You are here: bizstats.co.uk > a-z index > R list

R.g. & M.f. Sadler (electrical) Limited PETERBOROUGH


R.g. & M.f. Sadler (electrical) started in year 1980 as Private Limited Company with registration number 01512430. The R.g. & M.f. Sadler (electrical) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Peterborough at 29 Nene Valley Business Park. Postal code: PE8 4HN.

The firm has 2 directors, namely Melanie B., Neil B.. Of them, Neil B. has been with the company the longest, being appointed on 1 September 2007 and Melanie B. has been with the company for the least time - from 20 February 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R.g. & M.f. Sadler (electrical) Limited Address / Contact

Office Address 29 Nene Valley Business Park
Office Address2 Oundle
Town Peterborough
Post code PE8 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01512430
Date of Incorporation Thu, 14th Aug 1980
Industry Electrical installation
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Melanie B.

Position: Director

Appointed: 20 February 2018

Neil B.

Position: Director

Appointed: 01 September 2007

Melanie F.

Position: Secretary

Appointed: 30 April 2008

Resigned: 20 February 2018

Jane S.

Position: Secretary

Appointed: 01 December 1998

Resigned: 30 April 2008

Rodney S.

Position: Director

Appointed: 25 November 1992

Resigned: 30 November 1998

Malcom S.

Position: Director

Appointed: 25 November 1992

Resigned: 30 April 2008

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Neil B. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Melanie B. This PSC owns 25-50% shares.

Neil B.

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

Melanie B.

Notified on 20 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth58 0503 559-26 646-12 484       
Balance Sheet
Current Assets160 01198 05380 72595 869136 849101 34184 76493 13497 949102 193110 543
Net Assets Liabilities   -12 4848 693-26 635-47 643-36 404-16 128-4 67416 841
Cash Bank In Hand3437673486 463       
Cash Bank On Hand    4 46331432179110 27312721 154
Debtors126 24554 86439 45550 47980 70757 68337 83639 47448 70356 39347 101
Net Assets Liabilities Including Pension Asset Liability58 0503 559         
Other Debtors    3 8562 8531 9181 9502 4071 7191 458
Property Plant Equipment    8 4367 3843 7101 6441 1281 0072 808
Stocks Inventory33 42342 42240 92238 927       
Tangible Fixed Assets31 99425 82918 26312 118       
Total Inventories    51 67943 34446 60752 86938 97345 67342 288
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve57 9603 469-26 736-12 574       
Shareholder Funds58 0503 559-26 646-12 484       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 3421 475      
Creditors   18 71516 58128 50022 50017 00011 0754 08896 510
Fixed Assets   12 1188 436      
Net Current Assets Liabilities42 736-8 778-19 029-5 88716 838-5 519-28 853-21 048-6 181-1 59314 033
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 3522 328      
Total Assets Less Current Liabilities74 73017 051-7666 23125 2741 865-25 143-19 404-5 053-58616 841
Accumulated Depreciation Impairment Property Plant Equipment    85 50989 21092 88496 35596 12196 56097 252
Average Number Employees During Period    1110108766
Bank Borrowings Overdrafts    16 58128 50022 50017 00011 0754 088 
Capital Redemption Reserve8080         
Creditors Due After One Year13 3368 67622 58116 581       
Creditors Due Within One Year117 275106 83199 754101 756       
Increase From Depreciation Charge For Year Property Plant Equipment     3 7013 6743 471762439692
Number Shares Allotted 101010       
Other Creditors    34 87832 98363 09371 78167 52967 07858 230
Other Taxation Social Security Payable    17 82619 83516 45822 45517 80017 02019 497
Par Value Share 111       
Property Plant Equipment Gross Cost    93 94596 59496 59497 00397 24997 567100 060
Provisions For Liabilities Charges3 3444 8163 2992 134       
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions 2 790         
Tangible Fixed Assets Cost Or Valuation118 111114 195         
Tangible Fixed Assets Depreciation86 11788 365         
Tangible Fixed Assets Depreciation Charged In Period 7 680         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 432         
Tangible Fixed Assets Disposals 6 706         
Total Additions Including From Business Combinations Property Plant Equipment     2 649 4092463182 493
Trade Creditors Trade Payables    66 32645 03722 59619 94618 80112 42318 783
Trade Debtors Trade Receivables    76 85154 83035 91837 52446 29654 67445 643
Net Assets Liability Excluding Pension Asset Liability 3 559-26 646-12 484       
Other Reserves 808080       

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 Wed, 30th Nov 2022
filed on: 1st, May 2023
Free Download (9 pages)

Company search

Advertisements