Ravensbourn Limited SWADLINCOTE


Ravensbourn started in year 1979 as Private Limited Company with registration number 01447928. The Ravensbourn company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Swadlincote at Occupation Lane. Postal code: DE11 8ET. Since Wed, 1st Mar 2017 Ravensbourn Limited is no longer carrying the name Ravensbourn Container Systems.

The firm has 5 directors, namely Stephen B., Adrian M. and Russell M. and others. Of them, Monica M., David M. have been with the company the longest, being appointed on 11 May 1992 and Stephen B. has been with the company for the least time - from 1 January 2019. As of 15 June 2024, there were 3 ex directors - Trevor T., John L. and others listed below. There were no ex secretaries.

Ravensbourn Limited Address / Contact

Office Address Occupation Lane
Office Address2 Woodville
Town Swadlincote
Post code DE11 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01447928
Date of Incorporation Tue, 11th Sep 1979
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Monica M.

Position: Secretary

Resigned:

Stephen B.

Position: Director

Appointed: 01 January 2019

Adrian M.

Position: Director

Appointed: 01 July 2015

Russell M.

Position: Director

Appointed: 01 October 2013

Monica M.

Position: Director

Appointed: 11 May 1992

David M.

Position: Director

Appointed: 11 May 1992

Trevor T.

Position: Director

Appointed: 01 December 2002

Resigned: 09 December 2011

John L.

Position: Director

Appointed: 11 May 1992

Resigned: 01 July 1992

Peter S.

Position: Director

Appointed: 11 May 1992

Resigned: 28 February 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Ravensbourn Investment Holdings Ltd from Swadlincote, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ravensbourn Holdings Ltd that put Swadlincote, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Ravensbourn Investment Holdings Ltd

Ravensbourn Occupation Lane, Woodville, Swadlincote, Derbyshire, DE11 8ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13195261
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ravensbourn Holdings Ltd

Ravensbourn Occupation Lane, Woodville, Swadlincote, Derbyshire, DE11 8ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13194748
Notified on 10 September 2021
Ceased on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 11 December 2016
Ceased on 10 September 2021
Nature of control: 25-50% shares

Monica M.

Notified on 11 December 2016
Ceased on 10 September 2021
Nature of control: significiant influence or control

Company previous names

Ravensbourn Container Systems March 1, 2017
Ravensbourn Plastics August 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 039 1581 407 1061 543 9411 648 4841 624 4781 639 137      
Balance Sheet
Cash Bank On Hand     278 764471 301991 792502 279360 306109 808454 324
Current Assets962 0952 185 6221 454 2831 690 2562 200 1801 906 6141 727 6114 034 3261 716 744743 029633 4911 160 564
Debtors687 7111 754 0171 290 4361 359 7001 550 2071 506 9531 150 3112 883 960937 986330 998480 909683 431
Net Assets Liabilities     1 639 1371 601 8851 946 7782 015 6391 982 1591 749 8882 183 731
Property Plant Equipment     3 462 2723 525 9635 903 0495 946 7123 026 612324 499332 621
Total Inventories     120 897105 999158 574276 47951 72542 77422 809
Other Debtors          26 3146 314
Cash Bank In Hand213 854377 3224 294160 222518 633278 764      
Intangible Fixed Assets11  192 000184 000      
Net Assets Liabilities Including Pension Asset Liability1 039 1581 407 1061 543 9411 648 4841 624 4781 639 137      
Stocks Inventory60 53054 283159 553170 334131 340120 897      
Tangible Fixed Assets1 118 8211 113 7271 072 0321 028 1673 107 2213 462 272      
Reserves/Capital
Called Up Share Capital505050505050      
Profit Loss Account Reserve1 039 1081 407 0561 543 8911 648 4341 624 4281 639 087      
Shareholder Funds1 039 1581 407 1061 543 9411 648 4841 624 4781 639 137      
Other
Accumulated Amortisation Impairment Intangible Assets     16 00024 00034 00044 00052 00060 00068 000
Accumulated Depreciation Impairment Property Plant Equipment     1 565 0301 894 1802 462 0682 583 326868 68963 455100 428
Average Number Employees During Period     26363619152529
Creditors     2 053 6551 875 5684 538 1292 279 665670 37917 0505 784
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 625 1 776 405  
Disposals Property Plant Equipment       22 499 4 670 686  
Fixed Assets1 118 8221 113 7281 072 0321 028 1673 299 2213 646 2723 701 9636 069 0496 102 7123 174 6122 864 4993 214 621
Increase From Amortisation Charge For Year Intangible Assets      8 00010 00010 0008 0008 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment      329 150573 513121 25861 768100 32336 973
Intangible Assets     184 000176 000166 000156 000148 000140 000132 000
Intangible Assets Gross Cost     200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities-20 055296 314487 183628 333239 755-147 041-147 957-534 004-562 921108 315-891 424-847 117
Property Plant Equipment Gross Cost     5 027 3025 420 1438 365 1178 530 0383 895 301387 954433 049
Provisions For Liabilities Balance Sheet Subtotal     287 594277 955344 811222 812187 051206 137177 989
Total Additions Including From Business Combinations Property Plant Equipment      392 8412 967 473164 92135 949165 19345 095
Total Assets Less Current Liabilities1 098 7671 410 0421 559 2151 656 5003 538 9763 499 2313 554 0065 535 0455 761 1763 247 2621 973 0752 367 504
Amount Specific Advance Or Credit Directors         8 4114210 000
Amount Specific Advance Or Credit Made In Period Directors          23 41810 000
Amount Specific Advance Or Credit Repaid In Period Directors          8 3695 042
Accrued Liabilities Deferred Income          26 057200 025
Amounts Owed To Group Undertakings          51 700139 714
Bank Borrowings Overdrafts          838 3001 015 000
Corporation Tax Payable          139 29126 151
Finance Lease Liabilities Present Value Total          17 0505 784
Investment Property          2 400 0002 750 000
Investment Property Fair Value Model          2 400 0002 750 000
Number Shares Issued Fully Paid           50
Other Creditors           977
Other Taxation Social Security Payable          31 58125 777
Par Value Share           1
Prepayments Accrued Income          5 59432 970
Trade Creditors Trade Payables          396 072521 211
Trade Debtors Trade Receivables          444 959618 984
Creditors Due After One Year Total Noncurrent Liabilities46 205           
Creditors Due Within One Year Total Current Liabilities982 1501 889 308          
Intangible Fixed Assets Cost Or Valuation11  200 000200 000      
Provisions For Liabilities Charges13 4042 93615 2748 016218 665287 594      
Tangible Fixed Assets Additions 70 61229 69421 6852 359 297724 951      
Tangible Fixed Assets Cost Or Valuation1 871 3271 941 9391 971 2331 992 9184 302 3515 027 302      
Tangible Fixed Assets Depreciation752 506828 212899 201964 7511 195 1301 565 030      
Tangible Fixed Assets Depreciation Charge For Period 75 706          
Creditors Due After One Year    1 695 8331 572 500      
Creditors Due Within One Year 1 889 308967 1001 061 9231 960 4252 053 655      
Intangible Fixed Assets Additions    200 000       
Intangible Fixed Assets Aggregate Amortisation Impairment00  8 00016 000      
Intangible Fixed Assets Amortisation Charged In Period    8 0008 000      
Intangible Fixed Assets Disposals  1         
Tangible Fixed Assets Depreciation Charged In Period  71 08965 550259 206369 900      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  100 28 827       
Tangible Fixed Assets Disposals  400 49 864       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements