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

Rhk Seelig Limited TETBURY


Founded in 1986, Rhk Seelig, classified under reg no. 02080911 is an active company. Currently registered at Upton House GL8 8LP, Tetbury the company has been in the business for thirty eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Claire S., Roger S.. Of them, Roger S. has been with the company the longest, being appointed on 2 March 1992 and Claire S. has been with the company for the least time - from 1 November 2019. Currenlty, the company lists one former director, whose name is Ann S. and who left the the company on 5 July 2017. In addition, there is one former secretary - Ann S. who worked with the the company until 31 October 2015.

Rhk Seelig Limited Address / Contact

Office Address Upton House
Office Address2 Upton
Town Tetbury
Post code GL8 8LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02080911
Date of Incorporation Fri, 5th Dec 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Claire S.

Position: Director

Appointed: 01 November 2019

Roger S.

Position: Director

Appointed: 02 March 1992

Ann S.

Position: Director

Resigned: 05 July 2017

Ann S.

Position: Secretary

Appointed: 02 March 1992

Resigned: 31 October 2015

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Claire S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Roger S. This PSC has significiant influence or control over the company,.

Claire S.

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

Roger S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 014 7582 261 9192 369 122      
Balance Sheet
Cash Bank In Hand295 5801 747 704706 516      
Cash Bank On Hand  706 51624426 3591 364 0061 715 010779 386659 259
Current Assets2 116 7953 516 3612 434 7922 407 0292 821 7482 138 0072 193 3931 337 198973 730
Debtors87 305236 817191 957852 443836 163572 998242 913368 768282 671
Other Debtors  14 285670 426564 185321 01470 41160 266125 077
Property Plant Equipment  348 147335 607316 349301 184283 058639 302682 664
Stocks Inventory1 733 9101 531 8401 536 319      
Tangible Fixed Assets389 723372 848348 147      
Total Inventories  1 536 3191 554 5621 559 226201 003235 470189 04431 800
Reserves/Capital
Called Up Share Capital4 0004 0004 000      
Profit Loss Account Reserve2 010 7582 257 9192 365 122      
Shareholder Funds2 014 7582 261 9192 369 122      
Other
Amount Specific Advance Or Credit Directors   136 758 152 43932 836471 889331 394
Amount Specific Advance Or Credit Made In Period Directors   521 143 193 33182 698723 758460 006
Amount Specific Advance Or Credit Repaid In Period Directors   384 385136 75840 892267 9731 162 811319 511
Accumulated Depreciation Impairment Property Plant Equipment  537 741548 915568 173585 716605 165615 351639 551
Average Number Employees During Period  2233232
Bank Borrowings Overdrafts   31 713     
Creditors  413 817206 329399 41355 50065 688494 403487 845
Creditors Due Within One Year496 2551 627 290413 817      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 375 1 840 13 937 
Disposals Property Plant Equipment   17 000 4 600 15 927 
Fixed Assets394 218372 848    283 0581 644 5592 125 634
Increase From Depreciation Charge For Year Property Plant Equipment   17 54919 25819 38319 44924 12324 200
Investments Fixed Assets4 495      1 005 2571 442 970
Net Current Assets Liabilities1 620 5401 889 0712 020 9752 200 7002 422 3352 082 5072 127 705842 795485 885
Number Shares Allotted 4 0004 000      
Other Creditors  363 96797 681325 3955 58337 836477 639486 694
Other Taxation Social Security Payable  45 80270 36170 21842 13413 3958451 151
Par Value Share 11      
Property Plant Equipment Gross Cost  885 888884 522884 522886 900888 2231 254 6531 322 215
Share Capital Allotted Called Up Paid4 0004 0004 000      
Tangible Fixed Assets Additions 3 1691 185      
Tangible Fixed Assets Cost Or Valuation890 476893 645885 888      
Tangible Fixed Assets Depreciation500 753520 797537 741      
Tangible Fixed Assets Depreciation Charged In Period 20 04419 591      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 647      
Tangible Fixed Assets Disposals  8 942      
Total Additions Including From Business Combinations Property Plant Equipment   15 634 6 9781 323382 35767 562
Total Assets Less Current Liabilities2 014 7582 261 9192 369 1222 536 3072 738 6842 383 6912 410 7632 487 3542 611 519
Trade Creditors Trade Payables  4 0486 5743 8007 78314 45715 919 
Trade Debtors Trade Receivables  177 672182 017271 978251 984172 502308 502157 594
Other Investments Other Than Loans       1 005 2571 442 970

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements