Rgm Products Limited YORK


Founded in 2004, Rgm Products, classified under reg no. 05035341 is an active company. Currently registered at York Road YO19 6EX, York the company has been in the business for twenty years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2004/07/13 Rgm Products Limited is no longer carrying the name Karthouse.

There is a single director in the firm at the moment - Gillian M., appointed on 3 March 2004. In addition, a secretary was appointed - Christopher M., appointed on 20 July 2004. As of 27 April 2024, there were 2 ex secretaries - Graham E., Christopher M. and others listed below. There were no ex directors.

Rgm Products Limited Address / Contact

Office Address York Road
Office Address2 Escrick
Town York
Post code YO19 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05035341
Date of Incorporation Thu, 5th Feb 2004
Industry Wholesale of watches and jewellery
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Christopher M.

Position: Secretary

Appointed: 20 July 2004

Gillian M.

Position: Director

Appointed: 03 March 2004

Graham E.

Position: Secretary

Appointed: 30 April 2004

Resigned: 20 July 2004

Christopher M.

Position: Secretary

Appointed: 03 March 2004

Resigned: 30 April 2004

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2004

Resigned: 03 March 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 February 2004

Resigned: 03 March 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Gillian M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gillian M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Karthouse July 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-06-302017-06-302021-06-302022-06-30
Net Worth29 12422 518   
Balance Sheet
Cash Bank On Hand 8 5136 98023 43329 644
Current Assets36 16325 48822 90941 29554 979
Debtors4 4964 9759 3294 3376 925
Net Assets Liabilities   19 16828 222
Other Debtors 1 7473 2391 8001 800
Property Plant Equipment 5505933730
Total Inventories 12 0006 60013 52518 410
Cash Bank In Hand14 1678 513   
Intangible Fixed Assets4 7504 000   
Net Assets Liabilities Including Pension Asset Liability29 12422 518   
Stocks Inventory17 50012 000   
Tangible Fixed Assets501550   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve29 02422 418   
Shareholder Funds29 12422 518   
Other
Accrued Liabilities   1 1251 175
Accumulated Amortisation Impairment Intangible Assets 6 0006 5008 5009 000
Accumulated Depreciation Impairment Property Plant Equipment 12 14312 5034 8044 811
Average Number Employees During Period  221
Creditors 7 52010 33023 66427 787
Fixed Assets5 2514 5504 0931 5371 030
Increase From Amortisation Charge For Year Intangible Assets  500 500
Increase From Depreciation Charge For Year Property Plant Equipment  360 7
Intangible Assets 4 0003 5001 5001 000
Intangible Assets Gross Cost 10 000 10 00010 000
Net Current Assets Liabilities23 87317 96812 57917 63127 192
Number Shares Issued Fully Paid   100100
Other Creditors 4 7756 0055 022 
Other Inventories   13 52518 410
Other Remaining Borrowings   12 11915 668
Par Value Share 1  1
Prepayments   1 372470
Property Plant Equipment Gross Cost 12 69313 0964 8414 841
Taxation Social Security Payable   3 6633 374
Total Borrowings   12 11915 668
Trade Creditors Trade Payables 1 7923171 7357 570
Trade Debtors Trade Receivables 3 2286 0901 1654 655
Other Taxation Social Security Payable 9534 008  
Total Additions Including From Business Combinations Property Plant Equipment  403  
Total Assets Less Current Liabilities29 12422 51816 672  
Creditors Due Within One Year12 2907 520   
Intangible Fixed Assets Aggregate Amortisation Impairment5 2506 000   
Intangible Fixed Assets Amortisation Charged In Period 750   
Intangible Fixed Assets Cost Or Valuation10 00010 000   
Number Shares Allotted 100   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 449   
Tangible Fixed Assets Cost Or Valuation12 24412 693   
Tangible Fixed Assets Depreciation11 74312 143   
Tangible Fixed Assets Depreciation Charged In Period 400   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to 2023/12/31 from 2023/06/30
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements