Rathen Limited BELFAST


Founded in 1992, Rathen, classified under reg no. NI026877 is an active company. Currently registered at Linenhall Exchange BT2 8BG, Belfast the company has been in the business for 32 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Karl H., Karl H. and Thomas M. and others. In addition one secretary - Karl H. - 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 - Tanya S. who worked with the the company until 16 May 2007.

This company operates within the BT5 5DS postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1134841 . It is located at 17 Stoneyford Road, Lisburn with a total of 2 cars. It has two locations in the UK.

Rathen Limited Address / Contact

Office Address Linenhall Exchange
Office Address2 1st Floor, 26 Linenhall Street
Town Belfast
Post code BT2 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026877
Date of Incorporation Wed, 16th Sep 1992
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Karl H.

Position: Director

Appointed: 26 March 2021

Karl H.

Position: Director

Appointed: 26 March 2021

Karl H.

Position: Secretary

Appointed: 16 May 2007

Thomas M.

Position: Director

Appointed: 19 June 2002

Karl H.

Position: Director

Appointed: 16 September 1992

Tanya S.

Position: Director

Appointed: 19 June 2002

Resigned: 16 May 2007

Richard L.

Position: Director

Appointed: 16 September 1992

Resigned: 16 August 2002

Tanya S.

Position: Secretary

Appointed: 16 September 1992

Resigned: 16 May 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Jennifer H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Karl H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jennifer H.

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

Karl H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302022-06-302023-06-30
Net Worth806 346794 638    
Balance Sheet
Cash Bank On Hand  169 913311 6211 412 6851 180 589
Current Assets715 657995 178905 1681 052 6702 047 0601 659 614
Debtors193 550206 502185 113220 58596 20959 548
Net Assets Liabilities  755 4031 011 6392 444 8372 642 545
Other Debtors    79 38243 347
Property Plant Equipment  1 753 0541 717 6361 667 8681 753 569
Total Inventories  487 021468 256501 997383 308
Cash Bank In Hand79 846313 467    
Net Assets Liabilities Including Pension Asset Liability806 346794 638    
Stocks Inventory292 007428 227    
Tangible Fixed Assets1 622 2621 751 533    
Reserves/Capital
Called Up Share Capital90 00290 002    
Profit Loss Account Reserve-112 947-124 655    
Shareholder Funds806 346794 638    
Other
Accumulated Depreciation Impairment Property Plant Equipment  979 8711 046 9151 252 0291 312 587
Additions Other Than Through Business Combinations Property Plant Equipment     146 259
Average Number Employees During Period  54444942
Bank Borrowings Overdrafts    95 6229 931
Corporation Tax Payable    258 908146 939
Creditors  1 762 0061 718 452973 733714 363
Current Asset Investments150 25446 98263 12152 20836 16936 169
Depreciation Rate Used For Property Plant Equipment     10
Fixed Assets1 627 2621 756 5331 763 0541 727 6361 677 8681 753 569
Increase From Depreciation Charge For Year Property Plant Equipment   67 044 60 558
Investments    10 000-10 000
Investments Fixed Assets5 0005 00010 00010 00010 000 
Net Current Assets Liabilities-626 391-825 795-856 838-665 7821 073 327945 251
Number Shares Issued Fully Paid    90 00290 002
Other Creditors    132 726170 313
Other Investments Other Than Loans    10 000-10 000
Other Taxation Social Security Payable    59 94648 393
Par Value Share 1   1
Property Plant Equipment Gross Cost  2 732 9252 764 5512 919 8973 066 156
Provisions For Liabilities Balance Sheet Subtotal  133 47141 921  
Raw Materials    180 312151 283
Taxation Including Deferred Taxation Balance Sheet Subtotal    25 87332 998
Total Additions Including From Business Combinations Property Plant Equipment   31 626  
Total Assets Less Current Liabilities1 000 871930 738906 2161 061 8542 751 1952 698 820
Trade Creditors Trade Payables    426 531338 787
Trade Debtors Trade Receivables    16 82716 201
Work In Progress    321 685232 025
Creditors Due Within One Year1 342 0481 820 973    
Number Shares Allotted 90 002    
Provisions For Liabilities Charges194 525136 100    
Revaluation Reserve829 291829 291    
Share Capital Allotted Called Up Paid90 00290 002    
Tangible Fixed Assets Additions 181 758    
Tangible Fixed Assets Cost Or Valuation2 443 7132 625 471    
Tangible Fixed Assets Depreciation821 451873 938    
Tangible Fixed Assets Depreciation Charged In Period 52 487    

Transport Operator Data

17 Stoneyford Road
City Lisburn
Post code BT28 3RG
Vehicles 1
18 Inisharoan
Address Killinchy
City Newtownards
Post code BT23 6QF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, March 2024
Free Download (11 pages)

Company search