Rubber Safety Hygiene (group) Limited SHEFFIELD


Rubber Safety Hygiene (group) started in year 1990 as Private Limited Company with registration number 02513429. The Rubber Safety Hygiene (group) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Sheffield at Enterprise Works. Postal code: S4 8DY. Since 2019-12-11 Rubber Safety Hygiene (group) Limited is no longer carrying the name Rubber Safety & Hygiene.

The company has 3 directors, namely Natalie H., Stephen H. and Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 26 March 2001 and Natalie H. has been with the company for the least time - from 3 July 2013. As of 29 April 2024, there were 5 ex directors - Paul S., Mark H. and others listed below. There were no ex secretaries.

Rubber Safety Hygiene (group) Limited Address / Contact

Office Address Enterprise Works
Office Address2 2 Hunsley Street
Town Sheffield
Post code S4 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02513429
Date of Incorporation Tue, 19th Jun 1990
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Natalie H.

Position: Director

Appointed: 03 July 2013

Stephen H.

Position: Director

Appointed: 10 December 2004

Robert H.

Position: Director

Appointed: 26 March 2001

Paul S.

Position: Director

Appointed: 09 October 2017

Resigned: 12 June 2019

Mark H.

Position: Director

Appointed: 01 April 1997

Resigned: 31 July 2002

Stephen B.

Position: Director

Appointed: 19 June 1991

Resigned: 30 May 2001

Stewart H.

Position: Director

Appointed: 19 June 1991

Resigned: 31 May 2013

Christine H.

Position: Director

Appointed: 19 June 1991

Resigned: 31 May 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Rsh (Uk) Limited from Sheffield, 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. Another one in the PSC register is Robert H. This PSC has significiant influence or control over the company,.

Rsh (Uk) Limited

2 Hunsley Street, Sheffield, S4 8DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08430081
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Rubber Safety & Hygiene December 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth113 584146 265160 857       
Balance Sheet
Cash Bank On Hand  2 3792 1682 1761 10214 813212 634204 08813 283
Current Assets1 673 9781 841 6851 851 6791 879 5803 675 0353 630 3664 033 7204 161 7614 122 6593 948 238
Debtors1 098 9961 210 5981 326 5741 335 9191 579 0391 460 8911 740 9121 642 6191 642 7721 602 097
Net Assets Liabilities   239 704257 890606 7361 341 8331 485 6561 534 7021 569 916
Other Debtors  4 88334 9676 46211 09250 237   
Property Plant Equipment  87 070130 90798 842239 059161 394190 899266 108273 167
Total Inventories  522 726541 493599 973674 526574 360602 873572 164629 223
Cash Bank In Hand9 1901 4252 379       
Stocks Inventory565 792629 662522 726       
Tangible Fixed Assets37 29463 99387 070       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve113 484146 165160 757       
Shareholder Funds113 584146 265160 857       
Other
Accrued Liabilities      37 15214 23337 0572 980
Accumulated Depreciation Impairment Property Plant Equipment  355 42873 591107 052135 570230 416284 917244 029328 079
Acquired Through Business Combinations Intangible Assets         5 000
Additions Other Than Through Business Combinations Property Plant Equipment   82 0311 396  84 007201 109115 109
Amounts Owed By Related Parties  361 679450 533536 947 534 129534 217534 308534 416
Amounts Owed To Group Undertakings    990 569637 16310 002   
Amounts Owed To Related Parties      10 00210 00210 00210 002
Average Number Employees During Period    323232323432
Bank Borrowings      284 250488 955361 362226 550
Bank Borrowings Overdrafts  33 6735 580506 459397 771544 850   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  55 021117 01783 409     
Corporation Tax Payable  35 74734 45964 042     
Creditors  82 991110 7571 074 931708 54977 985556 619464 651353 882
Current Asset Investments    1 493 8471 493 8471 703 6351 703 6351 703 6351 703 635
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 629 -115 699 
Disposals Property Plant Equipment      19 775 -166 788-24 000
Dividends Paid  121 33185 914      
Finance Lease Liabilities Present Value Total    84 36271 38667 98367 664103 28920 019
Fixed Assets   368 8941 592 689   266 108278 167
Increase From Depreciation Charge For Year Property Plant Equipment   32 37433 46128 518107 47554 50074 81184 050
Increase In Loans Owed By Related Parties Due To Loans Advanced       8891108
Intangible Assets         5 000
Intangible Assets Gross Cost         5 000
Investments Fixed Assets   237 9871 493 847     
Investments In Group Undertakings    1 493 8471 493 8471 703 6351 703 6351 703 6351 703 635
Loans Owed By Related Parties      534 129534 217534 308534 416
Net Current Assets Liabilities168 529166 637161 208-2 9001 244 4641 235 4251 289 0891 887 6471 753 4131 666 974
Number Shares Issued Fully Paid    100     
Other Creditors  49 318105 177903 323910 817993 427913 272902 034832 838
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   314 211      
Other Disposals Property Plant Equipment   320 031      
Other Inventories      574 360602 873572 164629 223
Other Taxation Social Security Payable  81 07965 660150 749150 544228 516   
Par Value Share 11 1     
Percentage Class Share Held In Subsidiary   100100     
Prepayments      41 85629 68826 64622 782
Profit Loss  135 926164 760      
Property Plant Equipment Gross Cost  442 498204 498205 894374 629391 810475 816510 137601 246
Provisions For Liabilities Balance Sheet Subtotal   15 53310 48510 48530 66536 27120 16821 343
Taxation Social Security Payable      227 694147 769142 657157 315
Total Assets Less Current Liabilities205 823230 630248 278365 9941 343 3061 325 7701 450 4832 078 5462 019 5211 945 141
Total Borrowings      352 233556 619464 651353 882
Trade Creditors Trade Payables  524 283524 429847 874918 856956 207923 4191 027 1211 035 982
Trade Debtors Trade Receivables  953 014850 4191 035 630915 7591 156 5461 078 7141 081 8181 044 899
Company Contributions To Money Purchase Plans Directors      11 00015 66416 54416 104
Director Remuneration      42 63445 15741 50370 727
Amounts Owed By Group Undertakings    536 947534 040534 129   
Total Additions Including From Business Combinations Property Plant Equipment     20 02136 956   
Creditors Due After One Year88 87978 93482 992       
Creditors Due Within One Year1 505 4491 675 0481 690 471       
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 000        
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Number Shares Allotted 100100       
Provisions For Liabilities Charges3 3605 4314 429       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 42 440        
Tangible Fixed Assets Cost Or Valuation356 866399 306        
Tangible Fixed Assets Depreciation319 571335 313        
Tangible Fixed Assets Depreciation Charged In Period 15 742        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (15 pages)

Company search

Advertisements