Four D Rubber Company Limited HEANOR


Founded in 2001, Four D Rubber Company, classified under reg no. 04197962 is an active company. Currently registered at Unit 15 Slack Lane DE75 7GX, Heanor the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 12th July 2001 Four D Rubber Company Limited is no longer carrying the name Broomco (2542).

The company has 2 directors, namely David B., Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 19 December 2014 and David B. has been with the company for the least time - from 29 August 2018. Currently 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.

Four D Rubber Company Limited Address / Contact

Office Address Unit 15 Slack Lane
Office Address2 Heanor Gate Industrial Estate
Town Heanor
Post code DE75 7GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04197962
Date of Incorporation Tue, 10th Apr 2001
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

David B.

Position: Director

Appointed: 29 August 2018

Richard G.

Position: Director

Appointed: 19 December 2014

Asher L.

Position: Director

Appointed: 01 September 2013

Resigned: 29 August 2018

Robert M.

Position: Director

Appointed: 19 March 2013

Resigned: 19 December 2014

Asher L.

Position: Secretary

Appointed: 01 November 2012

Resigned: 29 August 2018

Brian R.

Position: Secretary

Appointed: 02 June 2008

Resigned: 01 November 2012

Anthony B.

Position: Director

Appointed: 31 March 2008

Resigned: 25 August 2017

Stephen T.

Position: Director

Appointed: 02 August 2006

Resigned: 19 December 2014

Brian R.

Position: Director

Appointed: 27 September 2005

Resigned: 19 December 2014

Malcolm S.

Position: Director

Appointed: 25 September 2001

Resigned: 31 August 2005

Brian A.

Position: Secretary

Appointed: 15 June 2001

Resigned: 01 March 2008

Bernard M.

Position: Director

Appointed: 15 June 2001

Resigned: 24 January 2008

Jonathan P.

Position: Director

Appointed: 15 June 2001

Resigned: 25 May 2006

Brian A.

Position: Director

Appointed: 15 June 2001

Resigned: 01 March 2008

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2001

Resigned: 15 June 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 April 2001

Resigned: 15 June 2001

Dla Nominees Limited

Position: Nominee Director

Appointed: 10 April 2001

Resigned: 15 June 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Isotex Rubber Limited from Heanor, England. This PSC is categorised as "a 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. Another entity in the PSC register is Richard G. This PSC owns 75,01-100% shares.

Isotex Rubber Limited

Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7GX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09176097
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broomco (2542) July 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand158 390154 155134 820109 127532 792416 472132 330
Current Assets2 166 3982 523 8023 204 7653 409 6174 569 7435 136 2866 017 757
Debtors1 321 4371 799 7542 163 9512 569 6732 899 0363 712 9704 388 485
Net Assets Liabilities2 403 7392 575 8802 683 6152 934 9753 794 7784 655 6245 031 239
Other Debtors47 78166 457107 535140 898262 771278 762317 128
Property Plant Equipment213 953205 940193 251197 408305 137284 337242 842
Total Inventories686 571569 893905 994730 8171 137 9151 006 8441 496 942
Other
Accumulated Amortisation Impairment Intangible Assets3 187 9213 370 4343 552 9483 616 2183 618 3833 620 5483 625 407
Accumulated Depreciation Impairment Property Plant Equipment798 447849 136891 676933 355979 1141 048 8151 131 630
Amounts Owed By Group Undertakings523 6211 027 9581 384 5821 641 7191 906 9732 596 2403 067 053
Amounts Owed To Group Undertakings476 976310 713600 979634 322666 123510 068704 511
Average Number Employees During Period28293231323433
Bank Borrowings Overdrafts 323 821250 7474 745  43 777
Creditors945 026944 2251 315 7001 204 3111 584 7921 267 5241 714 693
Dividends Paid 125 000 375 000250 000250 000255 000
Fixed Assets1 192 2671 006 203811 000751 887857 451834 486788 132
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 84846 72246 72242 006136 786148 990108 040
Increase From Amortisation Charge For Year Intangible Assets 182 513182 51463 2702 1652 1654 859
Increase From Depreciation Charge For Year Property Plant Equipment 50 68942 54041 67945 75969 70182 815
Intangible Assets436 144258 09375 57912 30910 1447 9793 120
Intangible Assets Gross Cost3 624 0653 628 5273 628 5273 628 5273 628 5273 628 527 
Investments Fixed Assets542 170542 170542 170542 170542 170542 170542 170
Investments In Group Undertakings542 170542 170542 170542 170542 170542 170542 170
Net Current Assets Liabilities1 221 3721 636 6971 889 0652 205 3062 984 9513 868 7624 303 064
Number Shares Issued Fully Paid 15 000 15 00015 00015 00015 000
Other Creditors165 41943 290100 902221 410383 135258 503239 036
Other Taxation Social Security Payable94 74333 32823 04325 46847 66851 74636 842
Par Value Share 0 0000
Profit Loss 354 261 626 3601 109 8031 110 846630 615
Property Plant Equipment Gross Cost1 012 4001 055 0761 084 9271 130 7631 284 2511 333 1521 374 472
Provisions For Liabilities Balance Sheet Subtotal9 9009 90016 45022 21847 62447 62459 957
Total Additions Including From Business Combinations Intangible Assets 4 462     
Total Additions Including From Business Combinations Property Plant Equipment 42 67629 85145 836153 48848 90141 320
Total Assets Less Current Liabilities2 413 6392 642 9002 700 0652 957 1933 842 4024 703 2485 091 196
Trade Creditors Trade Payables207 888233 073340 029318 366487 866447 207690 527
Trade Debtors Trade Receivables750 035705 339671 834787 056729 292837 9681 004 304

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements