Maurice J. Ruddy (gloucester) Limited GLOUCESTER


Maurice J. Ruddy (gloucester) started in year 1975 as Private Limited Company with registration number 01208561. The Maurice J. Ruddy (gloucester) company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Gloucester at 10 Old Cheltenham Road. Postal code: GL2 0AW.

At the moment there are 2 directors in the the company, namely James R. and Grant R.. In addition one secretary - James R. - is with the firm. At the moment there is one former director listed by the company - Maurice R., who left the company on 26 June 1992. In addition, the company lists several former secretaries whose names might be found in the box below.

Maurice J. Ruddy (gloucester) Limited Address / Contact

Office Address 10 Old Cheltenham Road
Office Address2 Longlevens
Town Gloucester
Post code GL2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01208561
Date of Incorporation Mon, 21st Apr 1975
Industry Licensed restaurants
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James R.

Position: Director

Resigned:

Grant R.

Position: Director

Appointed: 18 November 2019

James R.

Position: Secretary

Appointed: 30 December 2014

Richard N.

Position: Secretary

Appointed: 26 June 1992

Resigned: 30 December 2014

James R.

Position: Secretary

Appointed: 31 December 1990

Resigned: 26 June 1992

Maurice R.

Position: Director

Appointed: 31 December 1990

Resigned: 26 June 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is James R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Carol R. This PSC owns 25-50% shares and has 25-50% voting rights.

James R.

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

Carol R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth198 044182 753      
Balance Sheet
Cash Bank On Hand  85 83792 75158 01090 85458 48548 752
Current Assets30 93147 28295 907101 758110 98699 125164 686158 958
Debtors1 6341 8304 0432 98045 9293 469100 909101 304
Net Assets Liabilities  232 942247 901263 462240 643301 659293 119
Other Debtors    44 8252 351100 000100 207
Property Plant Equipment  254 390255 899279 300267 426260 250252 967
Total Inventories  6 0276 0277 0474 8025 2928 902
Cash Bank In Hand24 87035 925      
Net Assets Liabilities Including Pension Asset Liability198 044182 753      
Stocks Inventory4 4279 527      
Tangible Fixed Assets277 731270 960      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve197 044181 753      
Shareholder Funds198 044182 753      
Other
Accumulated Depreciation Impairment Property Plant Equipment  198 713201 957181 272193 146205 457220 126
Additions Other Than Through Business Combinations Property Plant Equipment   4 75332 088 5 1357 386
Amounts Owed By Related Parties  1 9052 145    
Average Number Employees During Period  262824232323
Bank Overdrafts  4 472 23327  
Corporation Tax Payable  18 52415 61431 29939 08738 83527 421
Creditors  117 355109 756122 942122 873121 813118 417
Deferred Tax Liabilities    3 8823 0351 464389
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -29 372   
Disposals Property Plant Equipment    -29 372   
Financial Commitments Other Than Capital Commitments  275 000254 630234 630214 630194 630174 630
Increase From Depreciation Charge For Year Property Plant Equipment   3 2448 68711 87412 31114 669
Net Current Assets Liabilities-79 687-88 207-21 448-7 998-11 956-23 74842 87340 541
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000
Other Payables Accrued Expenses  27 90923 7007 2909 1853 5003 800
Other Remaining Borrowings    1 0463 2276 4032 135
Par Value Share 1 11111
Prepayments   8351 1041 1189091 097
Property Plant Equipment Gross Cost  453 103457 856460 572460 572465 707473 093
Taxation Social Security Payable  39 11843 23962 68130 05738 36654 692
Total Assets Less Current Liabilities   247 901267 344243 678303 123293 508
Total Borrowings  4 472 1 2793 2546 4032 135
Trade Creditors Trade Payables  27 33227 20320 39341 29034 70930 369
Trade Debtors Trade Receivables  2 138     
Creditors Due Within One Year110 618135 489      
Fixed Assets277 731270 960      
Number Shares Allotted1 0001 000      
Value Shares Allotted1 0001 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 9th, January 2024
Free Download (11 pages)

Company search