Rescroft Limited REDDITCH


Rescroft started in year 1994 as Private Limited Company with registration number 02900615. The Rescroft company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Redditch at 20 Oxleasow Road. Postal code: B98 0RE.

There is a single director in the company at the moment - Alan R., appointed on 21 February 1994. In addition, a secretary was appointed - Pamela B., appointed on 15 April 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kay R. who worked with the the company until 15 April 2021.

This company operates within the B98 0RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0266354 . It is located at Oxleasow Road, Unit 20, Redditch with a total of 4 cars. It has two locations in the UK.

Rescroft Limited Address / Contact

Office Address 20 Oxleasow Road
Office Address2 East Moons Moat
Town Redditch
Post code B98 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900615
Date of Incorporation Mon, 21st Feb 1994
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Pamela B.

Position: Secretary

Appointed: 15 April 2021

Alan R.

Position: Director

Appointed: 21 February 1994

Neil W.

Position: Director

Appointed: 15 April 2021

Resigned: 31 January 2023

Jason K.

Position: Director

Appointed: 01 December 1995

Resigned: 31 December 2019

Philip J.

Position: Director

Appointed: 01 December 1995

Resigned: 31 December 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1994

Resigned: 21 February 1994

Kay R.

Position: Secretary

Appointed: 21 February 1994

Resigned: 15 April 2021

London Law Services Limited

Position: Nominee Director

Appointed: 21 February 1994

Resigned: 21 February 1994

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Kay R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alan R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kay R.

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

Alan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand774 987735 861408 744579 413307 75244 983
Current Assets2 269 3132 364 5882 135 8601 937 8641 245 173895 967
Debtors748 612869 048900 760522 224357 071225 505
Net Assets Liabilities2 131 9921 925 9521 533 7441 522 6762 504 6141 798 526
Other Debtors49 52451 83147 38137 99033 82433 318
Property Plant Equipment606 489605 129528 107439 8092 244 2892 121 972
Total Inventories745 714759 679826 356836 227580 350 
Other
Accumulated Amortisation Impairment Intangible Assets18 95421 76521 76521 76521 765 
Accumulated Depreciation Impairment Property Plant Equipment1 645 3131 731 4841 798 2531 873 5381 930 3471 448 333
Average Number Employees During Period 7974726145
Bank Borrowings Overdrafts 106 818174 785250 000162 500112 500
Corporation Tax Payable  61616161
Creditors15 78727 12912 671250 000162 500112 500
Dividends Paid On Shares2 811     
Fixed Assets609 300605 129    
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 03442 31844 979   
Increase From Amortisation Charge For Year Intangible Assets 2 811    
Increase From Depreciation Charge For Year Property Plant Equipment 106 517108 07588 80274 534114 166
Intangible Assets2 811     
Intangible Assets Gross Cost21 76521 76521 76521 76521 765 
Net Current Assets Liabilities1 538 4791 347 9521 018 3101 332 867422 825-210 946
Other Creditors15 78727 12912 671304 053473 153843 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 34641 30713 51817 72552 152
Other Disposals Property Plant Equipment 28 13547 24418 86524 96660 303
Other Taxation Social Security Payable111 817108 181120 60482 98454 60731 038
Property Plant Equipment Gross Cost2 251 8022 336 6132 326 3602 313 3493 630 6083 570 305
Total Additions Including From Business Combinations Property Plant Equipment 112 94636 9905 85413 929 
Total Assets Less Current Liabilities2 147 7791 953 0811 546 4151 772 6772 667 1141 911 026
Total Increase Decrease From Revaluations Property Plant Equipment    1 872 326 
Trade Creditors Trade Payables262 523464 615546 861217 899154 468114 247
Trade Debtors Trade Receivables699 088817 217853 379484 234323 247192 187
Transfers To From Retained Earnings Increase Decrease In Equity     -53 132

Transport Operator Data

Oxleasow Road
Address Unit 20
City Redditch
Post code B98 0RE
Vehicles 2
Units 13-14 Palmers Road
City Redditch
Post code B98 0RF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
Free Download (12 pages)

Company search

Advertisements