Richard Austin Alloys (midlands) Limited GLASGOW


Richard Austin Alloys (midlands) started in year 1996 as Private Limited Company with registration number SC167377. The Richard Austin Alloys (midlands) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Glasgow at Easter Queenslie Industrial Est. Postal code: G33 4TP. Since Wednesday 22nd December 2004 Richard Austin Alloys (midlands) Limited is no longer carrying the name Richard Austin Alloys (east Midlands).

Currently there are 3 directors in the the company, namely Andrew F., John M. and Kevin A.. In addition one secretary - John M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Walter W. who worked with the the company until 12 October 2009.

This company operates within the CV6 4QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1044390 . It is located at Plot H4, Pilgrims Walk, Coventry with a total of 12 cars.

Richard Austin Alloys (midlands) Limited Address / Contact

Office Address Easter Queenslie Industrial Est
Office Address2 Block 24
Town Glasgow
Post code G33 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167377
Date of Incorporation Tue, 30th Jul 1996
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Andrew F.

Position: Director

Appointed: 31 March 2019

John M.

Position: Secretary

Appointed: 01 December 2009

John M.

Position: Director

Appointed: 01 December 2009

Kevin A.

Position: Director

Appointed: 01 October 2006

Andrew F.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2008

Timothy K.

Position: Director

Appointed: 01 April 2005

Resigned: 21 May 2014

Anthony M.

Position: Director

Appointed: 01 April 2002

Resigned: 13 February 2023

George W.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2001

John S.

Position: Director

Appointed: 01 December 2000

Resigned: 31 March 2002

Walter W.

Position: Secretary

Appointed: 16 September 1996

Resigned: 12 October 2009

Sean K.

Position: Director

Appointed: 16 September 1996

Resigned: 09 May 2021

Walter W.

Position: Director

Appointed: 16 September 1996

Resigned: 12 October 2009

Teague M.

Position: Director

Appointed: 16 September 1996

Resigned: 17 August 2000

Simon P.

Position: Director

Appointed: 16 September 1996

Resigned: 31 August 2000

Blp Creations Limited

Position: Director

Appointed: 30 July 1996

Resigned: 16 September 1996

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 16 September 1996

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 30 July 1996

Resigned: 16 September 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Richard Austin Alloys Limited from Glasgow, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Richard Austin Alloys Limited

Block 24 Dunivaig Road, Easter Queenslie Industrial Estate, Glasgow, G33 4TP, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc074125
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Richard Austin Alloys (east Midlands) December 22, 2004
Blp 9611 September 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand393 664232 303 154
Current Assets17 188 50028 180 77622 605 742
Debtors12 676 93419 624 55115 017 949
Net Assets Liabilities5 548 72711 798 07211 934 095
Property Plant Equipment222 475166 947453 480
Total Inventories4 117 9028 556 2025 284 639
Other
Audit Fees Expenses4 3504 5004 730
Fees For Non-audit Services2 7832 0002 100
Company Contributions To Money Purchase Plans Directors16 99419 79214 957
Director Remuneration195 333227 500171 917
Number Directors Accruing Benefits Under Money Purchase Scheme222
Accrued Liabilities232 970105 584307 317
Accumulated Depreciation Impairment Property Plant Equipment796 685862 237893 726
Administrative Expenses953 693891 4991 141 771
Applicable Tax Rate191919
Average Number Employees During Period404141
Bank Borrowings Overdrafts 459 237 
Bank Overdrafts 459 237 
Cash Cash Equivalents Cash Flow Value393 664-459 214 
Cash Receipts From Government Grants-75 961  
Comprehensive Income Expense1 497 5126 649 3451 436 023
Corporation Tax Payable270 046524 294 
Corporation Tax Recoverable  21 739
Cost Sales30 557 36247 884 30046 920 453
Creditors29 63216 533 215124 852
Current Tax For Period379 2391 559 699255 883
Deferred Tax Asset Debtors7 797  
Depreciation Amortisation Expense118 71392 197144 746
Depreciation Expense Property Plant Equipment70 07854 92569 834
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 645113 257
Disposals Property Plant Equipment 32 278130 302
Distribution Costs2 379 2893 056 4783 195 464
Dividends Paid 400 0001 300 000
Dividends Paid Classified As Financing Activities -400 000-1 300 000
Dividends Paid On Shares Final 400 0001 300 000
Finance Lease Liabilities Present Value Total36 05429 63249 704
Finance Lease Payments Owing Minimum Gross37 88030 13857 177
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-75 961  
Further Item Interest Expense Component Total Interest Expense 5621 690
Future Finance Charges On Finance Leases1 8265067 473
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 800100 800100 800
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables3 161 3633 993 543-4 658 975
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-2 574 481-6 955 4144 628 341
Gain Loss On Disposal Assets Income Statement Subtotal9 398-13319 955
Gain Loss On Disposals Property Plant Equipment9 398-13319 955
Gross Profit Loss5 136 79512 222 8956 147 065
Income Taxes Paid Refund Classified As Operating Activities-142 535-1 316 333-800 963
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 877 088-852 8782 762 368
Increase Decrease In Current Tax From Adjustment For Prior Periods9 51010 882-953
Increase Decrease In Stocks Inventories Finished Goods Work In Progress347 6314 438 300-3 271 563
Increase From Depreciation Charge For Year Property Plant Equipment 92 197144 746
Interest Expense On Bank Loans Similar Borrowings15 32228 16936 305
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4 1362 0357 824
Interest Paid Classified As Operating Activities-15 322-28 731-37 995
Interest Payable Similar Charges Finance Costs19 45830 76645 819
Merchandise4 117 9028 556 2025 284 639
Net Cash Flows From Used In Financing Activities-31 691436 0541 155 076
Net Cash Flows From Used In Investing Activities144 98936 802411 324
Net Cash Flows From Used In Operating Activities-1 990 386380 022-4 328 768
Net Cash Generated From Operations-2 152 379-967 077-5 175 550
Net Current Assets Liabilities5 355 88411 647 56111 694 961
Number Shares Issued Fully Paid 100 000100 000
Operating Profit Loss1 879 7748 274 9181 809 830
Other Deferred Tax Expense Credit-25 94524 22677 003
Other Operating Income Format175 961  
Other Taxation Social Security Payable1 115 8441 294 897372 205
Par Value Share 11
Payments Finance Lease Liabilities Classified As Financing Activities-44 270-36 054144 924
Pension Other Post-employment Benefit Costs Other Pension Costs101 380118 459115 688
Proceeds From Sales Property Plant Equipment-9 398-5 500-37 000
Profit Loss1 497 5126 649 3451 436 023
Profit Loss On Ordinary Activities Before Tax1 860 3168 244 1521 764 011
Property Plant Equipment Gross Cost1 019 1601 029 1841 347 206
Provisions-7 79716 43689 494
Provisions For Liabilities Balance Sheet Subtotal 16 43689 494
Purchase Property Plant Equipment-154 387-42 302-448 324
Social Security Costs124 526164 277165 211
Staff Costs Employee Benefits Expense1 539 5601 942 9021 981 809
Tax Expense Credit Applicable Tax Rate353 4601 566 389335 162
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss313 583-23 754
Tax Tax Credit On Profit Or Loss On Ordinary Activities362 8041 594 807327 988
Total Additions Including From Business Combinations Property Plant Equipment 42 302448 324
Total Assets Less Current Liabilities5 578 35911 814 50812 148 441
Total Borrowings65 686488 869174 556
Total Current Tax Expense Credit388 7491 570 581254 930
Total Deferred Tax Expense Credit 24 22673 058
Trade Creditors Trade Payables9 050 42512 233 8998 737 049
Trade Debtors Trade Receivables8 564 64214 041 4848 746 728
Turnover Revenue35 694 15760 107 19553 067 518
Wages Salaries1 313 6541 660 1661 700 910

Transport Operator Data

Plot H4
Address Pilgrims Walk , Prologis Park
City Coventry
Post code CV6 4QG
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (29 pages)

Company search

Advertisements