Retstone Limited BOLTON


Retstone started in year 2001 as Private Limited Company with registration number 04289786. The Retstone company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR. Since Tuesday 13th August 2002 Retstone Limited is no longer carrying the name Adi Group Holdings.

The company has one director. Geraint W., appointed on 19 September 2001. There are currently no secretaries appointed. Currently 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.

Retstone Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04289786
Date of Incorporation Wed, 19th Sep 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Geraint W.

Position: Director

Appointed: 19 September 2001

John P.

Position: Secretary

Appointed: 05 December 2018

Resigned: 01 June 2022

Wendy R.

Position: Director

Appointed: 01 December 2014

Resigned: 19 December 2014

James R.

Position: Director

Appointed: 01 December 2014

Resigned: 19 December 2014

Anne B.

Position: Director

Appointed: 19 September 2001

Resigned: 31 July 2014

Anne B.

Position: Secretary

Appointed: 19 September 2001

Resigned: 01 December 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 September 2001

Resigned: 19 September 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2001

Resigned: 19 September 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As BizStats researched, there is Geraint W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stewart C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 50,01-75% voting rights.

Geraint W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John P.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Stewart C.

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

Geraint W.

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

John P.

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

Lesley C.

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

Anne B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Adi Group Holdings August 13, 2002
Retstone July 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand542 420869 576
Current Assets2 733 2112 884 127
Debtors2 190 7912 014 551
Net Assets Liabilities3 598 0504 018 879
Other Debtors 600 000
Total Inventories324 856600 813
Other
Accrued Liabilities Deferred Income13 7484 194 880
Accumulated Depreciation Impairment Property Plant Equipment17 710 33419 082 962
Additions Other Than Through Business Combinations Property Plant Equipment 2 078 720
Administrative Expenses3 587 0953 795 114
Amounts Owed To Associates Joint Ventures Participating Interests78 16184 214
Average Number Employees During Period132119
Bank Borrowings2 990 4262 744 995
Bank Borrowings Overdrafts317 214397 304
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment4 075 3123 768 329
Cash Cash Equivalents542 420869 576
Cost Sales8 624 62213 202 090
Creditors2 673 2122 347 691
Deferred Tax Asset Debtors542 566487 308
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period1 126129 525
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -171 336
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-324 81574 833
Depreciation Expense Property Plant Equipment855 329740 378
Dividends Received Classified As Investing Activities-25 000-6 000
Equity Securities Held52 54152 541
Finance Lease Liabilities Present Value Total1 488 0661 918 980
Finance Lease Payments Owing Minimum Gross2 045 5291 767 614
Finished Goods Goods For Resale10 21010 710
Fixed Assets4 002 5414 002 541
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 129 525
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total -292 000
Further Item Tax Increase Decrease Component Adjusting Items4 203-55 480
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss19 6115 296
Gain Loss On Disposals Property Plant Equipment-62 4065 267
Government Grant Income1 473 564554 253
Impairment Loss Reversal On Investments22 121-292 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-14 519-87 937
Increase From Depreciation Charge For Year Property Plant Equipment 1 372 628
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings60 54482 260
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts218 749222 401
Interest Paid Classified As Operating Activities-84 745-76 260
Interest Payable Similar Charges Finance Costs84 74576 260
Interest Received Classified As Investing Activities-30 830-30 830
Investment Property1 850 0001 850 000
Investments2 152 5412 152 541
Investments Fixed Assets2 152 5412 152 541
Investments In Subsidiaries2 100 0002 100 000
Net Current Assets Liabilities2 396 2232 469 295
Net Finance Income Costs55 83036 830
Other Creditors15 2085 223
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 096
Other Disposals Property Plant Equipment 120 217
Other Interest Receivable Similar Income Finance Income2 084775
Other Remaining Borrowings183 18756 333
Pension Other Post-employment Benefit Costs Other Pension Costs159 92098 784
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income9 8577 653
Profit Loss-154 671420 829
Property Plant Equipment Gross Cost23 006 82325 085 543
Provisions For Liabilities Balance Sheet Subtotal127 502105 266
Purchase Investment Properties-372 121 
Research Development Expense Recognised In Profit Or Loss96 221-42 209
Social Security Costs431 316375 919
Staff Costs Employee Benefits Expense4 968 9455 015 200
Tax Decrease From Utilisation Tax Losses3 570 
Tax Increase Decrease From Effect Capital Allowances Depreciation76 8406 650
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 7801 958
Tax Tax Credit On Profit Or Loss On Ordinary Activities-14 519-22 236
Total Assets Less Current Liabilities6 398 7646 471 836
Total Borrowings500 401453 637
Total Deferred Tax Expense Credit-324 81533 022
Trade Creditors Trade Payables996 6001 428 661
Trade Debtors Trade Receivables96 5582 245 721
Turnover Revenue8 876 71817 512 938
Wages Salaries4 377 7094 540 497

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 16th, June 2023
Free Download (40 pages)

Company search

Advertisements