Rathstones Financial Limited CAMBERLEY


Rathstones Financial started in year 2015 as Private Limited Company with registration number 09433391. The Rathstones Financial company has been functioning successfully for nine years now and its status is active. The firm's office is based in Camberley at 1 Minster Court. Postal code: GU15 3YY.

Currently there are 2 directors in the the firm, namely Bjanka S. and Laurent B.. In addition one secretary - Laurie B. - is with the company. As of 25 April 2024, there was 1 ex director - Lee M.. There were no ex secretaries.

Rathstones Financial Limited Address / Contact

Office Address 1 Minster Court
Office Address2 Tuscam Way
Town Camberley
Post code GU15 3YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09433391
Date of Incorporation Wed, 11th Feb 2015
Industry Other credit granting n.e.c.
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Bjanka S.

Position: Director

Appointed: 27 December 2023

Laurent B.

Position: Director

Appointed: 04 July 2015

Laurie B.

Position: Secretary

Appointed: 16 April 2015

Lee M.

Position: Director

Appointed: 11 February 2015

Resigned: 04 July 2015

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Bjanka S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Laurent B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Trustee Of The Mlss Ltd Sipp Re Baugh L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Bjanka S.

Notified on 27 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Laurent B.

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

Trustee Of The Mlss Ltd Sipp Re Baugh L.

The Pavilions Eden Park, Ham Green, Bristol, BS20 0DD, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08482560
Notified on 9 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand9164511 33260 0449 15342 8047 175
Current Assets24 81153 374105 15376 874125 735118 788277 863245 261
Debtors24 80253 210105 14865 54265 691109 635235 059238 086
Net Assets Liabilities14 60731 38310 964-13 794-14 240-15 906-10 248-13 107
Other Debtors1 3922 8322 6743 9874 11953 66878 7233 791
Property Plant Equipment1 7801 192604754513923566256
Other
Amount Specific Advance Or Credit Directors5 68544 63169 56413 21649 11921 09424 623116 992
Amount Specific Advance Or Credit Made In Period Directors72 39474 006100 07494 344109 04731 04868 177255 568
Amount Specific Advance Or Credit Repaid In Period Directors66 70935 06075 141150 69273 14459 073113 894113 953
Accrued Liabilities Deferred Income 3 1502 25012 39012 39012 39012 45812 598
Accumulated Depreciation Impairment Property Plant Equipment5711 1591 7475317721 0441 4011 711
Average Number Employees During Period22112222
Bank Borrowings Overdrafts  59 10 5069 5079 7479 994
Corporation Tax Payable4 0775 5505 87014 62115 21511 33119 61622 093
Creditors11 85723 14061 60061 600111 600102 09392 34690 515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 758    
Disposals Property Plant Equipment   1 812    
Finance Lease Liabilities Present Value Total 5 392 1 389894  7 018
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 88832 70110 06813 678    
Increase From Depreciation Charge For Year Property Plant Equipment571588588542241272357310
Net Current Assets Liabilities12 95430 23471 96047 18096 94485 43981 64077 216
Other Creditors2 000   140   
Other Taxation Social Security Payable226725      
Prepayments Accrued Income  28 80043 50011 00019 7001 000 
Property Plant Equipment Gross Cost2 3512 3512 3511 2851 2851 9671 967 
Provisions127       
Provisions For Liabilities Balance Sheet Subtotal12743 1289717510864
Recoverable Value-added Tax325 2 8498791 4533743 2701 123
Total Additions Including From Business Combinations Property Plant Equipment2 351  746 682  
Total Assets Less Current Liabilities14 73431 42672 56447 93497 45786 36282 20677 472
Trade Creditors Trade Payables5 5547 34525 0141 294152121129 779116 342
Trade Debtors Trade Receivables17 4003551 2613 960 14 799152 066116 180

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/02/11
filed on: 28th, February 2024
Free Download (5 pages)

Company search