David Rubin & Partners Ltd MANCHESTER


Founded in 2014, David Rubin & Partners, classified under reg no. 08977557 is an active company. Currently registered at 340 Deansgate M3 4LY, Manchester the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since April 25, 2014 David Rubin & Partners Ltd is no longer carrying the name David Rubin.

At present there are 2 directors in the the company, namely Richard T. and Edward T.. In addition one secretary - John H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maria A. who worked with the the company until 9 May 2022.

David Rubin & Partners Ltd Address / Contact

Office Address 340 Deansgate
Town Manchester
Post code M3 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08977557
Date of Incorporation Thu, 3rd Apr 2014
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Richard T.

Position: Director

Appointed: 17 March 2021

Edward T.

Position: Director

Appointed: 17 March 2021

John H.

Position: Secretary

Appointed: 17 March 2021

Stephen K.

Position: Director

Appointed: 30 April 2014

Resigned: 17 March 2021

Paul A.

Position: Director

Appointed: 30 April 2014

Resigned: 17 March 2021

Christopher C.

Position: Director

Appointed: 30 April 2014

Resigned: 30 April 2017

Paul C.

Position: Director

Appointed: 30 April 2014

Resigned: 17 March 2021

Henry L.

Position: Director

Appointed: 30 April 2014

Resigned: 17 March 2021

Asher M.

Position: Director

Appointed: 30 April 2014

Resigned: 09 May 2022

Rodney R.

Position: Director

Appointed: 30 April 2014

Resigned: 22 December 2016

Maria A.

Position: Secretary

Appointed: 30 April 2014

Resigned: 09 May 2022

David R.

Position: Director

Appointed: 03 April 2014

Resigned: 01 May 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Begbies Traynor Group Plc from Manchester, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pa Restructuring Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Dr Restructuring Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Begbies Traynor Group Plc

340 Deansgate, Manchester, M3 4LY, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 05120043
Notified on 17 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pa Restructuring Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 7616432
Notified on 9 February 2021
Ceased on 17 March 2021
Nature of control: 25-50% shares

Dr Restructuring Limited

Suite 2 Fountain House 1a Elm Park, Stanmore, Middlesex, HA7 4AU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 7598688
Notified on 4 July 2019
Ceased on 17 March 2021
Nature of control: 25-50% shares

David R.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: 25-50% shares

Company previous names

David Rubin April 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-30
Balance Sheet
Cash Bank On Hand730 9043 251 248386 0411 301 777
Current Assets3 551 4136 278 0262 784 7823 639 739
Debtors1 000 7051 533 082982 2781 073 536
Net Assets Liabilities3 222 1044 626 3923 607 3414 716 899
Other Debtors2 087   
Property Plant Equipment47 218104 81564 14434 946
Total Inventories1 819 8041 493 6961 416 4631 264 426
Other
Audit Fees Expenses9 00010 00010 00010 650
Other Non-audit Services Fees7 6418 7517 4037 603
Taxation Compliance Services Fees8001 0001 0001 300
Company Contributions To Money Purchase Plans Directors17 10018 00013 50013 875
Compensation For Loss Office Directors 60 000  
Director Remuneration905 120866 183664 072638 989
Dividend Recommended By Directors 1 831 500 1 444 300
Number Directors Accruing Benefits Under Money Purchase Scheme7555
Accrued Liabilities Deferred Income56 56749 91343 25836 603
Accumulated Amortisation Impairment Intangible Assets2 640 2173 961 0845 281 9526 660 503
Accumulated Depreciation Impairment Property Plant Equipment60 67565 397109 903118 259
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -5 007  
Administrative Expenses2 818 1743 321 2712 775 6612 987 769
Amortisation Expense Intangible Assets217867868218
Amounts Owed By Group Undertakings41 81921 67358 81394 279
Amounts Owed To Group Undertakings 232323
Applicable Tax Rate20201919
Average Number Employees During Period73826468
Bank Borrowings Overdrafts  28 971 
Bank Overdrafts  28 971 
Capital Commitments   19 687
Cash Cash Equivalents Cash Flow Value730 9043 251 248357 070 
Comprehensive Income Expense2 233 9443 235 8701 899 4942 553 858
Corporation Tax Payable522 7861 258 015802 654461 593
Corporation Tax Recoverable5 007432 731  
Cost Sales4 343 6924 688 0814 415 3694 259 618
Creditors7 354 1315 541 6104 251 2362 751 932
Current Tax For Period984 7361 258 015821 632861 593
Depreciation Amortisation Expense1 384 4941 373 1441 365 3741 414 513
Depreciation Expense Property Plant Equipment62 17031 64423 87415 329
Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 555 27 606
Disposals Property Plant Equipment 47 555 27 606
Dividend Per Share Interim 152 625 144 430
Dividends Paid1 456 1661 831 5002 918 5451 444 300
Dividends Paid Classified As Financing Activities-1 456 166-1 831 500-2 918 545-1 444 300
Dividends Paid On Shares Interim1 456 1661 831 5002 918 5451 444 300
Finance Lease Liabilities Present Value Total2 11850 47934 53818 598
Finance Lease Payments Owing Minimum Gross2 23317 19054 51017 190
Fixed Assets10 609 1959 345 9257 984 3867 076 637
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -344 898  
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total-87   
Future Finance Charges On Finance Leases1151 2491 2492 781
Future Minimum Lease Payments Under Non-cancellable Operating Leases422 310423 554423 654440 614
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables236 633899 590-1 122 914166 472
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-28 385-124 799155 213-54 386
Gain Loss On Disposal Assets Income Statement Subtotal   3 500
Gain Loss On Disposals Property Plant Equipment   3 500
Gross Profit Loss6 304 0888 317 3525 665 7576 047 862
Income Taxes Paid Refund Classified As Operating Activities-1 389 448-952 247-844 262-769 445
Income Tax Expense Credit On Components Other Comprehensive Income -68 980  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-997 2102 520 344-2 894 178944 707
Increase Decrease In Property Plant Equipment 82 530  
Increase Decrease In Stocks Inventories Finished Goods Work In Progress118 855-326 108-77 233-152 037
Increase From Amortisation Charge For Year Intangible Assets 1 320 8671 320 8681 378 551
Increase From Depreciation Charge For Year Property Plant Equipment 52 27744 50635 962
Intangible Assets10 561 9539 241 0867 920 2187 041 667
Intangible Assets Gross Cost13 202 17013 202 17013 202 17013 702 170
Interest Expense280 676210 244176 00785 686
Interest Expense On Bank Overdrafts 213 129
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2751 0051 2491 249
Interest Paid Classified As Operating Activities -213 -129
Interest Payable Similar Charges Finance Costs280 951211 462177 25687 064
Investments Fixed Assets24242424
Investments In Group Undertakings24242424
Issue Equity Instruments -82  
Net Assets Liabilities Subsidiaries49 76130 85842 878374
Net Cash Flows From Used In Financing Activities4 548 3443 887 0375 412 0882 514 625
Net Cash Flows From Used In Investing Activities18 944109 7351 901502 293
Net Cash Flows From Used In Operating Activities-3 570 078-6 516 659-2 519 811-3 961 625
Net Cash Generated From Operations-4 959 801-7 470 124-3 365 322-4 732 448
Net Current Assets Liabilities-32 960830 288-123 630392 194
Net Interest Received Paid Classified As Investing Activities-8 464-139-1 934-971
Number Shares Issued Fully Paid 101010
Operating Profit Loss3 485 9144 996 0812 890 4163 057 312
Other Comprehensive Income Expense Net Tax -275 918  
Other Deferred Tax Expense Credit 13 218-6 032 
Other Interest Receivable Similar Income Finance Income8 4641391 934971
Other Operating Income Format1  320-2 781
Other Remaining Borrowings7 297 5645 441 2184 173 4402 696 731
Other Taxation Social Security Payable114 531116 442106 93799 784
Par Value Share 111
Payments Finance Lease Liabilities Classified As Financing Activities-5 08564 302-15 941-15 940
Pension Other Post-employment Benefit Costs Other Pension Costs75 87082 40086 43886 486
Percentage Class Share Held In Subsidiary 101010
Prepayments Accrued Income356 306382 589468 063314 269
Proceeds From Issuing Shares 276 000  
Proceeds From Sales Property Plant Equipment   -3 500
Profit Loss2 233 9443 511 7881 899 4942 553 858
Profit Loss On Ordinary Activities Before Tax3 213 4274 784 7582 715 0942 971 219
Profit Loss Subsidiaries-37 68418 903-12 02042 504
Property Plant Equipment Gross Cost107 893170 212174 047153 205
Provisions 8 2112 179 
Provisions For Liabilities Balance Sheet Subtotal 8 2112 179 
Purchase Intangible Assets-2 170  -500 000
Purchase Property Plant Equipment-25 325-109 874-3 835-6 764
Repayments Borrowings Classified As Financing Activities-3 087 093-1 843 839-2 514 742-1 089 851
Social Security Costs369 904387 820381 992348 260
Staff Costs Employee Benefits Expense3 789 1944 043 1163 847 3743 711 335
Tax Decrease Increase From Effect Revenue Exempt From Taxation51  
Tax Expense Credit Applicable Tax Rate642 685956 952515 868564 532
Tax Increase Decrease From Effect Capital Allowances Depreciation5 242-13 6506 0323 585
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16 67813 85615 49115 313
Tax Tax Credit On Profit Or Loss On Ordinary Activities979 4831 272 970815 600417 361
Total Additions Including From Business Combinations Intangible Assets   500 000
Total Additions Including From Business Combinations Property Plant Equipment 109 8743 8356 764
Total Assets Less Current Liabilities10 576 23510 176 2137 860 7567 468 831
Total Borrowings2 819 13766 42079 45034 539
Total Current Tax Expense Credit984 7361 259 752821 632426 978
Total Deferred Tax Expense Credit-5 25313 218  
Total Operating Lease Payments5 5955 5956 7876 377
Trade Creditors Trade Payables306 965298 377419 635233 377
Trade Debtors Trade Receivables570 928678 513435 410639 192
Turnover Revenue10 647 78013 005 43310 081 12610 307 480
Wages Salaries3 343 4203 572 8963 378 9443 276 589
Work In Progress1 819 8041 493 6961 416 4631 264 426

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 23rd, January 2024
Free Download (12 pages)

Company search