Reldale Limited NORTHAMPTON


Founded in 1978, Reldale, classified under reg no. 01377309 is an active company. Currently registered at Eagle House NN1 5AJ, Northampton the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Jill L., Neale L. and John S.. Of them, Jill L., Neale L., John S. have been with the company the longest, being appointed on 30 June 1991. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Reldale Limited Address / Contact

Office Address Eagle House
Office Address2 28 Billing Road
Town Northampton
Post code NN1 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377309
Date of Incorporation Thu, 6th Jul 1978
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jill L.

Position: Secretary

Resigned:

Jill L.

Position: Director

Appointed: 30 June 1991

Neale L.

Position: Director

Appointed: 30 June 1991

John S.

Position: Director

Appointed: 30 June 1991

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Neale L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Neale L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-27 502-20 983-45 047       
Balance Sheet
Cash Bank On Hand        415275
Current Assets102 876113 457117 011103 745110 939116 104121 228119 171126 30068 294
Debtors41 67232 69233 676     10 9267 452
Net Assets Liabilities        -158 854-186 752
Property Plant Equipment        112 513106 432
Total Inventories        81 51860 567
Net Assets Liabilities Including Pension Asset Liability-27 502-20 983-45 047       
Stocks Inventory61 20480 76583 335       
Tangible Fixed Assets2 4712 2202 371       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve-32 502-25 983-50 047       
Shareholder Funds-27 502-20 983-45 047       
Other
Average Number Employees During Period   3333331
Creditors  164 429181 111202 351226 927244 727265 634262 272259 631
Disposals Intangible Assets         367
Disposals Property Plant Equipment         6 081
Fixed Assets  2 3712 6763 2643 3873 1052 5042 021108 086
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         -2 626
Gross Profit Loss        -11 116-36 386
Intangible Assets        2 0211 654
Intangible Assets Gross Cost        2 0211 654
Net Current Assets Liabilities-22 605-19 882-47 418-77 366-91 412-110 823-123 499-146 463-135 972-191 337
Operating Profit Loss        -11 116-36 386
Profit Loss        -11 116-36 386
Profit Loss On Ordinary Activities Before Tax        -11 116-36 386
Property Plant Equipment Gross Cost        112 513106 432
Total Assets Less Current Liabilities-20 134-17 662-45 047-74 690-88 148-107 436-120 394-143 959-133 951-83 251
Creditors Due After One Year7 3683 321        
Creditors Due Within One Year125 481133 339164 429       
Number Shares Allotted 5 0005 000       
Par Value Share 11       
Secured Debts74 53987 18585 020       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Additions 250697       
Tangible Fixed Assets Cost Or Valuation53 57253 82254 519       
Tangible Fixed Assets Depreciation51 10151 60252 148       
Tangible Fixed Assets Depreciation Charged In Period 501546       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, December 2022
Free Download (5 pages)

Company search

Advertisements