Haroby Rgp Limited SKELMERSDALE


Founded in 1994, Haroby Rgp, classified under reg no. 02983071 is an active company. Currently registered at Unit 6 Priorswood Place WN8 9QB, Skelmersdale the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 10th Nov 2022 Haroby Rgp Limited is no longer carrying the name Haroby.

At present there are 2 directors in the the firm, namely Andrew B. and Paul R.. In addition one secretary - Paul R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haroby Rgp Limited Address / Contact

Office Address Unit 6 Priorswood Place
Office Address2 East Pimbo Industrial Estate
Town Skelmersdale
Post code WN8 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983071
Date of Incorporation Tue, 25th Oct 1994
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Andrew B.

Position: Director

Appointed: 10 April 2002

Paul R.

Position: Secretary

Appointed: 10 April 2002

Paul R.

Position: Director

Appointed: 10 April 2002

Sharon S.

Position: Secretary

Appointed: 10 April 2002

Resigned: 10 April 2002

David S.

Position: Director

Appointed: 10 April 2002

Resigned: 10 April 2002

Paul R.

Position: Secretary

Appointed: 03 September 2001

Resigned: 10 April 2002

Andrew B.

Position: Director

Appointed: 10 November 1994

Resigned: 10 April 2002

Paul R.

Position: Director

Appointed: 10 November 1994

Resigned: 10 April 2002

John H.

Position: Director

Appointed: 10 November 1994

Resigned: 10 April 2002

John H.

Position: Secretary

Appointed: 10 November 1994

Resigned: 03 September 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 25 October 1994

Resigned: 10 November 1994

Lesley G.

Position: Nominee Director

Appointed: 25 October 1994

Resigned: 10 November 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Haroby November 10, 2022
Robotlink November 25, 1994

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 Hand7485 2864 2275 7598 1259 395112 619
Current Assets608 538706 431620 540543 215631 672738 277979 895
Debtors314 613356 302306 633283 116406 708434 783516 494
Net Assets Liabilities176 232177 86455 65333 93360 67877 61080 118
Other Debtors14 68912 11018 55012 2999 59610 32313 859
Property Plant Equipment177 173151 846153 112140 820125 069163 158172 421
Total Inventories293 177344 843309 680254 340216 839294 099350 782
Other
Accrued Liabilities Deferred Income29 94154 682     
Accumulated Depreciation Impairment Property Plant Equipment425 010453 895480 811505 701526 923553 987582 160
Amounts Owed By Related Parties    49 232 113 343
Amounts Owed To Group Undertakings  20 39540 346 768 
Average Number Employees During Period  1212111211
Bank Borrowings Overdrafts    44 16734 16724 167
Corporation Tax Payable32 48926 689     
Creditors581 968656 7155 916627 54644 16734 16724 167
Debentures In Issue226 222253 680     
Dividends Paid On Shares Interim  30 00036 00020 50062 58651 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  162 000132 0006 33048719 648
Increase From Depreciation Charge For Year Property Plant Equipment 28 88526 91624 89021 22227 06428 173
Net Current Assets Liabilities26 57049 716-67 111-84 331-97-19 514-26 152
Number Shares Issued Fully Paid 4 400     
Other Creditors2 165339 6465 916344 135400 190482 406724 544
Other Taxation Social Security Payable37 64158 87753 02656 60399 45961 76682 489
Par Value Share 1     
Property Plant Equipment Gross Cost602 243605 741633 923646 521651 992717 145754 581
Provisions For Liabilities Balance Sheet Subtotal27 51123 69824 43222 55620 12731 86741 984
Total Additions Including From Business Combinations Property Plant Equipment 3 49828 18212 5985 47165 15337 436
Total Assets Less Current Liabilities203 743201 56286 00156 489124 972143 644146 269
Trade Creditors Trade Payables253 510258 192276 404186 462126 287202 851189 014
Trade Debtors Trade Receivables299 924344 192288 083270 817347 880424 460389 292

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 Sat, 31st Dec 2022
filed on: 17th, February 2023
Free Download (11 pages)

Company search

Advertisements