Refedd Limited EXETER


Founded in 2002, Refedd, classified under reg no. 04488226 is an active company. Currently registered at 26-28 Southernhay East EX1 1NS, Exeter the company has been in the business for twenty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Michael H., Sandrine S. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 12 September 2002 and Michael H. has been with the company for the least time - from 19 December 2018. As of 15 May 2024, there was 1 ex director - Lisa C.. There were no ex secretaries.

Refedd Limited Address / Contact

Office Address 26-28 Southernhay East
Town Exeter
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04488226
Date of Incorporation Wed, 17th Jul 2002
Industry Non-specialised wholesale trade
Industry Other retail sale in non-specialised stores
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Michael H.

Position: Director

Appointed: 19 December 2018

Sandrine S.

Position: Director

Appointed: 01 May 2011

Andrew C.

Position: Director

Appointed: 12 September 2002

Lisa C.

Position: Director

Appointed: 12 September 2002

Resigned: 14 August 2020

Wb Company Directors Limited

Position: Corporate Director

Appointed: 30 July 2002

Resigned: 12 September 2002

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 July 2002

Resigned: 17 July 2012

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2002

Resigned: 30 July 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 17 July 2002

Resigned: 30 July 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-12-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand276 135296 922350 361808 6111 125 232591 319
Current Assets824 219947 871855 4751 544 2551 841 4252 174 662
Debtors360 989250 746349 446162 430508 7351 171 419
Net Assets Liabilities343 215394 744518 576598 844785 864902 401
Other Debtors33 33743 966114 40938 78637 233517 800
Property Plant Equipment25 66238 53348 73242 15389 95168 403
Total Inventories187 095400 203155 668573 214207 457411 924
Other
Accrued Liabilities    344 504471 822
Accrued Liabilities Deferred Income281 381291 445282 198280 287344 504 
Accumulated Depreciation Impairment Property Plant Equipment87 31989 16898 272117 865131 439153 486
Additions Other Than Through Business Combinations Property Plant Equipment     500
Average Number Employees During Period656766
Bank Borrowings Overdrafts79 11161 82322 00825 00050 000 
Creditors812 580896 144682 0311 040 4511 230 619141 667
Depreciation Rate Used For Property Plant Equipment 15151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 6746 017 4 288 
Disposals Property Plant Equipment 15 03010 407 11 874 
Fixed Assets376 044388 915399 114392 535440 332418 785
Future Minimum Lease Payments Under Non-cancellable Operating Leases  48 632546 254476 503422 560
Government Grant Income  77 73549 8044 475 
Increase From Depreciation Charge For Year Property Plant Equipment 11 52315 12019 59417 86122 047
Intangible Assets350 382350 382350 382350 382350 382350 382
Intangible Assets Gross Cost350 382350 382350 382350 382350 382350 382
Net Current Assets Liabilities11 63951 727173 444503 804610 806698 114
Other Creditors    52 99713 747
Prepayments    14 88013 400
Property Plant Equipment Gross Cost112 982127 701147 004160 018221 389221 889
Provisions For Liabilities Balance Sheet Subtotal44 46845 89853 98272 49573 60772 831
Taxation Social Security Payable    48 57330 033
Total Additions Including From Business Combinations Property Plant Equipment   13 01473 245 
Total Assets Less Current Liabilities387 683440 642572 558896 3391 051 1381 116 899
Total Borrowings    191 667141 667
Trade Creditors Trade Payables428 602527 504332 076686 094734 545910 946
Trade Debtors Trade Receivables327 652206 780235 037123 644471 502640 219
Advances Credits Directors1 08717 30669 73715 45710 972 
Advances Credits Made In Period Directors24 17248 975125 400325 863  
Advances Credits Repaid In Period Directors22 76930 58272 969380 143  
Amount Specific Advance Or Credit Directors    -10 972494 143
Amount Specific Advance Or Credit Made In Period Directors    238 275623 282
Amount Specific Advance Or Credit Repaid In Period Directors    -264 704-118 167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 19th, April 2023
Free Download (12 pages)

Company search

Advertisements