Red 2 Black Recoveries Limited RETFORD


Red 2 Black Recoveries started in year 2008 as Private Limited Company with registration number 06660483. The Red 2 Black Recoveries company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Retford at Chancery Court. Postal code: DN22 6ES.

At present there are 6 directors in the the company, namely Christopher J., Das G. and Stephen S. and others. In addition one secretary - Kenneth W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Aldbury Secretaries Limited who worked with the the company until 30 July 2008.

Red 2 Black Recoveries Limited Address / Contact

Office Address Chancery Court
Office Address2 34 West Street
Town Retford
Post code DN22 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06660483
Date of Incorporation Wed, 30th Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Christopher J.

Position: Director

Appointed: 21 February 2020

Das G.

Position: Director

Appointed: 01 October 2019

Stephen S.

Position: Director

Appointed: 02 January 2018

Hollie H.

Position: Director

Appointed: 10 January 2017

Chris B.

Position: Director

Appointed: 10 January 2017

Kenneth W.

Position: Secretary

Appointed: 02 October 2009

Joanne W.

Position: Director

Appointed: 30 July 2008

Jill C.

Position: Director

Appointed: 01 November 2015

Resigned: 16 February 2018

Mark A.

Position: Director

Appointed: 01 November 2015

Resigned: 13 February 2017

Nicholas H.

Position: Director

Appointed: 01 November 2015

Resigned: 26 February 2020

Aldbury Secretaries Limited

Position: Secretary

Appointed: 30 July 2008

Resigned: 30 July 2008

Wright

Position: Corporate Secretary

Appointed: 30 July 2008

Resigned: 01 October 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Joanne W. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Chris B. This PSC owns 25-50% shares. Moving on, there is Joanne W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Joanne W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Chris B.

Notified on 14 May 2018
Ceased on 14 September 2018
Nature of control: 25-50% shares

Joanne W.

Notified on 6 May 2018
Ceased on 14 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth176 763222 778       
Balance Sheet
Cash Bank In Hand15 39660 268       
Cash Bank On Hand 60 26824 49382 67797 997270 546166 956153 57032 881
Current Assets212 400416 984454 338486 639631 636709 608629 725688 510405 242
Debtors197 004356 716429 845403 962533 639439 062462 769534 940372 361
Intangible Fixed Assets97 50090 000       
Net Assets Liabilities 220 528221 032223 826286 248325 611244 082282 10073 190
Net Assets Liabilities Including Pension Asset Liability176 763222 778       
Other Debtors 31 659103 982111 991272 434266 332211 856196 083171 866
Property Plant Equipment 287 726344 572238 705215 002183 220158 889178 508202 082
Tangible Fixed Assets326 030287 726       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve176 663222 678       
Shareholder Funds176 763222 778       
Other
Accumulated Amortisation Impairment Intangible Assets 62 25072 00081 75091 500101 250111 000120 750130 500
Accumulated Depreciation Impairment Property Plant Equipment 110 600184 581169 178205 341287 389362 152399 311386 864
Amounts Recoverable On Contracts 122 023151 280162 09786 99565 43550 373  
Average Number Employees During Period 2333323026243334
Bank Borrowings Overdrafts    117 296115 00076 66756 66736 719
Creditors 89 74694 071102 15595 40860 905130 658102 045219 961
Creditors Due After One Year155 63489 746       
Creditors Due Within One Year257 809428 076       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   80 53714 94730 2666 51822 64377 913
Disposals Property Plant Equipment   148 29626 70538 24119 55523 99878 482
Finance Lease Liabilities Present Value Total 89 74694 07127 15520 40860 90553 99145 37858 242
Fixed Assets423 530377 726422 572306 955273 502231 970197 889207 758221 582
Increase From Amortisation Charge For Year Intangible Assets  9 7509 7509 7509 7509 7509 7509 750
Increase From Depreciation Charge For Year Property Plant Equipment  73 98165 13451 110112 31481 28159 80265 466
Intangible Assets 87 75078 00068 25058 50048 75039 00029 25019 500
Intangible Assets Gross Cost 150 000150 000150 000150 000150 000150 000150 000 
Intangible Fixed Assets Aggregate Amortisation Impairment52 50060 000       
Intangible Fixed Assets Amortisation Charged In Period 7 500       
Intangible Fixed Assets Cost Or Valuation150 000        
Net Current Assets Liabilities-45 409-11 092-45 00361 618146 441186 948204 775208 174107 181
Number Shares Allotted 45       
Number Shares Issued Fully Paid  45454545454545
Other Creditors 51 15462 49875 00075 00052 89471 84493 936125 000
Other Taxation Social Security Payable 209 282267 548195 736201 771269 737182 26599 15697 155
Par Value Share 11111111
Property Plant Equipment Gross Cost 398 326529 153407 883420 343470 609521 041577 819588 946
Provisions For Liabilities Balance Sheet Subtotal 54 11062 46642 59238 28732 40227 92431 78735 612
Provisions For Liabilities Charges45 72454 110       
Share Capital Allotted Called Up Paid4545       
Tangible Fixed Assets Additions 121 733       
Tangible Fixed Assets Cost Or Valuation406 126398 326       
Tangible Fixed Assets Depreciation80 096110 600       
Tangible Fixed Assets Depreciation Charged In Period 55 237       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 733       
Tangible Fixed Assets Disposals 129 533       
Total Additions Including From Business Combinations Property Plant Equipment  130 82727 02639 16588 50769 98780 77689 609
Total Assets Less Current Liabilities378 121364 384377 569368 573419 943418 918402 664415 932328 763
Trade Creditors Trade Payables 61 71371 44388 52372 04142 09356 49959 29536 706
Trade Debtors Trade Receivables 203 034174 583129 874174 210107 295200 540338 857200 495

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 30th, April 2024
Free Download (9 pages)

Company search

Advertisements