R P George Limited UTTOXETER


R P George started in year 1994 as Private Limited Company with registration number 02978024. The R P George company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Uttoxeter at Bank End Store Bramshall Industrial Estate. Postal code: ST14 8TD. Since Tuesday 15th November 1994 R P George Limited is no longer carrying the name Calmbrace.

Currently there are 2 directors in the the company, namely Jonathon C. and Kenneth C.. In addition one secretary - Kenneth C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kenneth C. who worked with the the company until 31 May 1997.

R P George Limited Address / Contact

Office Address Bank End Store Bramshall Industrial Estate
Office Address2 Bramshall
Town Uttoxeter
Post code ST14 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978024
Date of Incorporation Wed, 12th Oct 1994
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Jonathon C.

Position: Director

Appointed: 10 March 2021

Kenneth C.

Position: Secretary

Appointed: 10 October 1997

Kenneth C.

Position: Director

Appointed: 21 October 1994

Robert C.

Position: Director

Appointed: 01 September 1999

Resigned: 04 June 2009

Robert B.

Position: Director

Appointed: 31 October 1994

Resigned: 31 May 1997

Kenneth C.

Position: Secretary

Appointed: 21 October 1994

Resigned: 31 May 1997

Margaret C.

Position: Director

Appointed: 21 October 1994

Resigned: 01 July 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1994

Resigned: 21 October 1994

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 October 1994

Resigned: 21 October 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Jonathon C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kenneth C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathon C.

Notified on 9 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth C.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Calmbrace November 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth177 870202 169191 763       
Balance Sheet
Cash Bank In Hand15 08911 26815 078       
Cash Bank On Hand  15 07811 13925 57835 763120 53834 90831 58268 662
Current Assets353 644327 070384 823403 147477 768524 132633 376667 635778 659998 556
Debtors234 579181 711221 631232 879243 424297 100309 449386 779359 063433 376
Net Assets Liabilities  191 763200 414228 714256 279421 283551 570748 985867 357
Net Assets Liabilities Including Pension Asset Liability177 870202 169191 763       
Other Debtors  5 3774 60015 16618 3154 5378 9647 0757 085
Property Plant Equipment  301 821297 635347 740409 006388 865453 535528 969520 342
Stocks Inventory103 976134 091148 114       
Tangible Fixed Assets302 251294 224301 821       
Total Inventories  148 114159 129208 766191 269203 389245 948388 014496 518
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve177 770202 069191 663       
Shareholder Funds177 870202 169191 763       
Other
Amount Specific Advance Or Credit Directors    41411 463462462462
Amount Specific Advance Or Credit Made In Period Directors     12 00013 50412 9876 0006 000
Amount Specific Advance Or Credit Repaid In Period Directors     12 00012 00012 5256 0006 000
Accumulated Depreciation Impairment Property Plant Equipment  66 54873 51384 040113 758142 323157 452207 658227 483
Average Number Employees During Period  44677877
Bank Borrowings  114 218109 440180 332159 637163 188   
Bank Borrowings Overdrafts  93 66989 491155 176138 850153 596 40 727 
Creditors  108 57993 728175 676175 420153 5968 6303 260598 326
Creditors Due After One Year18 928108 011108 579       
Creditors Due Within One Year446 334304 338377 594       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 66813 4164 329 36 2757 62531 237
Disposals Property Plant Equipment   7 84917 8096 24415 75083 01630 50060 141
Finance Lease Liabilities Present Value Total  14 9104 23720 50036 570 8 6303 2603 260
Increase Decrease In Property Plant Equipment    42 20057 414 25 265  
Increase From Depreciation Charge For Year Property Plant Equipment   13 63323 94334 04728 56551 40457 83151 062
Net Current Assets Liabilities-92 69022 7327 2293 23570 78443 284203 463136 860264 616400 230
Number Shares Allotted  30       
Other Creditors  27 22541 5788 8636 8613 2953 4503 1884 739
Other Taxation Social Security Payable  13 88020 52813 81310 52471 08440 76345 09598 952
Par Value Share  1       
Property Plant Equipment Gross Cost  368 369371 148431 780522 764531 188610 987736 627747 825
Provisions For Liabilities Balance Sheet Subtotal  8 7086 72814 13420 59117 44930 19541 34053 215
Provisions For Liabilities Charges12 7636 7768 708       
Secured Debts 118 640114 218       
Share Capital Allotted Called Up Paid 3030       
Tangible Fixed Assets Additions 5 72731 820       
Tangible Fixed Assets Cost Or Valuation368 292373 619368 369       
Tangible Fixed Assets Depreciation66 04179 39566 548       
Tangible Fixed Assets Depreciation Charged In Period 13 73216 961       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37829 808       
Tangible Fixed Assets Disposals 40037 070       
Total Additions Including From Business Combinations Property Plant Equipment   10 62878 44197 22824 174162 815156 14071 339
Total Assets Less Current Liabilities209 561316 956309 050300 870418 524452 290592 328590 395793 585920 572
Total Borrowings  139 776124 326216 636221 965163 188   
Trade Creditors Trade Payables  230 993246 132275 715348 484335 231481 468419 663491 375
Trade Debtors Trade Receivables  216 254228 279228 258278 785304 912377 815351 988426 291

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 18th, April 2024
Free Download (8 pages)

Company search

Advertisements