Southbourne Rubber Company Limited WATERLOOVILLE


Founded in 1995, Southbourne Rubber Company, classified under reg no. 03068763 is an active company. Currently registered at 29 Aston Road PO7 7XJ, Waterlooville the company has been in the business for twenty nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 1996-01-25 Southbourne Rubber Company Limited is no longer carrying the name Tradestatus.

The company has 3 directors, namely Stephen W., Richard O. and Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 31 March 2016 and Stephen W. has been with the company for the least time - from 5 September 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Southbourne Rubber Company Limited Address / Contact

Office Address 29 Aston Road
Town Waterlooville
Post code PO7 7XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03068763
Date of Incorporation Thu, 15th Jun 1995
Industry Manufacture of other rubber products
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Stephen W.

Position: Director

Appointed: 05 September 2017

Richard O.

Position: Director

Appointed: 01 November 2016

Mark M.

Position: Director

Appointed: 31 March 2016

Stuart B.

Position: Director

Appointed: 31 March 2016

Resigned: 01 July 2018

Christopher F.

Position: Director

Appointed: 22 August 1997

Resigned: 31 March 2016

Hilary F.

Position: Secretary

Appointed: 22 August 1997

Resigned: 31 March 2016

Christopher F.

Position: Secretary

Appointed: 22 September 1995

Resigned: 22 August 1997

Alan N.

Position: Director

Appointed: 22 September 1995

Resigned: 01 December 1997

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1995

Resigned: 22 September 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 15 June 1995

Resigned: 22 September 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is The West Group (Fluid Power) Limited from Waterlooville, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The West Group (Fluid Power) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01661106
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tradestatus January 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth446 711384 271      
Balance Sheet
Cash Bank On Hand53 472129 22315 24727 9954 80248 69588 280269 533
Current Assets242 114144 439194 854216 179251 340459 369412 070738 306
Debtors99 38286 198164 243129 214159 930278 681278 716391 670
Net Assets Liabilities384 270382 142377 403344 812414 407463 312471 046777 377
Other Debtors4 44627511 7919305 05910 07959 51458 487
Property Plant Equipment276 129274 016341 998335 322400 341615 596746 6621 041 917
Total Inventories4 7704 77016 82058 97086 608131 99345 07477 103
Cash Bank In Hand137 96253 471      
Intangible Fixed Assets2 008803      
Net Assets Liabilities Including Pension Asset Liability446 711384 271      
Stocks Inventory4 7704 770      
Tangible Fixed Assets279 896276 129      
Reserves/Capital
Called Up Share Capital610610      
Profit Loss Account Reserve446 101383 661      
Shareholder Funds446 711384 271      
Other
Accrued Liabilities  3 64539 077  15 67080 063
Accumulated Amortisation Impairment Intangible Assets23 29723 79924 10024 10024 10024 69527 14429 692
Accumulated Depreciation Impairment Property Plant Equipment85 83587 94897 247106 360135 627192 037244 474308 939
Additions Other Than Through Business Combinations Intangible Assets     9 7433 000 
Additions Other Than Through Business Combinations Property Plant Equipment  77 28112 93794 286271 665183 503359 720
Administration Support Average Number Employees 781414   
Administrative Expenses130 71096 803392 570500 914    
Amortisation Expense Intangible Assets      2 4482 549
Amounts Owed By Related Parties  3 5646 18811 00011 00011 00011 000
Amounts Owed To Related Parties 58 04887 538107 67779 299170 119267 580308 057
Average Number Employees During Period87  14142117
Bank Borrowings      87 500328 030
Bank Overdrafts   3 32938 290200 46173 928 
Cost Sales221 61463 154165 059132 864    
Creditors36 86199 374159 370195 745212 999596 526194 283401 582
Depreciation Expense Property Plant Equipment      52 43664 466
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -10 500    
Disposals Property Plant Equipment   -10 500    
Dividend Per Share Interim68 600       
Finance Lease Liabilities Present Value Total     105 323106 78333 230
Fixed Assets281 904276 932341 998 400 341624 744756 3611 049 068
Gross Profit Loss139 40694 785387 899484 965    
Increase From Amortisation Charge For Year Intangible Assets 502301  5952 4492 548
Increase From Depreciation Charge For Year Property Plant Equipment 2 1139 29919 61329 26756 41052 43764 465
Intangible Assets803301   9 1489 6997 151
Intangible Assets Gross Cost24 10024 10024 10024 10024 10033 84336 84336 843
Interest Payable Similar Charges Finance Costs  68139    
Net Current Assets Liabilities165 153107 57935 48420 43438 341-137 157-66 757154 166
Number Shares Issued Fully Paid  610610610610610610
Operating Profit Loss8 696-2 018-4 671-15 949    
Other Creditors7 1377 3711 52178  1 7603 499
Other Interest Receivable Similar Income Finance Income11312      
Other Inventories4 7704 77016 82058 97086 608131 99345 07477 103
Other Payables Accrued Expenses   39 07718 5735 81115 670 
Par Value Share 1 11111
Prepayments  11 51713 43227 12250 99456 67258 377
Profit Loss6 159-2 128-4 739-32 591    
Profit Loss On Ordinary Activities Before Tax8 809-2 006-4 739-16 088    
Property Plant Equipment Gross Cost361 964361 964439 245441 682535 968807 633991 1361 350 856
Provisions For Liabilities Balance Sheet Subtotal2402407910 94424 27524 27524 27524 275
Taxation Social Security Payable23 56815 90412 55617 07317 7547 17215 21813 918
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 650122 16 503    
Total Assets Less Current Liabilities447 057384 511377 482355 756438 682487 587689 6041 203 234
Total Borrowings   3 32938 290305 784194 283401 582
Trade Creditors Trade Payables6 15618 05157 75528 51154 803101 59172 90485 903
Trade Debtors Trade Receivables81 75173 171147 432108 664116 749206 608151 530263 806
Turnover Revenue361 020157 939552 958617 829    
Unpaid Contributions To Pension Schemes     1 7701 760 
Amount Specific Advance Or Credit Directors   275275   
Creditors Due Within One Year76 96136 860      
Number Shares Allotted600610      
Provisions For Liabilities Charges346240      
Value Shares Allotted600610      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-08-31
filed on: 23rd, August 2023
Free Download (16 pages)

Company search

Advertisements