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

Rda Bulk Packaging Ltd BERKELEY


Founded in 1999, Rda Bulk Packaging, classified under reg no. 03836432 is an active company. Currently registered at Severn Business Park, Burma Road GL13 9UQ, Berkeley the company has been in the business for 25 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since November 2, 1999 Rda Bulk Packaging Ltd is no longer carrying the name Milebrand.

At present there are 3 directors in the the company, namely Thomas B., Darren H. and Robert B.. In addition one secretary - Darren H. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Rda Bulk Packaging Ltd Address / Contact

Office Address Severn Business Park, Burma Road
Office Address2 Sharpness
Town Berkeley
Post code GL13 9UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03836432
Date of Incorporation Mon, 6th Sep 1999
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Thomas B.

Position: Director

Appointed: 01 April 2021

Darren H.

Position: Director

Appointed: 11 October 1999

Darren H.

Position: Secretary

Appointed: 11 October 1999

Robert B.

Position: Director

Appointed: 11 October 1999

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 06 September 1999

Resigned: 11 October 1999

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 06 September 1999

Resigned: 11 October 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Robert B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Darren H. This PSC owns 25-50% shares.

Robert B.

Notified on 6 September 2016
Nature of control: 25-50% shares

Darren H.

Notified on 6 September 2016
Nature of control: 25-50% shares

Company previous names

Milebrand November 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth676 013670 353633 398      
Balance Sheet
Cash Bank In Hand89 589117 79421 430      
Cash Bank On Hand  21 43079 86614 05225 731639 3761 065 272565 211
Current Assets1 093 4471 552 2031 395 8191 422 3661 685 6502 226 5861 639 3442 644 3922 426 022
Debtors351 745506 162567 576517 842994 271719 312636 916740 153492 678
Net Assets Liabilities  633 398675 419635 534584 625809 0951 003 1911 139 080
Other Debtors  16 07943 975108 44357 01950 660142 46290 205
Property Plant Equipment  24 39319 34816 3999 41513 67810 68727 545
Stocks Inventory652 113928 247806 813      
Tangible Fixed Assets33 07829 84724 393      
Total Inventories  806 813824 658677 3271 481 543363 052838 9671 368 133
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve675 991670 331633 376      
Shareholder Funds676 013670 353633 398      
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 94128 85933 57124 88028 73432 24041 304
Average Number Employees During Period  1111119888
Bank Borrowings Overdrafts  590 032386 979722 646900 203241 667195 833145 833
Creditors  786 814764 6301 065 13475 651241 667624 127454 653
Creditors Due Within One Year450 512911 697786 814      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 025   
Disposals Property Plant Equipment     15 995   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 85621 23518 77615 6091 494  
Increase From Depreciation Charge For Year Property Plant Equipment   5 9184 7123 3343 8543 5069 064
Net Current Assets Liabilities642 935640 506609 005657 736620 516651 1761 038 9341 617 9991 568 797
Number Shares Allotted 2222      
Other Creditors  9 9275 4298 44175 6515 748428 294308 820
Other Taxation Social Security Payable  106 655133 523132 943161 390289 971268 514226 612
Par Value Share 11      
Property Plant Equipment Gross Cost  47 33448 20749 97034 29542 41242 92768 849
Provisions For Liabilities Balance Sheet Subtotal   1 6651 3813151 8501 3682 609
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 6 6241 968      
Tangible Fixed Assets Cost Or Valuation50 64545 36647 334      
Tangible Fixed Assets Depreciation17 56715 51922 941      
Tangible Fixed Assets Depreciation Charged In Period 8 6247 422      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 672       
Tangible Fixed Assets Disposals 11 903       
Total Additions Including From Business Combinations Property Plant Equipment   8731 7633208 11751525 922
Total Assets Less Current Liabilities676 013670 353633 398677 084636 915660 5911 052 6121 628 6861 596 342
Trade Creditors Trade Payables  80 200238 699201 104103 049296 358428 264443 680
Trade Debtors Trade Receivables  551 497473 867885 828662 293586 256597 691402 473

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, June 2023
Free Download (10 pages)

Company search

Advertisements