANCASHIRE


R.g. Partnership started in year 1987 as Private Limited Company with registration number 02178176. The R.g. Partnership company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Lancashire at 2 Heap Bridge. Postal code: BL9 7HR.

Currently there are 2 directors in the the company, namely Andrew M. and Christopher H.. In addition one secretary - Patricia A. - is with the firm. As of 15 June 2024, there were 10 ex directors - James R., Martin C. and others listed below. There were no ex secretaries.

R.g. Partnership Limited Address / Contact

Office Address 2 Heap Bridge
Office Address2 Bury
Town Lancashire
Post code BL9 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02178176
Date of Incorporation Wed, 14th Oct 1987
Industry Other engineering activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Patricia A.

Position: Secretary

Appointed: 15 February 2021

Andrew M.

Position: Director

Appointed: 09 September 2020

Christopher H.

Position: Director

Appointed: 14 February 1992

James R.

Position: Director

Resigned: 30 October 2022

Mary R.

Position: Secretary

Resigned: 15 February 2021

Martin C.

Position: Director

Resigned: 31 October 2021

Reid L.

Position: Director

Appointed: 16 September 2016

Resigned: 12 May 2021

Nicholas R.

Position: Director

Appointed: 07 May 2013

Resigned: 24 October 2017

Stuart B.

Position: Director

Appointed: 01 April 2003

Resigned: 12 August 2005

Alexander T.

Position: Director

Appointed: 01 February 2002

Resigned: 31 March 2013

Alan S.

Position: Director

Appointed: 19 April 2001

Resigned: 06 April 2009

Kenneth M.

Position: Director

Appointed: 01 April 2001

Resigned: 12 February 2008

Grahame W.

Position: Director

Appointed: 11 September 1998

Resigned: 23 August 2002

Norman W.

Position: Director

Appointed: 14 February 1992

Resigned: 27 April 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Executor J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Executor J.

Notified on 3 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James R.

Notified on 6 April 2016
Ceased on 30 October 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 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth401 087772 6751 140 918       
Balance Sheet
Cash Bank On Hand  771 4901 155 6781 095 178681 185435 917465 583219 704249 059
Current Assets678 4581 308 6891 650 5701 863 5011 814 3941 400 2151 217 9981 102 319860 218922 588
Debtors428 633542 411639 227397 406511 003613 937421 744373 233350 756392 823
Net Assets Liabilities  1 140 9181 540 4011 538 4431 194 2101 082 515855 782706 447753 590
Other Debtors  65 22268 100 24 3905 0137 9765 35451 025
Property Plant Equipment  64 07899 35358 99432 52219 6929 44340 86433 258
Total Inventories  239 853310 417208 213105 093287 675189 076212 726232 228
Cash Bank In Hand1 842418 481771 490       
Net Assets Liabilities Including Pension Asset Liability401 087772 6751 140 918       
Stocks Inventory247 983347 797239 853       
Tangible Fixed Assets51 03449 24464 077       
Reserves/Capital
Called Up Share Capital32 00032 00032 000       
Profit Loss Account Reserve369 087740 6751 108 918       
Shareholder Funds401 087772 6751 140 918       
Other
Accrued Liabilities   65 26989 82965 79441 175   
Accumulated Depreciation Impairment Property Plant Equipment  212 910174 056180 816207 288224 117209 686215 101225 056
Additions Other Than Through Business Combinations Property Plant Equipment   71 3962 571 3 999   
Amounts Owed By Related Parties      22 053   
Amounts Owed To Related Parties   1 03427 07411 153    
Average Number Employees During Period     2929302726
Bank Overdrafts  23 567 1125 08942   
Creditors  6 172420 453332 945236 527153 17550 00035 83025 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -72 784-30 034  18 823  
Disposals Property Plant Equipment   -74 975-36 171  24 680  
Finance Lease Liabilities Present Value Total  6 1726 170515     
Increase From Depreciation Charge For Year Property Plant Equipment   33 93036 79426 47216 8294 3925 4159 955
Net Current Assets Liabilities366 943729 0611 083 0131 443 0481 481 4501 163 6881 064 823898 339703 413750 162
Number Shares Issued Fully Paid    32 00032 00032 00032 00032 00032 000
Other Creditors  312 394135 46327 2629 73941 17526 32210 2048 710
Par Value Share 11  11111
Prepayments   68 10041 79954 59372 662   
Property Plant Equipment Gross Cost  276 988273 409239 809239 810243 809219 129255 965258 314
Provisions For Liabilities Balance Sheet Subtotal   2 0002 0002 0002 0002 0002 0004 000
Taxation Social Security Payable  161 248122 833176 652104 13699 466   
Total Assets Less Current Liabilities417 977778 3051 147 0901 542 4011 540 4431 196 2101 084 515907 782744 277783 420
Total Borrowings  6 1726 1706275 08942   
Trade Creditors Trade Payables  60 17690 71811 50140 61628 85235 69434 22243 719
Trade Debtors Trade Receivables  574 005329 306469 204534 954394 677327 079287 603297 409
Work In Progress  239 853310 417208 213105 093287 675189 076212 726232 228
Amount Specific Advance Or Credit Directors  8 640-1 034      
Amount Specific Advance Or Credit Made In Period Directors  162 27467 750      
Amount Specific Advance Or Credit Repaid In Period Directors  -162 198-77 424      
Bank Borrowings Overdrafts      4250 00035 83025 830
Other Taxation Social Security Payable      83 106139 03282 969107 145
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      72 66274 42777 03248 478
Total Additions Including From Business Combinations Property Plant Equipment        36 8362 349
Creditors Due After One Year16 8905 6306 172       
Creditors Due Within One Year311 515579 628567 557       
Fixed Assets51 03449 24464 077       
Number Shares Allotted32 00032 00032 000       
Value Shares Allotted32 00032 00032 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements