You are here: bizstats.co.uk > a-z index > R list > R- list

R-group Of Companies Limited BLACKPOOL


R-group Of Companies started in year 1993 as Private Limited Company with registration number 02804357. The R-group Of Companies company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Blackpool at 4 Croft Court. Postal code: FY4 5PR. Since Tuesday 20th January 1998 R-group Of Companies Limited is no longer carrying the name Sidglen.

There is a single director in the company at the moment - Linda R., appointed on 20 January 1998. In addition, a secretary was appointed - Linda R., appointed on 20 January 1998. 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.

R-group Of Companies Limited Address / Contact

Office Address 4 Croft Court
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804357
Date of Incorporation Mon, 29th Mar 1993
Industry Management consultancy activities other than financial management
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Linda R.

Position: Secretary

Appointed: 20 January 1998

Linda R.

Position: Director

Appointed: 20 January 1998

Thomas F.

Position: Director

Appointed: 16 December 2021

Resigned: 01 July 2023

Thomas F.

Position: Director

Appointed: 22 February 2016

Resigned: 05 September 2019

Michael D.

Position: Director

Appointed: 17 August 2011

Resigned: 22 February 2016

Brian B.

Position: Director

Appointed: 31 May 2009

Resigned: 31 May 2009

Brian B.

Position: Secretary

Appointed: 31 May 2009

Resigned: 31 May 2009

William R.

Position: Director

Appointed: 28 April 2006

Resigned: 05 September 2019

Lee K.

Position: Director

Appointed: 31 January 2002

Resigned: 29 September 2006

Rawcliffe And Co Company Secretarial Services Limited

Position: Corporate Director

Appointed: 01 January 1998

Resigned: 02 January 1998

J.

Position: Secretary

Appointed: 06 December 1995

Resigned: 20 January 1998

Linda R.

Position: Director

Appointed: 20 April 1993

Resigned: 31 July 1996

William R.

Position: Director

Appointed: 20 April 1993

Resigned: 31 January 2004

Linda R.

Position: Secretary

Appointed: 20 April 1993

Resigned: 06 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1993

Resigned: 20 April 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 March 1993

Resigned: 20 April 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Linda R. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is William R. This PSC owns 25-50% shares.

Linda R.

Notified on 5 September 2019
Nature of control: 75,01-100% shares

William R.

Notified on 6 April 2016
Ceased on 5 September 2019
Nature of control: 25-50% shares

Company previous names

Sidglen January 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 393 4252 249 1952 370 7092 276 8233 082 578      
Balance Sheet
Cash Bank On Hand     46     
Current Assets3 554 0441 988 3231 971 9332 781 1492 697 3553 056 9174 186 8642 767 9632 947 4573 473 1857 779 853
Debtors3 547 4631 910 6691 422 3951 799 8631 042 953802 8272 459 770 2 865 7392 382 0676 732 730
Net Assets Liabilities     3 009 7792 973 4222 672 8202 797 4381 799 032944 786
Other Debtors         438 315323 195
Property Plant Equipment     1 718 3011 631 717 2 688 0652 779 4522 667 378
Total Inventories     2 254 0441 727 094 81 7121 091 1181 047 123
Cash Bank In Hand6 581 2 219262247      
Net Assets Liabilities Including Pension Asset Liability1 393 4252 249 1952 370 7092 276 8233 082 578      
Stocks Inventory 77 654547 319981 0241 654 155      
Tangible Fixed Assets2 531 0932 219 2452 105 7542 101 9812 442 358      
Reserves/Capital
Called Up Share Capital100 000834 951834 951834 951834 951      
Profit Loss Account Reserve688 012808 831930 3451 109 8711 357 627      
Shareholder Funds1 393 4252 249 1952 370 7092 276 8233 082 578      
Other
Accumulated Depreciation Impairment Property Plant Equipment     475 580506 460 517 151385 237497 311
Amounts Owed By Related Parties         1 943 7524 113 168
Amounts Owed To Related Parties          373 362
Average Number Employees During Period       3222
Bank Borrowings         1 348 7902 867 000
Bank Overdrafts         180 553137 052
Creditors     889 5962 247 1232 561 4921 524 7102 969 0978 737 695
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 564    
Disposals Property Plant Equipment      57 300    
Finance Lease Liabilities Present Value Total         51 80193 684
Financial Liabilities         1 620 3075 870 695
Fixed Assets3 318 2762 219 2502 105 7602 101 9872 442 3641 718 3071 631 7232 648 4572 688 0652 779 4584 105 231
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income         -48 000 
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment         -321 659 
Increase From Depreciation Charge For Year Property Plant Equipment      45 444  189 745112 074
Investments Fixed Assets787 183566666 661 437 853
Investments In Group Undertakings Participating Interests        66 
Investments In Subsidiaries         61 437 853
Net Current Assets Liabilities493 388991 2341 266 7452 336 4181 839 6592 167 3211 939 7411 507 4031 422 7471 511 8515 577 250
Number Shares Issued Fully Paid        834 834834 834834 834
Other Creditors         1 010 997786 866
Par Value Share 1111    11
Prepayments         23 549 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         23 549 
Property Plant Equipment Gross Cost     2 193 8812 138 177 3 212 6893 164 6893 164 689
Taxation Social Security Payable         260 669366 347
Total Additions Including From Business Combinations Property Plant Equipment      1 596    
Total Assets Less Current Liabilities3 811 6643 210 4843 372 5054 438 4054 282 0233 885 6283 571 4642 854 9284 110 8124 291 3099 682 481
Total Borrowings         1 348 7902 867 000
Total Increase Decrease From Revaluations Property Plant Equipment         -48 000 
Trade Creditors Trade Payables         480 863445 292
Trade Debtors Trade Receivables          2 296 367
Work In Progress        81 7121 091 1181 047 123
Creditors Due After One Year2 418 239952 637970 7242 161 5821 199 445      
Creditors Due Within One Year3 060 656997 089705 188444 731857 696      
Instalment Debts Due After5 Years623 644439 871386 326543 174732 955      
Number Shares Allotted 734 951834 951834 951834 951      
Provisions For Liabilities Charges 8 65231 072        
Revaluation Reserve605 413605 413605 413332 001890 000      
Secured Debts1 831 129918 642775 3501 255 5111 694 177      
Share Capital Allotted Called Up Paid734 951734 951834 951834 951834 951      
Tangible Fixed Assets Additions 179 11338 315 21 480      
Tangible Fixed Assets Cost Or Valuation3 195 9032 975 0162 948 9502 629 8353 039 315      
Tangible Fixed Assets Depreciation664 810755 771843 196527 854596 957      
Tangible Fixed Assets Depreciation Charged In Period 90 96191 27061 02992 903      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 845376 37123 800      
Tangible Fixed Assets Disposals 400 00064 381319 115       
Tangible Fixed Assets Increase Decrease From Revaluations    558 000      
Tangible Fixed Assets Increase Decrease From Transfers Between Items    -170 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements