Rectella International Limited MANCHESTER


Rectella International started in year 1974 as Private Limited Company with registration number 01172901. The Rectella International company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG.

At the moment there are 3 directors in the the company, namely David E., John K. and Julia E.. In addition one secretary - John K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rectella International Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01172901
Date of Incorporation Thu, 6th Jun 1974
Industry Non-specialised wholesale trade
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

David E.

Position: Director

Appointed: 13 September 2021

John K.

Position: Director

Appointed: 13 September 2021

John K.

Position: Secretary

Appointed: 10 November 2016

Julia E.

Position: Director

Appointed: 20 October 2003

Corinne E.

Position: Secretary

Resigned: 25 June 2003

Ian P.

Position: Secretary

Appointed: 20 October 2003

Resigned: 10 November 2016

Julia P.

Position: Secretary

Appointed: 25 June 2003

Resigned: 20 October 2003

David E.

Position: Director

Appointed: 01 January 1991

Resigned: 31 December 2001

Leon E.

Position: Director

Appointed: 01 January 1991

Resigned: 11 June 2003

Corinne E.

Position: Director

Appointed: 01 January 1991

Resigned: 28 August 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Tellar Holdings Limited from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tellar Holdings Limited

The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01740554
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand303 668305 206
Current Assets13 293 34713 096 609
Debtors4 507 3294 866 825
Net Assets Liabilities3 400 7503 530 865
Other Debtors522 950207 331
Property Plant Equipment616 758439 450
Total Inventories8 482 3507 924 578
Other
Audit Fees Expenses16 55717 363
Accrued Liabilities Deferred Income1 588 3831 487 636
Accumulated Depreciation Impairment Property Plant Equipment2 286 7432 473 020
Additions Other Than Through Business Combinations Property Plant Equipment 31 209
Administrative Expenses2 709 4412 832 118
Amounts Owed By Group Undertakings645 0942 123 608
Amounts Owed To Group Undertakings 2 399 000
Average Number Employees During Period10185
Corporation Tax Payable107 908110 714
Cost Sales22 509 76919 039 150
Creditors4 800 0003 598 234
Current Tax For Period107 90891 597
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws25 926-14 140
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 241-44 776
Depreciation Expense Property Plant Equipment212 870208 517
Distribution Costs3 306 0403 633 016
Dividends Paid2 000 000 
Dividends Paid On Shares Interim2 000 000 
Finished Goods Goods For Resale6 385 9136 264 165
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-479 
Further Item Tax Increase Decrease Component Adjusting Items-9 417637
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 175 0002 540 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 540-87 605
Gross Profit Loss6 765 3116 707 647
Increase From Depreciation Charge For Year Property Plant Equipment 208 517
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2 9822 610
Interest Paid To Group Undertakings112 437155 890
Interest Payable Similar Charges Finance Costs115 419158 500
Net Current Assets Liabilities7 692 0156 738 216
Number Shares Issued Fully Paid 250 000
Operating Profit Loss751 330244 013
Other Creditors190 500190 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 240
Other Disposals Property Plant Equipment 22 240
Other Interest Receivable Similar Income Finance Income377 283
Other Operating Income Format11 5001 500
Other Remaining Borrowings6 048 1254 903 225
Other Taxation Social Security Payable149 61372 647
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs233 385209 943
Prepayments Accrued Income499 242534 097
Profit Loss504 800130 115
Profit Loss On Ordinary Activities Before Tax635 914162 796
Property Plant Equipment Gross Cost2 903 5012 912 470
Raw Materials Consumables2 096 4371 660 413
Social Security Costs280 643253 471
Staff Costs Employee Benefits Expense3 642 8553 175 959
Taxation Including Deferred Taxation Balance Sheet Subtotal108 02348 567
Tax Increase Decrease From Effect Capital Allowances Depreciation -624
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings25 926-14 140
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 16 018
Tax Tax Credit On Profit Or Loss On Ordinary Activities131 11432 681
Total Assets Less Current Liabilities8 308 7737 177 666
Total Borrowings4 800 0003 598 234
Total Deferred Tax Expense Credit23 206-58 916
Total Operating Lease Payments680 961776 966
Trade Creditors Trade Payables2 316 803792 905
Trade Debtors Trade Receivables2 840 0432 001 789
Turnover Revenue29 275 08025 746 797
Wages Salaries3 128 8272 712 545
Company Contributions To Defined Benefit Plans Directors40 00062 191
Director Remuneration197 092396 386
Director Remuneration Benefits Including Payments To Third Parties237 092458 577

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (27 pages)

Company search