Retainagroup Limited ASHFORD


Retainagroup started in year 1996 as Private Limited Company with registration number 03164074. The Retainagroup company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ashford at Unit 5 St. Johns Court Foster Road. Postal code: TN24 0SJ.

The company has 6 directors, namely Thomas S., Gareth T. and Christopher R. and others. Of them, Wendy R. has been with the company the longest, being appointed on 1 May 1996 and Thomas S. has been with the company for the least time - from 21 August 2023. 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.

Retainagroup Limited Address / Contact

Office Address Unit 5 St. Johns Court Foster Road
Office Address2 Ashford Business Park
Town Ashford
Post code TN24 0SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164074
Date of Incorporation Fri, 23rd Feb 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Thomas S.

Position: Director

Appointed: 21 August 2023

Gareth T.

Position: Director

Appointed: 01 March 2021

Christopher R.

Position: Director

Appointed: 23 April 2014

James H.

Position: Director

Appointed: 09 November 2010

Maurice J.

Position: Director

Appointed: 01 June 1998

Wendy R.

Position: Director

Appointed: 01 May 1996

Clive L.

Position: Director

Appointed: 23 November 2017

Resigned: 31 January 2020

Christopher A.

Position: Secretary

Appointed: 30 November 2008

Resigned: 31 December 2015

Mark J.

Position: Director

Appointed: 01 February 2008

Resigned: 01 June 2009

Makoto I.

Position: Director

Appointed: 05 September 2005

Resigned: 30 November 2007

Hiromichi Y.

Position: Director

Appointed: 05 September 2005

Resigned: 30 November 2007

Takashi S.

Position: Director

Appointed: 20 May 2004

Resigned: 30 March 2005

Philippa D.

Position: Secretary

Appointed: 05 November 2003

Resigned: 30 November 2008

Akira K.

Position: Director

Appointed: 24 April 2003

Resigned: 01 April 2004

Mohammed K.

Position: Director

Appointed: 24 April 2003

Resigned: 30 June 2005

Roger B.

Position: Director

Appointed: 20 August 2002

Resigned: 30 June 2005

Yoshihiro K.

Position: Director

Appointed: 20 August 2002

Resigned: 24 April 2003

Atsuo F.

Position: Director

Appointed: 20 August 2002

Resigned: 24 April 2003

David J.

Position: Director

Appointed: 01 March 2002

Resigned: 30 September 2002

Peter W.

Position: Director

Appointed: 15 January 2002

Resigned: 30 November 2002

Julian W.

Position: Director

Appointed: 08 May 2000

Resigned: 15 February 2002

Christopher B.

Position: Director

Appointed: 01 October 1999

Resigned: 31 January 2002

Geoffrey H.

Position: Director

Appointed: 01 May 1996

Resigned: 08 April 2019

Roderick K.

Position: Secretary

Appointed: 01 May 1996

Resigned: 05 November 2003

Peter I.

Position: Director

Appointed: 01 May 1996

Resigned: 24 January 2005

Eric K.

Position: Director

Appointed: 30 April 1996

Resigned: 31 March 2008

Keith R.

Position: Director

Appointed: 02 April 1996

Resigned: 02 May 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 February 1996

Resigned: 23 February 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1996

Resigned: 23 February 1996

Company Administrators Limited

Position: Corporate Director

Appointed: 23 February 1996

Resigned: 03 April 1996

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 February 1996

Resigned: 02 May 1996

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Wendy R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Geoffrey H. This PSC owns 25-50% shares and has 25-50% voting rights.

Wendy R.

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

Geoffrey H.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand800 087720 466597 127604 002677 952
Current Assets1 289 5361 037 2131 092 5451 185 9421 348 994
Debtors412 546219 107392 906453 090528 276
Net Assets Liabilities1 659 1701 463 4021 566 8061 643 9171 710 558
Other Debtors12 80010 2002 22433 9301 112
Property Plant Equipment559 800565 442607 830600 525584 351
Total Inventories76 90397 640102 512128 850142 766
Other
Accrued Liabilities13 0228 5435 9274 9327 008
Accumulated Depreciation Impairment Property Plant Equipment1 422 2211 410 8951 456 1341 502 2071 545 856
Additional Provisions Increase From New Provisions Recognised   -1 650 
Additions Other Than Through Business Combinations Property Plant Equipment 46 59115 62738 76827 475
Average Number Employees During Period3733313029
Creditors175 519124 930107 550118 181190 050
Disposals Decrease In Depreciation Impairment Property Plant Equipment -52 275   
Disposals Property Plant Equipment -52 275   
Dividend Per Share Interim00   
Dividends Paid On Shares Interim115 834200 011   
Financial Commitments Other Than Capital Commitments160 250110 25062 25012 250208 250
Increase Decrease In Existing Provisions -32411 696 8 368
Increase From Depreciation Charge For Year Property Plant Equipment 40 94945 23946 07343 649
Investments In Subsidiaries1 241 7761 241 7761 241 7761 241 776 
Net Current Assets Liabilities1 114 017912 283984 9951 067 7611 158 944
Number Shares Issued Fully Paid 404 308404 308388 687371 855
Other Creditors4 19864 3675 3855 23018 150
Par Value Share  000
Percentage Class Share Held In Subsidiary 50505050
Prepayments47 11350 11741 68065 83186 369
Property Plant Equipment Gross Cost1 982 0211 976 3372 063 9642 102 7322 130 207
Provisions14 64714 32326 01924 36932 737
Provisions For Liabilities Balance Sheet Subtotal14 64714 32326 01924 36932 737
Raw Materials Consumables76 90397 640102 512128 850142 766
Taxation Social Security Payable124 89739 41559 67147 909108 439
Total Assets Less Current Liabilities1 673 8171 477 7251 592 8251 668 2861 743 295
Total Increase Decrease From Revaluations Property Plant Equipment  72 000  
Trade Creditors Trade Payables33 40212 60536 56760 11056 453
Trade Debtors Trade Receivables352 633158 790349 002353 329440 795

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, November 2023
Free Download (16 pages)

Company search

Advertisements