Rimmers Music Ltd. PRESTON


Rimmers Music started in year 1978 as Private Limited Company with registration number 01405070. The Rimmers Music company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Preston at Unit 18 Centurion Ind Est. Postal code: PR25 4GU.

Currently there are 2 directors in the the firm, namely Hedley J. and Gary T.. In addition one secretary - Cathryn T. - is with the company. As of 29 May 2024, there were 3 ex directors - Michael B., Susan T. and others listed below. There were no ex secretaries.

Rimmers Music Ltd. Address / Contact

Office Address Unit 18 Centurion Ind Est
Office Address2 Farington
Town Preston
Post code PR25 4GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405070
Date of Incorporation Tue, 12th Dec 1978
Industry Retail sale of musical instruments and scores
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Hedley J.

Position: Director

Appointed: 27 September 2011

Cathryn T.

Position: Secretary

Appointed: 05 June 1998

Gary T.

Position: Director

Appointed: 15 May 1991

Susan T.

Position: Secretary

Resigned: 05 June 1998

Michael B.

Position: Director

Appointed: 23 September 2011

Resigned: 05 January 2022

Susan T.

Position: Director

Appointed: 15 May 1991

Resigned: 22 April 1997

Harry C.

Position: Director

Appointed: 15 May 1991

Resigned: 31 December 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is G&C Tate Holdings Ltd from Leyland, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cathryn T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Gary T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

G&C Tate Holdings Ltd

Unit 18 Centurion Ind Est Centurion Way, Farington, Leyland, PR25 4GU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13312194
Notified on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cathryn T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Gary T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth1 663 6931 657 6911 733 7661 747 9871 821 456   
Balance Sheet
Cash Bank In Hand4 73053 307371 3691 3401 384   
Cash Bank On Hand    1 3841 0971 1691 020
Current Assets1 479 3771 164 3571 304 9381 265 8451 665 4451 809 3261 951 5322 132 864
Debtors166 152204 957166 844153 78230 190310 526179 067212 800
Intangible Fixed Assets34 60017 40011 4004 200    
Net Assets Liabilities    1 821 4562 084 8972 207 5682 068 340
Net Assets Liabilities Including Pension Asset Liability1 663 6931 657 6911 733 7661 747 9871 821 456   
Other Debtors     161 375123 37598 437
Property Plant Equipment    1 801 2121 543 4221 440 7541 428 735
Stocks Inventory1 308 495906 093766 7251 110 7231 633 871   
Tangible Fixed Assets1 657 9691 455 6561 367 4371 875 3431 801 212   
Total Inventories    1 633 8711 497 7031 771 2961 919 044
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000   
Profit Loss Account Reserve1 653 6931 647 6911 723 7661 737 9871 811 456   
Shareholder Funds1 663 6931 657 6911 733 7661 747 9871 821 456   
Other
Advances Credits Directors        
Amount Specific Advance Or Credit Directors   9 10772883 8133 166 
Amount Specific Advance Or Credit Made In Period Directors    51 824201 937252 310 
Amount Specific Advance Or Credit Repaid In Period Directors    43 445117 396339 289 
Accrued Liabilities Deferred Income    61 36761 68566 74261 579
Accumulated Amortisation Impairment Intangible Assets    136 000136 000136 000 
Accumulated Depreciation Impairment Property Plant Equipment    1 113 4901 120 4161 198 7151 273 296
Average Number Employees During Period     525964
Bank Borrowings    572 455502 708437 391371 615
Bank Borrowings Overdrafts    62 04564 34565 12366 005
Bank Overdrafts    204 686309 72858 223335 135
Corporation Tax Payable    53 80550 13264 07014 856
Creditors    505 415438 363372 268357 954
Creditors Due After One Year627 310405 298347 867573 283505 415   
Creditors Due Within One Year851 658550 032582 654792 9451 105 575   
Debtors Due After One Year -35 600-24 836     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     52 9165 77114 128
Disposals Property Plant Equipment     193 30732 97214 385
Dividends Paid     120 000  
Finance Lease Liabilities Present Value Total       52 344
Fixed Assets1 692 5691 473 0561 378 8371 879 5431 801 2121 768 4221 665 7541 653 735
Future Minimum Lease Payments Under Non-cancellable Operating Leases    28 87554 12582 12582 125
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -87 057  
Increase Decrease In Property Plant Equipment       76 947
Increase From Depreciation Charge For Year Property Plant Equipment     103 40684 07088 709
Intangible Assets Gross Cost    136 000136 000136 000 
Intangible Fixed Assets Aggregate Amortisation Impairment101 400118 600124 600131 800136 000   
Intangible Fixed Assets Amortisation Charged In Period 17 2006 0007 2004 200   
Intangible Fixed Assets Cost Or Valuation136 000136 000136 000136 000    
Investment Property     225 000225 000225 000
Investment Property Fair Value Model     225 000225 000 
Net Current Assets Liabilities627 719614 325722 284472 900559 870791 919928 966788 349
Number Shares Allotted 10 00010 00010 00010 000   
Number Shares Issued Fully Paid      10 00010 000
Other Taxation Social Security Payable    73 664171 709180 676168 079
Par Value Share 1111 11
Prepayments Accrued Income    16 93523 25821 85234 100
Profit Loss     383 441  
Property Plant Equipment Gross Cost    2 914 7022 663 8382 639 4692 702 031
Provisions    34 21137 081  
Provisions For Liabilities Balance Sheet Subtotal    34 21137 08114 88415 790
Provisions For Liabilities Charges29 28524 39219 48831 17334 211   
Secured Debts947 494466 105411 363781 759777 141   
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000   
Tangible Fixed Assets Additions   615 20139 278   
Tangible Fixed Assets Cost Or Valuation2 385 8772 265 7232 265 7232 875 4242 914 702   
Tangible Fixed Assets Depreciation727 908810 067898 2861 000 0811 113 490   
Tangible Fixed Assets Depreciation Charged In Period 90 54688 219104 589113 409   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 387 2 794    
Tangible Fixed Assets Disposals 120 154 5 500    
Total Additions Including From Business Combinations Property Plant Equipment     29 5008 60376 947
Total Assets Less Current Liabilities2 320 2882 087 3812 101 1212 352 4432 361 0822 560 3412 594 7202 442 084
Total Borrowings    777 141812 436495 614772 777
Trade Creditors Trade Payables    644 285359 808584 566682 996
Trade Debtors Trade Receivables    13 25542 08033 84080 263
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -43 564  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements