Realco Equipment Limited STOCKPORT


Founded in 1983, Realco Equipment, classified under reg no. 01755171 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for 41 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Philip B., appointed on 26 July 1999. In addition, a secretary was appointed - Sandra B., appointed on 19 January 2004. As of 9 May 2024, there were 2 ex directors - Renee B., Alan B. and others listed below. There were no ex secretaries.

Realco Equipment Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755171
Date of Incorporation Thu, 22nd Sep 1983
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Sandra B.

Position: Secretary

Appointed: 19 January 2004

Philip B.

Position: Director

Appointed: 26 July 1999

Renee B.

Position: Director

Appointed: 03 May 1991

Resigned: 19 January 2004

Alan B.

Position: Director

Appointed: 03 May 1991

Resigned: 20 May 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Sandra B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Philip B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Renee B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Sandra B.

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

Philip B.

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

Renee B.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth102 251249 370       
Balance Sheet
Cash Bank On Hand 102 34266 70882 71451 35463 49867 20968 49934 356
Current Assets565 591796 985861 499794 774918 841560 015661 656924 237749 459
Debtors460 673578 530672 995587 300727 577369 903469 447745 738590 838
Net Assets Liabilities 249 369314 940305 560207 722136 548196 259215 789213 880
Other Debtors 5 2508 5485 440101 13941 33843 741114 30566 303
Property Plant Equipment 93 427101 33399 67798 215163 427142 810122 198112 208
Total Inventories 116 113121 796124 760139 910126 613125 000110 000 
Cash Bank In Hand29 821102 342       
Net Assets Liabilities Including Pension Asset Liability102 251249 370       
Stocks Inventory75 097116 113       
Tangible Fixed Assets96 16693 428       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve102 151249 270       
Shareholder Funds102 251249 370       
Other
Accrued Liabilities  2 8959 15818 7693 219   
Accrued Liabilities Deferred Income     3 21917 66626 25615 403
Accumulated Depreciation Impairment Property Plant Equipment 160 349183 053204 709214 620223 775258 772289 029316 245
Additions Other Than Through Business Combinations Property Plant Equipment  30 61020 00025 62992 56714 3809 64517 226
Amounts Owed By Related Parties 96 550103 246107 3718 93115 32554 22094 940104 029
Amounts Owed To Related Parties 1 753426483 242   
Average Number Employees During Period 1818182122202020
Bank Borrowings   319 066336 186252 865254 284409 486284 062
Bank Borrowings Overdrafts     252 865254 28427 50017 500
Corporation Tax Payable     17 20162 62865 41254 685
Creditors 7 9744 338571 85710 56863 49547 02529 34817 500
Depreciation Expense Property Plant Equipment  22 70521 657     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -11 744-17 043   
Disposals Property Plant Equipment    -17 180-18 200   
Finance Lease Liabilities Present Value Total 7 9744 3384 74210 56816 8289 5251 8481 848
Financial Commitments Other Than Capital Commitments 15 00015 00015 00085 50066 500   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 74619 891100 79576 16052 33036 87312 250
Increase From Depreciation Charge For Year Property Plant Equipment  22 70421 65621 65526 19834 99730 25727 216
Minimum Operating Lease Payments Recognised As Expense  5 2047 473     
Net Current Assets Liabilities34 009178 287234 673222 917135 58663 604123 919142 796137 420
Number Shares Issued Fully Paid   100100100   
Other Creditors 445 006388 799339 26865 70717 276115  
Other Inventories 116 113121 796124 760139 910126 613   
Other Remaining Borrowings     50 00047 500  
Other Taxation Social Security Payable     65 21639 99168 72753 513
Par Value Share 1  11   
Property Plant Equipment Gross Cost 253 776284 386304 386312 835387 202401 582411 227428 453
Provisions For Liabilities Balance Sheet Subtotal 14 37116 72817 03415 51126 98823 44519 85718 248
Taxation Social Security Payable 50 67345 99039 50735 15465 216   
Total Assets Less Current Liabilities130 175271 715336 006322 594233 801227 031266 729264 994249 628
Total Borrowings 7 9744 3384 74210 56863 494  17 500
Trade Creditors Trade Payables 115 308183 825178 699323 509147 297145 750231 383220 028
Trade Debtors Trade Receivables 476 731561 201474 489617 507313 240371 486536 493420 506
Creditors Due After One Year13 9537 974       
Creditors Due Within One Year531 582618 698       
Fixed Assets96 16693 428       
Number Shares Allotted100100       
Provisions For Liabilities Charges13 97114 371       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 6th, February 2024
Free Download (12 pages)

Company search

Advertisements