Rutherfords Locksmiths Limited NORTHAMPTONSHIRE


Rutherfords Locksmiths started in year 2002 as Private Limited Company with registration number 04362688. The Rutherfords Locksmiths company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Northamptonshire at 155 Wellingborough Road. Postal code: NN10 9TB.

The company has 4 directors, namely Wayne B., Timothy N. and Michael W. and others. Of them, Valerie W. has been with the company the longest, being appointed on 29 January 2002 and Wayne B. and Timothy N. have been with the company for the least time - from 25 September 2018. As of 29 April 2024, there were 2 ex secretaries - Vanessa T., Carol C. and others listed below. There were no ex directors.

Rutherfords Locksmiths Limited Address / Contact

Office Address 155 Wellingborough Road
Office Address2 Rushden
Town Northamptonshire
Post code NN10 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362688
Date of Incorporation Tue, 29th Jan 2002
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Wayne B.

Position: Director

Appointed: 25 September 2018

Timothy N.

Position: Director

Appointed: 25 September 2018

Michael W.

Position: Director

Appointed: 30 January 2002

Valerie W.

Position: Director

Appointed: 29 January 2002

Vanessa T.

Position: Secretary

Appointed: 30 April 2018

Resigned: 30 November 2020

Carol C.

Position: Secretary

Appointed: 30 January 2002

Resigned: 30 April 2018

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2002

Resigned: 30 January 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Michael W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Valerie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Valerie W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 1675 5131 9543 7261 226135 73733 47718 011
Current Assets135 517148 864170 038174 658175 199330 545208 615208 194
Debtors69 35080 65161 50049 37042 56360 58844 58842 183
Net Assets Liabilities38 71321 40957 14236 22629 738101 94022 69121 481
Other Debtors 49 35536 99513 1101 2705 60616 6109 786
Property Plant Equipment47 23947 69441 04742 94662 16954 48347 50439 840
Total Inventories64 00062 700106 584121 562131 410134 220130 550148 000
Other
Amount Specific Advance Or Credit Directors43 79336 63825 308657    
Amount Specific Advance Or Credit Made In Period Directors26 08680 39650 84077 035    
Amount Specific Advance Or Credit Repaid In Period Directors10 61787 55162 170103 000    
Accumulated Amortisation Impairment Intangible Assets20 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment72 25975 14882 56880 81993 586104 522113 751121 415
Bank Borrowings  7 6584 499696   
Bank Borrowings Overdrafts 34 6694 4996968 77841 85436 66760 960
Bank Overdrafts33 03534 66919 14918 8298 082   
Creditors19 10113 0808 74512 91229 13460 96346 58260 960
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 591 11 570    
Disposals Property Plant Equipment 6 046 18 848    
Finance Lease Liabilities Present Value Total29 99513 0804 24620 49329 13412 3739 1949 915
Fixed Assets47 23947 69441 04742 94662 16954 48347 50439 840
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 00066 75022 25022 25022 25011 12522 25018 500
Increase From Depreciation Charge For Year Property Plant Equipment 8 4807 4199 82112 76710 9369 2297 664
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities10 575-4 37731 64713 4938 515118 77230 79550 170
Number Shares Issued But Not Fully Paid   8 00012 00012 00012 00012 000
Other Creditors 3 3605 34113 90531 23236 83137 2107 795
Other Taxation Social Security Payable 43 70449 95952 31056 86492 21954 13460 244
Par Value Share   11111
Property Plant Equipment Gross Cost119 498122 842123 614123 765155 755159 005161 255 
Provisions For Liabilities Balance Sheet Subtotal 8 8286 8067 30111 81210 3529 0267 569
Total Additions Including From Business Combinations Property Plant Equipment 9 39077218 99931 9903 2502 250 
Total Assets Less Current Liabilities57 81443 31772 69356 43970 684173 25578 29990 010
Total Borrowings63 03062 17240 08843 82151 64331 482  
Trade Creditors Trade Payables 57 08551 74864 04156 07962 20467 28261 221
Trade Debtors Trade Receivables 31 29624 50536 26041 29354 98227 97832 397
Average Number Employees During Period   11107910
Number Shares Issued Fully Paid    8 0008 0008 0008 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements