Reformation Limited BURTON ON TRENT


Reformation started in year 1989 as Private Limited Company with registration number 02435840. The Reformation company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Burton On Trent at Unit C, 1 Lancaster Park Newborough Rod. Postal code: DE13 9PD.

The firm has 4 directors, namely Thomas W., Edward S. and Susan S. and others. Of them, Susan S., Gerrard S. have been with the company the longest, being appointed on 24 October 1991 and Thomas W. has been with the company for the least time - from 1 October 2021. As of 16 June 2024, there was 1 ex director - Garry P.. There were no ex secretaries.

Reformation Limited Address / Contact

Office Address Unit C, 1 Lancaster Park Newborough Rod
Office Address2 Needwood
Town Burton On Trent
Post code DE13 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435840
Date of Incorporation Tue, 24th Oct 1989
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Susan S.

Position: Secretary

Resigned:

Thomas W.

Position: Director

Appointed: 01 October 2021

Edward S.

Position: Director

Appointed: 20 November 2012

Susan S.

Position: Director

Appointed: 24 October 1991

Gerrard S.

Position: Director

Appointed: 24 October 1991

Garry P.

Position: Director

Appointed: 04 November 2004

Resigned: 22 June 2011

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Edward S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gerrard S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Susan S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward S.

Notified on 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerrard S.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan S.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth26 94021 23167 12762 94456 180      
Balance Sheet
Cash Bank On Hand     1212 027151 860278 88474
Current Assets89 30178 435339 016249 657405 857404 393293 274249 885357 894512 451849 626
Debtors89 28256 380324 030249 423405 857404 392293 272237 858206 034233 567376 350
Net Assets Liabilities    56 18029 72935 18538 27939 53643 51958 157
Other Debtors       1 38654 796102 574211 175
Property Plant Equipment    47 7222225 7784 7599 490
Total Inventories          473 202
Cash Bank In Hand1922 05514 986234       
Tangible Fixed Assets290 699280 68354 85150 81847 722      
Reserves/Capital
Called Up Share Capital256 100256 100256 100256 100256 100      
Profit Loss Account Reserve-388 175-393 884-347 988-352 171-358 935      
Shareholder Funds26 94021 23167 12762 94456 180      
Other
Accumulated Depreciation Impairment Property Plant Equipment    91 73243 740 43 74044 75945 77848 047
Average Number Employees During Period    433   6
Bank Borrowings Overdrafts    15 77523 73719 95821 29549 16739 69023 080
Corporation Tax Payable       2207101 6933 629
Corporation Tax Recoverable          32 840
Creditors    115 000115 000100 000211 60887 93268 56241 808
Deferred Tax Asset Debtors    1 9922 460741224183151 
Gain Loss On Disposals Property Plant Equipment     -23 776     
Increase From Depreciation Charge For Year Property Plant Equipment        1 0191 0192 269
Net Current Assets Liabilities-18 759-14 452257 276127 126123 458144 727135 18338 277121 690107 32291 568
Other Creditors    115 000115 000100 000189 16138 76528 87218 728
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     47 992     
Other Disposals Property Plant Equipment     95 712     
Other Taxation Social Security Payable    6 896609289   277 600
Property Plant Equipment Gross Cost    139 45443 742 43 74250 53750 53757 537
Provisions For Liabilities Balance Sheet Subtotal          1 093
Total Additions Including From Business Combinations Property Plant Equipment        6 795 7 000
Total Assets Less Current Liabilities271 940266 231312 127177 944171 180144 729135 18538 279127 468112 081101 058
Trade Creditors Trade Payables    23 34713 3876293292 894256 810374 468
Trade Debtors Trade Receivables    403 865401 932292 531236 248151 055130 842132 335
Advances Credits Directors        51 717101 046200 844
Advances Credits Made In Period Directors        51 717143 129188 198
Advances Credits Repaid In Period Directors         93 80088 400
Bank Borrowings Secured   8 772       
Bank Overdrafts Secured   8 77215 775      
Creditors Due After One Year245 000245 000245 000115 000115 000      
Creditors Due Within One Year108 06092 88781 740122 531282 399      
Debtors Due After One Year 1 4381 0361 0361 992      
Net Assets Liability Excluding Pension Asset Liability26 94021 23167 12762 94456 180      
Number Shares Allotted 100100100100      
Other Debtors Due After One Year2 2191 438         
Par Value Share 1111      
Share Capital Allotted Called Up Paid100100100100100      
Share Premium Account159 015159 015159 015159 015159 015      
Tangible Fixed Assets Cost Or Valuation646 136622 146177 661177 661139 454      
Tangible Fixed Assets Depreciation355 437341 463122 810126 84391 732      
Tangible Fixed Assets Depreciation Charged In Period 10 0164 0334 0333 096      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 990222 686 38 207      
Tangible Fixed Assets Disposals 23 990444 485 38 207      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 6th, June 2023
Free Download (9 pages)

Company search

Advertisements