Resource Development (UK) Ltd SIDCUP


Resource Development (UK) started in year 1994 as Private Limited Company with registration number 02898181. The Resource Development (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Sidcup at Onega House. Postal code: DA14 6NE. Since September 23, 2003 Resource Development (UK) Ltd is no longer carrying the name Independent Trading Company.

At present there are 2 directors in the the company, namely Michelle W. and Nicholas W.. In addition one secretary - Nicholas W. - is with the firm. 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.

Resource Development (UK) Ltd Address / Contact

Office Address Onega House
Office Address2 112 Main Road
Town Sidcup
Post code DA14 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02898181
Date of Incorporation Tue, 15th Feb 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Michelle W.

Position: Director

Appointed: 01 February 2004

Nicholas W.

Position: Director

Appointed: 01 November 2003

Nicholas W.

Position: Secretary

Appointed: 01 November 2003

Barry L.

Position: Director

Appointed: 01 September 2005

Resigned: 21 September 2012

Louise T.

Position: Director

Appointed: 01 July 2005

Resigned: 17 February 2023

Thomas T.

Position: Director

Appointed: 17 June 1994

Resigned: 17 February 2023

Louise J.

Position: Director

Appointed: 17 June 1994

Resigned: 01 November 2003

Thomas T.

Position: Secretary

Appointed: 17 June 1994

Resigned: 01 December 2003

Nicholas W.

Position: Director

Appointed: 19 February 1994

Resigned: 17 June 1994

Michelle W.

Position: Director

Appointed: 19 February 1994

Resigned: 17 June 1994

Nicholas W.

Position: Secretary

Appointed: 19 February 1994

Resigned: 17 June 1994

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1994

Resigned: 18 February 1994

First Directors Limited

Position: Corporate Nominee Director

Appointed: 15 February 1994

Resigned: 18 February 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Dragline (Holdings) Limited from Sidcup, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nicholas W. This PSC has significiant influence or control over the company,.

Dragline (Holdings) Limited

Onega House 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

Legal authority Governing Law
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07680991
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas W.

Notified on 15 February 2017
Ceased on 9 September 2023
Nature of control: significiant influence or control

Company previous names

Independent Trading Company September 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand6723 0963 6576 222
Current Assets1 586 6191 556 1451 749 3711 690 152
Debtors906 833752 931869 242889 780
Net Assets Liabilities422 706486 789413 549324 621
Other Debtors60 24698 179248 357210 286
Property Plant Equipment127 140265 435278 306185 291
Total Inventories679 114800 118876 472794 150
Other
Audit Fees Expenses  6 7506 750
Accumulated Depreciation Impairment Property Plant Equipment126 612190 518265 287262 967
Additions Other Than Through Business Combinations Property Plant Equipment 209 200118 22544 025
Administrative Expenses  1 021 567872 427
Amounts Owed By Group Undertakings Participating Interests292 793286 650295 984303 664
Average Number Employees During Period36292525
Bank Borrowings Overdrafts73 70659 90062 350133 753
Corporation Tax Payable11 466   
Cost Sales  3 003 2782 349 555
Creditors717 941541 006671 542721 806
Current Tax For Period595-32 573-25 812-29 631
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 32421 4907 957-14 855
Deferred Tax Liabilities20 61442 10450 06135 206
Depreciation Expense Property Plant Equipment  86 90771 203
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 00012 13873 523
Disposals Property Plant Equipment 6 99930 585139 360
Distribution Costs  3 148 
Finance Lease Payments Owing Minimum Gross7 719108 590115 370116 461
Government Grant Income 44 62497 36136 466
Gross Profit Loss  961 316877 216
Increase Decrease In Current Tax From Adjustment For Prior Periods-38 962   
Increase From Depreciation Charge For Year Property Plant Equipment 70 90686 90771 203
Interest Payable Similar Charges Finance Costs  38 70632 015
Net Current Assets Liabilities868 6781 015 1391 077 829968 346
Operating Profit Loss  73 96241 255
Other Creditors142 250186 16694 23284 928
Other Interest Receivable Similar Income Finance Income  608 
Other Operating Income Format1  137 36136 466
Other Taxation Social Security Payable62 299109 49988 193139 899
Profit Loss  53 71953 726
Profit Loss On Ordinary Activities Before Tax  35 8649 240
Property Plant Equipment Gross Cost253 752455 953543 593448 258
Provisions For Liabilities Balance Sheet Subtotal20 61442 10450 06135 206
Tax Tax Credit On Profit Or Loss On Ordinary Activities-33 043-11 083-17 855-44 486
Total Assets Less Current Liabilities995 8181 280 5741 356 1351 153 637
Total Current Tax Expense Credit-38 367-32 573  
Trade Creditors Trade Payables428 220185 441426 767363 226
Trade Debtors Trade Receivables553 794368 102324 901375 830
Turnover Revenue  3 964 5943 226 771

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 12th, June 2023
Free Download (1 page)

Company search

Advertisements