Rf Aggregates (south West) Limited STOKE ON TRENT


Rf Aggregates (south West) started in year 2007 as Private Limited Company with registration number 06230525. The Rf Aggregates (south West) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stoke On Trent at C/o Dpc Accountants Stone House. Postal code: ST4 6SR. Since July 14, 2008 Rf Aggregates (south West) Limited is no longer carrying the name Reagg (south West).

The company has 2 directors, namely Darren C., John F.. Of them, John F. has been with the company the longest, being appointed on 22 March 2010 and Darren C. has been with the company for the least time - from 29 April 2010. 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.

Rf Aggregates (south West) Limited Address / Contact

Office Address C/o Dpc Accountants Stone House
Office Address2 Stone Road Business Park
Town Stoke On Trent
Post code ST4 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06230525
Date of Incorporation Fri, 27th Apr 2007
Industry Recovery of sorted materials
Industry Remediation activities and other waste management services
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Darren C.

Position: Director

Appointed: 29 April 2010

John F.

Position: Director

Appointed: 22 March 2010

Iain C.

Position: Director

Appointed: 22 March 2010

Resigned: 03 June 2010

Iain C.

Position: Director

Appointed: 06 August 2009

Resigned: 20 January 2010

Iain C.

Position: Secretary

Appointed: 06 August 2009

Resigned: 12 July 2010

John F.

Position: Director

Appointed: 06 August 2009

Resigned: 20 January 2010

Jonathan B.

Position: Director

Appointed: 28 August 2008

Resigned: 21 May 2009

Basset Properties Limited

Position: Corporate Director

Appointed: 21 July 2008

Resigned: 28 August 2008

John R.

Position: Director

Appointed: 30 November 2007

Resigned: 22 March 2010

Philip C.

Position: Secretary

Appointed: 30 November 2007

Resigned: 10 July 2008

Clive W.

Position: Secretary

Appointed: 27 April 2007

Resigned: 30 November 2007

Philip C.

Position: Director

Appointed: 27 April 2007

Resigned: 10 July 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 April 2007

Resigned: 27 April 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2007

Resigned: 27 April 2007

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Rf Aggregates Properties Limited from Stoke On Trent, England. This PSC is classified as "a private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Rf Aggregates Plant Hire Limited that entered Stoke-On-Trent as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Adam F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Rf Aggregates Properties Limited

C/O Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 06421270
Notified on 19 April 2019
Nature of control: 75,01-100% shares

Rf Aggregates Plant Hire Limited

C/O D P C Vernon Road, Stoke-On-Trent, Staffs, ST4 2QY

Legal authority The Company'S Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 06040422
Notified on 19 April 2017
Ceased on 18 April 2019
Nature of control: 75,01-100% shares

Adam F.

Notified on 6 April 2016
Ceased on 19 April 2017
Nature of control: 25-50% shares

Paul F.

Notified on 6 April 2016
Ceased on 19 April 2017
Nature of control: 25-50% shares

Company previous names

Reagg (south West) July 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-4 306 325-3 880 564-3 764 712-3 401 865      
Balance Sheet
Cash Bank In Hand21 65590 228125 13284 864      
Cash Bank On Hand    5 9709 64510 0088 0472 3082 187
Current Assets619 751998 524837 625879 6342 152 2042 209 1222 100 8442 100 7792 091 1332 093 383
Debtors530 435866 246656 760732 1012 145 2342 198 4772 089 8362 091 7322 087 8252 090 196
Net Assets Liabilities    2 006 1671 979 8531 856 2391 792 4011 760 9821 738 898
Net Assets Liabilities Including Pension Asset Liability-4 306 325-3 880 564-3 764 712-3 401 865      
Other Debtors    10 66110 09113 30515 20111 29413 665
Property Plant Equipment    30 53125 78021 78618 425  
Stocks Inventory24 07517 50017 50017 500      
Tangible Fixed Assets278 8495 8234 80315 558      
Total Inventories    1 0001 0001 0001 0001 0001 000
Reserves/Capital
Called Up Share Capital1 0061 0061 0061 006      
Profit Loss Account Reserve-4 307 331-3 881 570-3 765 718-3 402 871      
Shareholder Funds-4 306 325-3 880 564-3 764 712-3 401 865      
Other
Accumulated Depreciation Impairment Property Plant Equipment    43 01728 54032 53435 89528 79831 063
Amounts Owed By Group Undertakings    2 134 5732 188 3862 076 5312 076 5312 076 5312 076 531
Average Number Employees During Period    222222
Creditors    172 963239 563251 553311 8736 870358 873
Creditors Due After One Year5 135 2454 808 0084 528 0084 183 008      
Creditors Due Within One Year69 68076 90379 132114 049      
Debtors Due After One Year-427 925-670 211-548 432-495 932      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 228    
Disposals Property Plant Equipment     19 228    
Increase From Depreciation Charge For Year Property Plant Equipment     4 7513 9943 361 10
Net Current Assets Liabilities550 071921 621758 493765 5852 148 5992 193 6362 086 0062 085 8492 084 2632 084 569
Number Shares Allotted 99 09499 09499 094      
Other Creditors    172 963239 563251 553311 873824358 873
Par Value Share 111      
Prepayments Accrued Income Current Asset43 58624 55038 23345 169      
Property Plant Equipment Gross Cost    73 54854 32054 320 43 900 
Share Capital Allotted Called Up Paid1 0061 0061 0061 006      
Tangible Fixed Assets Additions  65514 169      
Tangible Fixed Assets Cost Or Valuation832 38126 72427 37941 548      
Tangible Fixed Assets Depreciation553 53220 90122 57625 990      
Tangible Fixed Assets Depreciation Charged In Period 38 2571 6753 414      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 570 888        
Tangible Fixed Assets Disposals 805 657        
Total Assets Less Current Liabilities828 920927 444763 296781 1432 179 1302 219 4162 107 7922 104 2742 099 8552 097 771
Trade Creditors Trade Payables    1 61014 04714 08914 1436 0467 974

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search