Resinous Castings Yorkshire Ltd SCARBOROUGH


Founded in 2014, Resinous Castings Yorkshire, classified under reg no. 09235076 is an active company. Currently registered at 5&6 Manor Court YO11 3TU, Scarborough the company has been in the business for ten years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Paul S., appointed on 10 May 2021. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Ann S., Paul S. and others listed below. There were no ex secretaries.

Resinous Castings Yorkshire Ltd Address / Contact

Office Address 5&6 Manor Court
Office Address2 Manor Garth
Town Scarborough
Post code YO11 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09235076
Date of Incorporation Thu, 25th Sep 2014
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 10 May 2021

Ann S.

Position: Director

Appointed: 04 February 2019

Resigned: 10 May 2021

Paul S.

Position: Director

Appointed: 25 September 2014

Resigned: 04 February 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Paul S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ann S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paul S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ann S.

Notified on 10 December 2018
Ceased on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul S.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 171784      
Balance Sheet
Cash Bank In Hand22 7098 541      
Cash Bank On Hand 8 54114 4604 257    
Current Assets48 52726 26931 27427 00121 21247 39819 19516 482
Debtors25 81815 72814 81420 744    
Intangible Fixed Assets10 00012 000      
Net Assets Liabilities 7842 1075 10317 57323 970-432-61
Property Plant Equipment 10 02216 67514 274    
Stocks Inventory 2 000      
Tangible Fixed Assets 10 022      
Total Inventories 2 0002 0002 000    
Net Assets Liabilities Including Pension Asset Liability2 171       
Trade Debtors25 818       
Reserves/Capital
Called Up Share Capital2100      
Profit Loss Account Reserve2 169684      
Shareholder Funds2 171784      
Other
Accrued Liabilities 1 5001 2401 000    
Accumulated Amortisation Impairment Intangible Assets 3 0006 0009 000    
Accumulated Depreciation Impairment Property Plant Equipment 2 1614 2087 904    
Average Number Employees During Period  443331
Corporation Tax Recoverable 542      
Creditors 47 5077 8874 5071 12725 00021 00013 239
Creditors Due Within One Year56 35647 507      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 800     
Disposals Property Plant Equipment  9 000     
Finance Lease Liabilities Present Value Total  7 8874 507    
Fixed Assets10 00022 02225 67520 27415 0849 6507 3626 206
Increase From Amortisation Charge For Year Intangible Assets  3 0003 000    
Increase From Depreciation Charge For Year Property Plant Equipment  3 8473 696    
Intangible Assets 12 0009 0006 000    
Intangible Assets Gross Cost 15 00015 000     
Intangible Fixed Assets Additions10 0005 000      
Intangible Fixed Assets Aggregate Amortisation Impairment 3 000      
Intangible Fixed Assets Amortisation Charged In Period 3 000      
Intangible Fixed Assets Cost Or Valuation10 00015 000      
Net Current Assets Liabilities-7 829-21 238-15 681-10 6643 61614 32013 2066 972
Number Shares Allotted2100      
Number Shares Issued Fully Paid  100100    
Other Taxation Social Security Payable 1 0536801 469    
Par Value Share1111    
Property Plant Equipment Gross Cost 12 18320 88322 178    
Share Capital Allotted Called Up Paid2100      
Tangible Fixed Assets Additions 12 183      
Tangible Fixed Assets Cost Or Valuation 12 183      
Tangible Fixed Assets Depreciation 2 161      
Tangible Fixed Assets Depreciation Charged In Period 2 161      
Total Additions Including From Business Combinations Property Plant Equipment  17 7001 295    
Total Assets Less Current Liabilities2 1717849 9949 61018 70048 97020 56813 178
Trade Creditors Trade Payables 1 8545 6118 198    
Trade Debtors Trade Receivables 15 18614 81420 744    
Other Creditors Due Within One Year47 228       
Taxation Social Security Due Within One Year3 243       
Trade Creditors Within One Year5 885       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 25th September 2023
filed on: 9th, October 2023
Free Download (4 pages)

Company search