Retrotec Limited RYE


Retrotec started in year 1994 as Private Limited Company with registration number 02913156. The Retrotec company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Rye at New House. Postal code: TN31 6JL. Since 20th June 1994 Retrotec Limited is no longer carrying the name Braybons.

There is a single director in the firm at the moment - Guy B., appointed on 9 June 1994. In addition, a secretary was appointed - Janice B., appointed on 9 June 1994. As of 25 April 2024, there were 2 ex directors - Leslie J., Jonathan S. and others listed below. There were no ex secretaries.

Retrotec Limited Address / Contact

Office Address New House
Office Address2 Northiam
Town Rye
Post code TN31 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913156
Date of Incorporation Fri, 25th Mar 1994
Industry Machining
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Guy B.

Position: Director

Appointed: 09 June 1994

Janice B.

Position: Secretary

Appointed: 09 June 1994

Leslie J.

Position: Director

Appointed: 14 March 1995

Resigned: 01 April 1998

Jonathan S.

Position: Director

Appointed: 14 March 1995

Resigned: 01 April 1998

Angela M.

Position: Nominee Director

Appointed: 25 March 1994

Resigned: 09 June 1994

Margaret W.

Position: Nominee Secretary

Appointed: 25 March 1994

Resigned: 09 June 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Guy B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Janice B. This PSC owns 25-50% shares and has 25-50% voting rights.

Guy B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janice B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Braybons June 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth152 28834 770-170 233       
Balance Sheet
Cash Bank In Hand41484110       
Cash Bank On Hand  110209729 51014 021 
Current Assets234 543106 26637 99935 47425 763156 08665 896207 387429 359220 598
Debtors218 88786 70336 33328 89219 104153 55763 396204 377412 838218 098
Net Assets Liabilities  -170 233-210 464-162 240-10 202-90 439-109 297-106 52527 488
Net Assets Liabilities Including Pension Asset Liability152 28834 770-170 233       
Other Debtors  7 5702 83426121 40354 784195 928404 710210 519
Property Plant Equipment  10 7864 4234 6134 0103 4873 0372 949 
Stocks Inventory15 61519 0791 556       
Tangible Fixed Assets14 74812 60910 786       
Total Inventories  1 5566 5626 5622 5002 5002 5002 5002 500
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve151 28833 770-171 233       
Shareholder Funds152 28834 770-170 233       
Other
Accrued Liabilities Deferred Income  20 69415 7407 9405 6585 4235 344230 2686 711
Accumulated Depreciation Impairment Property Plant Equipment  27 41717 83618 53419 13719 66020 11020 505224
Average Number Employees During Period  1410111312111310
Bank Borrowings Overdrafts  38 13826 51227 35915 37654 93127 2879 67447 851
Bank Overdrafts  38 13826 51227 35915 37654 93146 071 37 771
Creditors  219 018249 521191 807169 666159 20546 82337 149168 258
Creditors Due Within One Year94 20881 705219 018       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 931      
Disposals Property Plant Equipment   15 944      
Increase From Depreciation Charge For Year Property Plant Equipment   350698603523450395224
Loans From Directors   26 136      
Loans From Other Related Parties Other Than Directors  72 442       
Net Current Assets Liabilities140 33524 561-181 019-214 047-166 044-13 580-93 309-64 971-71 79552 340
Number Shares Allotted 1 0001 000       
Other Creditors   32 82650 40756 95558 30548 75642 65344 303
Other Taxation Social Security Payable  53 11991 95545 8664 5703 29967 84481 03927 390
Par Value Share 11       
Prepayments  9 34519 96716 41231 7468 6127 7258 1287 579
Property Plant Equipment Gross Cost  38 20322 25923 14723 14723 14723 14723 4544 335
Provisions For Liabilities Balance Sheet Subtotal   840809632617540530757
Provisions For Liabilities Charges2 7952 400        
Secured Debts19 35723 68538 138       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation38 20338 203        
Tangible Fixed Assets Depreciation23 45525 59427 417       
Tangible Fixed Assets Depreciation Charged In Period 2 1391 823       
Total Additions Including From Business Combinations Property Plant Equipment    888   307819
Total Assets Less Current Liabilities155 08337 170-170 233-209 624-161 431-9 570-89 822-61 934-68 84655 499
Trade Creditors Trade Payables  34 62540 55825 61720 31416 12522 86357 21011 241
Trade Debtors Trade Receivables  19 4186 0912 666408 724  
Value-added Tax Payable   15 79434 61866 79318 14178 303  
Amounts Owed To Directors      2 981   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements