Rutherford Wren Limited GAINSBOROUGH


Rutherford Wren started in year 2013 as Private Limited Company with registration number 08384693. The Rutherford Wren company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gainsborough at Unit 9 Alpha Works. Postal code: DN21 1RZ.

The firm has 6 directors, namely Jonanne S., Dawn B. and Miia W. and others. Of them, David W., Lynda W. have been with the company the longest, being appointed on 1 February 2013 and Jonanne S. has been with the company for the least time - from 24 June 2019. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Rutherford Wren Limited Address / Contact

Office Address Unit 9 Alpha Works
Office Address2 Sandars Road Heapham Road Industrial Estate
Town Gainsborough
Post code DN21 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08384693
Date of Incorporation Fri, 1st Feb 2013
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jonanne S.

Position: Director

Appointed: 24 June 2019

Dawn B.

Position: Director

Appointed: 18 June 2018

Miia W.

Position: Director

Appointed: 01 May 2014

Jody W.

Position: Director

Appointed: 01 April 2014

David W.

Position: Director

Appointed: 01 February 2013

Lynda W.

Position: Director

Appointed: 01 February 2013

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Jody W. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Miia W. This PSC owns 25-50% shares.

Jody W.

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

Miia W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth37 33191 147197 688        
Balance Sheet
Cash Bank In Hand10 9888572 229        
Cash Bank On Hand  2 229120 157132 931109 311265 484943 285660 807584 534412 737
Current Assets248 944317 098465 781585 917599 138572 427682 7521 354 6691 123 9131 027 039883 577
Debtors17 95634 77180 65267 94077 25982 31257 115119 05485 78487 14583 137
Intangible Fixed Assets80 00060 00040 000        
Net Assets Liabilities  197 688250 673284 397201 602278 031768 313805 396732 936587 262
Net Assets Liabilities Including Pension Asset Liability37 33191 147197 688        
Other Debtors  18 28217 46320 21731 2702 43629 55256 18455 42053 363
Property Plant Equipment  28 17129 39924 75023 07321 11125 48820 14014 91219 453
Stocks Inventory220 000281 470382 900        
Tangible Fixed Assets3 51727 80528 171        
Total Inventories  382 900397 820388 948380 804360 153292 330377 322355 360387 703
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve37 23191 047197 588        
Shareholder Funds37 33191 147197 688        
Other
Accumulated Amortisation Impairment Intangible Assets  60 00080 000100 000100 000100 000100 000100 000  
Accumulated Depreciation Impairment Property Plant Equipment  11 38720 94131 93340 59346 57252 98159 22064 44869 300
Average Number Employees During Period   2224253729221812
Bank Borrowings Overdrafts  40 638        
Creditors  10 6084 244334 788389 514421 821607 001334 830306 182310 953
Creditors Due After One Year 16 97410 608        
Creditors Due Within One Year294 427291 221320 022        
Finance Lease Liabilities Present Value Total  10 6084 2444 243      
Fixed Assets83 51787 80568 17149 39924 75023 07321 11125 48820 14014 912 
Increase From Amortisation Charge For Year Intangible Assets   20 00020 000      
Increase From Depreciation Charge For Year Property Plant Equipment   9 55410 9928 6605 9796 4096 2395 2284 852
Intangible Assets  40 00020 000       
Intangible Assets Gross Cost  100 000100 000100 000100 000100 000100 000100 000  
Intangible Fixed Assets Aggregate Amortisation Impairment20 00040 00060 000        
Intangible Fixed Assets Amortisation Charged In Period 20 00020 000        
Intangible Fixed Assets Cost Or Valuation100 000100 000         
Net Current Assets Liabilities-45 48325 877145 759211 398264 350182 913260 931747 668789 083720 857572 624
Number Shares Allotted 4040        
Number Shares Issued Fully Paid    4444444
Other Creditors  16 3164 4184 8565 44914 90519 15745 55825 79025 636
Other Taxation Social Security Payable  97 993128 428115 69376 089121 187218 28984 62385 01791 565
Par Value Share 11 1111111
Property Plant Equipment Gross Cost  39 55850 34056 68363 66667 68378 46979 36079 36088 753
Provisions For Liabilities Balance Sheet Subtotal  5 6345 8804 7034 3844 0114 8433 8272 8334 815
Provisions For Liabilities Charges7035 5615 634        
Secured Debts 23 33916 973        
Share Capital Allotted Called Up Paid1004040        
Tangible Fixed Assets Additions 27 7068 054        
Tangible Fixed Assets Cost Or Valuation3 79831 50439 558        
Tangible Fixed Assets Depreciation2813 69911 387        
Tangible Fixed Assets Depreciation Charged In Period 3 4187 688        
Total Additions Including From Business Combinations Property Plant Equipment   10 7826 3436 9834 01710 786891 9 393
Total Assets Less Current Liabilities38 034113 682213 930260 797289 100205 986282 042773 156809 223735 769592 077
Trade Creditors Trade Payables  158 710235 308209 996307 976285 729369 555204 649195 375193 752
Trade Debtors Trade Receivables  62 37050 47757 04251 04254 67989 50229 60031 72529 774
Disposals Decrease In Amortisation Impairment Intangible Assets         100 000 
Disposals Intangible Assets         100 000 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 1st February 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements