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

Rlbs Limited DONCASTER


Founded in 2002, Rlbs, classified under reg no. 04386404 is an active company. Currently registered at Apex Office DN4 5JP, Doncaster the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 8th March 2004 Rlbs Limited is no longer carrying the name Richard Llewellyn Brewery Services.

The firm has one director. Neal C., appointed on 1 March 2006. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hamish K. who worked with the the firm until 21 October 2021.

Rlbs Limited Address / Contact

Office Address Apex Office
Office Address2 Water Vole Way
Town Doncaster
Post code DN4 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386404
Date of Incorporation Mon, 4th Mar 2002
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (227 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Neal C.

Position: Director

Appointed: 01 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 March 2002

Resigned: 04 March 2002

Hamish K.

Position: Secretary

Appointed: 04 March 2002

Resigned: 21 October 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2002

Resigned: 04 March 2002

Martin E.

Position: Director

Appointed: 04 March 2002

Resigned: 23 March 2006

Jonathan T.

Position: Director

Appointed: 04 March 2002

Resigned: 18 November 2003

Hamish K.

Position: Director

Appointed: 04 March 2002

Resigned: 21 October 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Samuel Hodge Holdings Ltd from Sheffield, England. This PSC is categorised as "a holding company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Hamish K. This PSC owns 25-50% shares. The third one is Neal C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Samuel Hodge Holdings Ltd

36 Orgreave Drive, Sheffield, S13 9NR, England

Legal authority Companies Act 2006
Legal form Holding Company
Country registered United Kingdom
Place registered Companies House
Registration number 07423854
Notified on 26 June 2018
Nature of control: 75,01-100% shares

Hamish K.

Notified on 4 March 2017
Ceased on 26 June 2018
Nature of control: 25-50% shares

Neal C.

Notified on 4 March 2017
Ceased on 26 June 2018
Nature of control: 25-50% shares

Company previous names

Richard Llewellyn Brewery Services March 8, 2004
Sh Newco May 3, 2002
Richard Llewellyn Brewery Services March 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand714 223589 727289 527542 833
Current Assets2 306 8812 143 0733 113 4983 861 976
Debtors668 445395 5541 459 0591 692 915
Net Assets Liabilities  2 509 2523 056 747
Other Debtors5 0346 8035 93613 789
Property Plant Equipment66 95734 09468 809123 638
Total Inventories924 2131 157 7921 364 912 
Other
Accrued Liabilities Deferred Income  17 51354 452
Accumulated Depreciation Impairment Property Plant Equipment246 213283 376304 876257 393
Additions Other Than Through Business Combinations Property Plant Equipment 4 30056 21591 487
Amounts Owed By Related Parties 209 258259 258259 258
Amounts Owed To Group Undertakings179 934  251 166
Average Number Employees During Period46465868
Corporation Tax Payable40 47429 64890 60047 345
Creditors570 255268 098673 05521 487
Deferred Tax Asset Debtors  3 7001 200
Finance Lease Liabilities Present Value Total   21 487
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 50022 50036 00036 000
Increase From Depreciation Charge For Year Property Plant Equipment 37 16321 50036 658
Net Current Assets Liabilities1 736 6261 874 9752 440 4432 954 596
Other Creditors47 41131 72617 513 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   84 141
Other Disposals Property Plant Equipment   84 141
Other Taxation Social Security Payable89 51212 24297 455125 224
Property Plant Equipment Gross Cost313 170317 470373 685381 031
Total Assets Less Current Liabilities1 803 5831 909 0692 509 2523 078 234
Trade Creditors Trade Payables212 924194 482467 487418 851
Trade Debtors Trade Receivables663 411179 4931 190 1651 418 668

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 27th, September 2023
Free Download (11 pages)

Company search