Southern & Redfern Industrial Solutions Limited HALIFAX


Southern & Redfern Industrial Solutions started in year 2006 as Private Limited Company with registration number 05686135. The Southern & Redfern Industrial Solutions company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Halifax at Lumbrook Mills. Postal code: HX3 7TY. Since March 8, 2006 Southern & Redfern Industrial Solutions Limited is no longer carrying the name L&P 151.

The company has one director. Malcolm K., appointed on 1 November 2010. There are currently no secretaries appointed. At present 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.

Southern & Redfern Industrial Solutions Limited Address / Contact

Office Address Lumbrook Mills
Office Address2 Westercroft Lane
Town Halifax
Post code HX3 7TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05686135
Date of Incorporation Tue, 24th Jan 2006
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Malcolm K.

Position: Director

Appointed: 01 November 2010

Sharon K.

Position: Director

Appointed: 13 October 2016

Resigned: 10 November 2016

Maurice H.

Position: Secretary

Appointed: 30 June 2010

Resigned: 13 October 2016

Kevin H.

Position: Director

Appointed: 01 December 2007

Resigned: 31 March 2010

Carl D.

Position: Secretary

Appointed: 24 July 2007

Resigned: 30 June 2010

Lee H.

Position: Director

Appointed: 01 March 2006

Resigned: 24 July 2007

Bernard D.

Position: Director

Appointed: 01 March 2006

Resigned: 13 October 2016

Lee H.

Position: Secretary

Appointed: 01 March 2006

Resigned: 24 July 2007

Lee & Priestley Secretary Limited

Position: Corporate Secretary

Appointed: 24 January 2006

Resigned: 01 March 2006

Lee & Priestley Limited

Position: Corporate Director

Appointed: 24 January 2006

Resigned: 01 March 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Southern & Redfern (Bradford) Ltd from Bradford, England. The abovementioned PSC is classified as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Southern & Redfern (Bradford) Ltd

Forward House Mount Street, Bradford, BD3 9SR, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered Not Specified/Other
Place registered United Kingdom
Registration number 10071882
Notified on 13 October 2016
Nature of control: 75,01-100% shares

Company previous names

L&P 151 March 8, 2006

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 Hand109 7999 86434 5718 19417 05147 11913 646123 329
Current Assets844 0201 100 8221 389 2781 523 7881 660 4021 764 2141 793 1972 020 664
Debtors532 861947 7441 145 5331 302 2331 474 8391 513 7261 615 2591 639 513
Net Assets Liabilities426 550528 553599 850651 749779 233621 110697 132741 509
Other Debtors49 95439 58677 79360 70485 855191 50416 46713 761
Property Plant Equipment14 80311 71811 64532 75647 92742 04132 89419 328
Total Inventories201 360143 214209 174213 361168 512203 367164 292 
Other
Accumulated Depreciation Impairment Property Plant Equipment52 65456 43159 73263 83668 21980 45491 01788 783
Additions Other Than Through Business Combinations Property Plant Equipment 6923 22825 21539 1166 3481 417 
Amounts Owed By Group Undertakings Participating Interests1356 800487 299675 076829 183929 820  
Amounts Owed By Related Parties     929 820950 647950 647
Applicable Tax Rate2020      
Average Number Employees During Period2627292931302827
Bank Borrowings Overdrafts     50 000195 000135 000
Corporation Tax Payable42 50731 400      
Corporation Tax Recoverable     79 92635 00033 000
Creditors429 888582 115799 228878 372885 584896 113215 480142 904
Current Tax For Period42 59118 893      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -513      
Deferred Tax Liabilities2 3851 872      
Depreciation Rate Used For Property Plant Equipment 1010252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 755   
Disposals Property Plant Equipment    19 562   
Finance Lease Payments Owing Minimum Gross   24 471    
Future Minimum Lease Payments Under Non-cancellable Operating Leases57 597147 68298 76596 55847 232134 75993 46875 108
Increase Decrease In Current Tax From Adjustment For Prior Periods -56 075      
Increase From Depreciation Charge For Year Property Plant Equipment 3 7773 3014 1048 13812 23510 5646 600
Net Current Assets Liabilities414 132518 707590 050645 416774 818868 101885 968869 917
Net Deferred Tax Liability Asset2 3851 872      
Other Creditors137 464227 391348 895422 859348 103224 15920 4807 904
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 834
Other Disposals Property Plant Equipment       15 800
Other Taxation Social Security Payable51 94459 65680 58825 998103 644142 32858 99282 192
Profit Loss On Ordinary Activities Before Tax210 59090 384      
Property Plant Equipment Gross Cost67 45768 14971 37796 592116 146122 494123 911108 111
Provisions For Liabilities Balance Sheet Subtotal2 3851 8721 8455 9229 1067 9886 2504 832
Research Development Tax Credit 30 000      
Tax Expense Credit Applicable Tax Rate42 11918 077      
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -30 000      
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss472303      
Tax Tax Credit On Profit Or Loss On Ordinary Activities42 591-67 695      
Total Assets Less Current Liabilities428 935530 425601 695678 172822 745910 141918 862889 245
Total Current Tax Expense Credit42 591-67 182      
Trade Creditors Trade Payables197 973263 668369 745429 515433 837479 626449 682724 589
Trade Debtors Trade Receivables482 906551 358580 441566 453559 801392 404613 145642 105
Advances Credits Directors 25 88060 880     
Advances Credits Made In Period Directors 25 880      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search