Rhames Ltd NOTTINGHAM


Founded in 1999, Rhames, classified under reg no. 03772322 is an active company. Currently registered at 1 Glaisdale Parkway NG8 4GP, Nottingham the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 21st Apr 2022 Rhames Ltd is no longer carrying the name Brettex Contract Manufacturing.

At present there are 4 directors in the the firm, namely Rhys Y., James Y. and Diana Y. and others. In addition one secretary - John Y. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Diana Y. who worked with the the firm until 30 September 2004.

Rhames Ltd Address / Contact

Office Address 1 Glaisdale Parkway
Town Nottingham
Post code NG8 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03772322
Date of Incorporation Tue, 18th May 1999
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Rhys Y.

Position: Director

Appointed: 02 March 2021

James Y.

Position: Director

Appointed: 02 March 2021

Diana Y.

Position: Director

Appointed: 15 April 2005

John Y.

Position: Secretary

Appointed: 30 September 2004

John Y.

Position: Director

Appointed: 30 September 2004

Paul M.

Position: Director

Appointed: 30 September 2004

Resigned: 15 April 2005

June Y.

Position: Director

Appointed: 01 April 2000

Resigned: 30 September 2004

Diana Y.

Position: Secretary

Appointed: 02 June 1999

Resigned: 30 September 2004

Diana Y.

Position: Director

Appointed: 02 June 1999

Resigned: 30 September 2004

John Y.

Position: Director

Appointed: 02 June 1999

Resigned: 28 February 2000

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 18 May 1999

Resigned: 16 June 1999

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1999

Resigned: 16 June 1999

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Yates Asset Holdings Limited from Chesterfield, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John Y. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Diana Y., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Yates Asset Holdings Limited

23 The Chapel Market Street, Clay Cross, Chesterfield, S45 9JE, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13875930
Notified on 21 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John Y.

Notified on 1 July 2016
Ceased on 21 February 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Diana Y.

Notified on 1 July 2016
Ceased on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brettex Contract Manufacturing April 21, 2022
Motorsport Promotions (UK) June 3, 2011
Wilson Ford (UK) June 7, 2005
Motorsport Promotions (UK) October 15, 2004
Esquire Consulting June 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-10-31
Balance Sheet
Cash Bank On Hand384 751118 984142 329336 40528 140640 550
Current Assets1 074 5481 045 230946 5691 365 6781 749 9414 917 460
Debtors689 797926 248804 2401 029 2731 721 8014 085 196
Net Assets Liabilities853 721900 494814 181912 898439 025904 679
Other Debtors   7 85013 85029 128
Property Plant Equipment112 810152 818140 382126 813322 155375 702
Other
Accumulated Depreciation Impairment Property Plant Equipment94 498145 440192 241234 521341 918372 929
Additions Other Than Through Business Combinations Property Plant Equipment  34 36528 711302 739198 248
Amounts Owed By Group Undertakings Participating Interests45 000     
Amounts Owed By Related Parties    169 161208 925
Average Number Employees During Period223026253244
Bank Borrowings Overdrafts   43 26433 20624 946
Comprehensive Income Expense222 43686 773    
Corporation Tax Payable36 95733 5613 28957 653  
Corporation Tax Recoverable    19 515118 544
Creditors358 637322 554271 09743 264798 9101 420 966
Depreciation Rate Used For Property Plant Equipment 25    
Dividends Paid40 00040 000    
Fixed Assets137 810177 818165 382126 813  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 0163 17322 116189 373
Income Expense Recognised Directly In Equity-40 000-40 000    
Increase From Depreciation Charge For Year Property Plant Equipment 50 94246 80142 280107 39798 869
Investments25 00025 000    
Investments Fixed Assets25 00025 00025 000   
Investments In Group Undertakings Participating Interests25 00025 00025 000   
Net Current Assets Liabilities715 911722 676675 472853 444286 3252 013 981
Other Creditors11 78534 68029 80520 60061 6501 396 020
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     67 858
Other Disposals Property Plant Equipment     113 690
Other Taxation Social Security Payable153 779114 817159 155186 248111 794870 519
Profit Loss222 43686 773    
Property Plant Equipment Gross Cost207 308298 258332 623361 334664 073748 631
Provisions For Liabilities Balance Sheet Subtotal  26 67324 09574 59964 038
Total Additions Including From Business Combinations Property Plant Equipment 90 950    
Total Assets Less Current Liabilities853 721900 494840 854980 2571 312 5342 389 683
Trade Creditors Trade Payables156 116139 49678 848240 997611 7121 988 681
Trade Debtors Trade Receivables644 797926 246804 2401 021 4231 519 2753 728 599

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search