Repton School Shop,limited(the) DERBY


Founded in 1967, Repton School Shop,(the), classified under reg no. 00905547 is an active company. Currently registered at The Paddock DE65 6GD, Derby the company has been in the business for 57 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Richard F., Nicola C.. Of them, Richard F., Nicola C. have been with the company the longest, being appointed on 26 August 2022. At present 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.

Repton School Shop,limited(the) Address / Contact

Office Address The Paddock
Office Address2 Repton
Town Derby
Post code DE65 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00905547
Date of Incorporation Mon, 8th May 1967
Industry Other retail sale in non-specialised stores
End of financial Year 31st August
Company age 57 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 Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Richard F.

Position: Director

Appointed: 26 August 2022

Nicola C.

Position: Director

Appointed: 26 August 2022

Andrew C.

Position: Director

Appointed: 12 December 2019

Resigned: 26 August 2022

Emma B.

Position: Director

Appointed: 12 December 2019

Resigned: 31 July 2022

Pauline S.

Position: Director

Appointed: 23 July 2015

Resigned: 31 July 2020

Robert H.

Position: Director

Appointed: 01 September 2003

Resigned: 16 June 2015

Pauline S.

Position: Secretary

Appointed: 17 February 2003

Resigned: 13 January 2020

Carl B.

Position: Director

Appointed: 04 November 2002

Resigned: 11 August 2019

Derek W.

Position: Secretary

Appointed: 08 February 1998

Resigned: 31 December 2002

Ronald S.

Position: Director

Appointed: 01 January 1997

Resigned: 04 November 2002

John P.

Position: Director

Appointed: 30 October 1995

Resigned: 25 November 2009

Richard M.

Position: Director

Appointed: 12 November 1991

Resigned: 30 June 1994

Timothy S.

Position: Director

Appointed: 12 November 1991

Resigned: 31 August 2006

William B.

Position: Director

Appointed: 12 November 1991

Resigned: 28 April 1997

Margaret B.

Position: Secretary

Appointed: 12 November 1991

Resigned: 12 November 1997

Graham J.

Position: Director

Appointed: 12 November 1991

Resigned: 31 August 2003

Derek W.

Position: Director

Appointed: 12 November 1991

Resigned: 31 December 2002

Noel B.

Position: Director

Appointed: 12 November 1991

Resigned: 06 November 2007

Alan C.

Position: Director

Appointed: 12 November 1991

Resigned: 31 August 2006

Patrick H.

Position: Director

Appointed: 12 November 1991

Resigned: 31 December 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Sir John Ports Charity As Repton School Trust's Corporate Trustee from Derby, England. The abovementioned PSC is categorised as "a corporate trustee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sir John Ports Charity As Repton School Trust's Corporate Trustee

Bursar's Office Willington Road, Repton, Derby, DE65 6FH, England

Legal authority English
Legal form Corporate Trustee
Country registered England
Place registered England
Registration number 4399494
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand8 20265 64971 348
Current Assets164 891188 645223 835
Debtors6 6342 444202
Total Inventories150 055120 552152 285
Other
Accrued Liabilities1 7392 5991 450
Accumulated Depreciation Impairment Property Plant Equipment117 573117 573 
Amounts Owed To Group Undertakings148 441224 441241 199
Average Number Employees During Period766
Creditors195 671245 886281 007
Net Current Assets Liabilities-30 780-57 241-57 172
Other Taxation Social Security Payable11 4967 7373 323
Property Plant Equipment Gross Cost117 573117 573 
Total Assets Less Current Liabilities-30 780-57 241-57 172
Trade Creditors Trade Payables33 99511 10935 035
Trade Debtors Trade Receivables6 6342 444202

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a small company made up to August 31, 2022
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements