Ritrama (u.k.) Limited DUKINFIELD


Founded in 1981, Ritrama (u.k.), classified under reg no. 01547937 is an active company. Currently registered at Unit 2 SK16 4PP, Dukinfield the company has been in the business for fourty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Fulvio C., Davide B. and Lee W. and others. Of them, Martin A. has been with the company the longest, being appointed on 1 March 2004 and Fulvio C. and Davide B. have been with the company for the least time - from 31 January 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ritrama (u.k.) Limited Address / Contact

Office Address Unit 2
Office Address2 Fifth Avenue
Town Dukinfield
Post code SK16 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01547937
Date of Incorporation Fri, 27th Feb 1981
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Fulvio C.

Position: Director

Appointed: 31 January 2020

Davide B.

Position: Director

Appointed: 31 January 2020

Lee W.

Position: Director

Appointed: 01 March 2009

Martin A.

Position: Director

Appointed: 01 March 2004

Tomas R.

Position: Director

Resigned: 31 January 2020

Mark E.

Position: Secretary

Appointed: 20 March 2021

Resigned: 21 June 2022

Peter B.

Position: Director

Appointed: 01 January 2013

Resigned: 20 March 2021

Peter B.

Position: Secretary

Appointed: 15 August 2012

Resigned: 20 March 2021

Ronald R.

Position: Director

Appointed: 30 March 2005

Resigned: 31 January 2020

Giancarlo R.

Position: Director

Appointed: 22 February 2005

Resigned: 07 April 2005

Ricardo R.

Position: Director

Appointed: 30 September 2002

Resigned: 31 January 2020

Mark E.

Position: Director

Appointed: 01 July 2000

Resigned: 21 June 2022

Anthony M.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2012

Stuart J.

Position: Director

Appointed: 01 May 1994

Resigned: 31 August 2004

Tony H.

Position: Director

Appointed: 14 March 1994

Resigned: 20 February 2009

Leonard E.

Position: Director

Appointed: 20 November 1991

Resigned: 30 June 2002

Anthony R.

Position: Director

Appointed: 20 November 1991

Resigned: 09 December 1999

Anthony M.

Position: Secretary

Appointed: 20 November 1991

Resigned: 15 August 2012

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we discovered, there is Fedrigoni Spa from Verona, Italy. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ronald R. This PSC has significiant influence or control over the company,. Moving on, there is Ricardo R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Fedrigoni Spa

Fedrigoni Headquarters Via Enrico Fermi, 13 / F, Verona, 37135, Italy

Legal authority Italian
Legal form Limited Company
Country registered Italy
Place registered Italy
Registration number Vr 298776
Notified on 31 January 2020
Nature of control: significiant influence or control

Ronald R.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: significiant influence or control

Ricardo R.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: significiant influence or control

Tomas R.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets15 842 48223 937 76232 603 181 
Property Plant Equipment6 831 043   
Total Inventories5 303 4415 953 0256 694 6586 653 417
Other
Audit Fees Expenses39 00025 50026 26536 700
Fees For Non-audit Services  9 93312 520
Other Non-audit Services Entity Subsidiaries Fees  7 6189 970
Taxation Compliance Services Entity Subsidiaries Fees  2 3152 550
Accrued Liabilities410 582749 528923 763980 019
Accumulated Amortisation Impairment Intangible Assets120 570210 514274 306316 061
Accumulated Depreciation Impairment Property Plant Equipment3 686 3804 660 9935 635 8906 605 990
Acquired Through Business Combinations Intangible Assets 25 848  
Additions Other Than Through Business Combinations Property Plant Equipment 248 449593 536266 064
Amounts Owed By Other Related Parties Other Than Directors4 573 7213 355 9993 367 58920 777 402
Average Number Employees During Period67707479
Cash Cash Equivalents116 6358 739 79812 930 669569 146
Comprehensive Income Expense1 891 451910 8112 635 6612 185 704
Cost Inventories Recognised As Expense Gross26 864 15327 935 30043 870 67256 904 557
Creditors3 997 5333 643 3373 285 339 
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period   2 154
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-2 49325 621104 0691 341
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences5 71714 45971 6894 250
Deferred Tax Liabilities358 880359 955485 064413 559
Depreciation Expense Property Plant Equipment958 913974 6131 006 785970 100
Finished Goods1 781 7992 358 3701 868 1342 124 705
Fixed Assets7 057 3806 267 1205 790 079 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-57 348-26 148283 508 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income54 000-1 205 0001 016 000455 000
Government Grant Income 96 064  
Gross Profit Loss2 431 6372 484 2532 501 2542 781 033
Impairment Loss Trade Other Receivables72 845-46 00424 417 
Income Tax Expense Credit On Components Other Comprehensive Income9 180-258 48292 819113 785
Increase Decrease In Current Tax From Adjustment For Prior Periods728197-2 822-3 447
Increase From Amortisation Charge For Year Intangible Assets 89 94463 79241 755
Increase From Depreciation Charge For Year Property Plant Equipment 974 6131 006 785970 100
Intangible Assets226 337162 241  
Intangible Assets Gross Cost346 907372 755372 755372 755
Intangible Assets Including Right-of-use Assets 162 24198 44956 694
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings42 1753 2561 5923 404
Interest Expense On Liabilities Defined Benefit Plan67 00043 00042 00031 000
Interest Income From Group Undertakings178 13169 34268 96269 722
Interest Income On Bank Deposits2 9721351 72335 228
Inventory Write-down Expense Gross-18 04734 205  
Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss Net Tax44 820-946 518923 181341 215
Net Current Assets Liabilities9 727 51911 766 99213 467 724 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 888 
Other Disposals Property Plant Equipment  31 88838 132
Other Interest Expense20 4184 453  
Other Interest Receivable Similar Income Finance Income181 10369 47770 685104 950
Pension Other Post-employment Benefit Costs Other Pension Costs153 047197 806147 427246 541
Prepayments183 904266 856122 422249 490
Profit Loss1 846 6311 857 3291 712 4801 844 489
Profit Loss On Ordinary Activities Before Tax2 299 4452 330 8962 244 3542 271 879
Property Plant Equipment Gross Cost10 517 42310 765 87211 327 52011 555 452
Property Plant Equipment Including Right-of-use Assets 6 104 8795 691 6301 800 368
Raw Materials1 806 7641 483 7391 929 1341 349 707
Retirement Benefit Obligations Surplus1 893 6802 585 2031 406 122827 017
Social Security Costs264 733247 966292 585286 183
Staff Costs Employee Benefits Expense2 913 6693 107 5753 713 6443 854 218
Tax Expense Credit Applicable Tax Rate436 895442 870426 427431 657
Tax Expense Credit On Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss9 180-258 48292 819113 785
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-2 49325 621104 0691 341
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 8514 8796 0634 133
Tax Tax Credit On Profit Or Loss On Ordinary Activities452 814473 567531 874427 390
Total Assets Less Current Liabilities16 784 89918 034 11219 257 803 
Total Current Tax Expense Credit449 590433 487356 116419 645
Total Deferred Tax Expense Credit3 22440 080175 7587 745
Trade Creditors Trade Payables4 880 5179 571 06217 177 60321 756 437
Trade Debtors Trade Receivables5 663 0735 580 8009 176 38110 418 159
Turnover Revenue34 693 49137 233 60052 504 75966 446 647
Wages Salaries2 495 8892 661 8033 273 6323 321 494
Work In Progress1 714 8782 110 9162 897 3903 179 005
Company Contributions To Money Purchase Plans Directors97 728137 01569 32653 262
Director Remuneration469 870410 433381 511397 922
Director Remuneration Benefits Including Payments To Third Parties567 598547 448450 837451 184

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, May 2023
Free Download (38 pages)

Company search

Advertisements