Romsey Reclamation Limited EASTLEIGH


Romsey Reclamation started in year 1998 as Private Limited Company with registration number 03567084. The Romsey Reclamation company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Eastleigh at Highland House Mayflower Close. Postal code: SO53 4AR. Since Wednesday 5th May 2004 Romsey Reclamation Limited is no longer carrying the name Sleepers 'r' Us.

The company has 3 directors, namely Debra H., Jean H. and Trevor H.. Of them, Trevor H. has been with the company the longest, being appointed on 27 May 1999 and Debra H. has been with the company for the least time - from 1 September 2022. As of 23 April 2024, there was 1 ex secretary - Mary R.. There were no ex directors.

This company operates within the SO51 0GQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1110664 . It is located at Oaktree Farm, Dunbridge Lane, Romsey with a total of 1 cars.

Romsey Reclamation Limited Address / Contact

Office Address Highland House Mayflower Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03567084
Date of Incorporation Tue, 19th May 1998
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Debra H.

Position: Director

Appointed: 01 September 2022

Jean H.

Position: Director

Appointed: 02 June 2022

Trevor H.

Position: Director

Appointed: 27 May 1999

Alliott Wingham Limited

Position: Corporate Secretary

Appointed: 05 November 2020

Resigned: 19 May 2022

Mary R.

Position: Secretary

Appointed: 27 May 1999

Resigned: 23 January 2018

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1998

Resigned: 19 May 1998

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 1998

Resigned: 19 May 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Jean H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Trevor H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean H.

Notified on 19 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Trevor H.

Notified on 19 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sleepers 'r' Us May 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth148 426118 007262 421256 649       
Balance Sheet
Cash Bank On Hand   140 453276 340497 049659 476700 4051 040 119840 2831 071 710
Current Assets323 377362 288507 949412 368 693 739811 612860 3161 255 8501 422 2211 536 831
Debtors99 714142 085112 135103 41581 74697 99052 63661 661115 98171 51162 176
Net Assets Liabilities     508 411697 847777 3111 062 2961 341 2861 438 877
Other Debtors   2 2491 836 14 30414 304 5 10311 950
Property Plant Equipment   21 57217 87914 20311 51634 93328 08581 87676 503
Total Inventories   168 500147 50098 70099 50098 250 510 427402 945
Cash Bank In Hand34 16338 703207 314140 453       
Stocks Inventory189 500181 500188 500168 500       
Tangible Fixed Assets15 33112 49910 99021 572       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve147 426117 007261 421255 649       
Shareholder Funds148 426118 007262 421256 649       
Other
Accumulated Depreciation Impairment Property Plant Equipment   26 60030 88827 56030 24738 79245 64055 96170 246
Average Number Employees During Period      33344
Corporation Tax Payable    25 21840 61452 49235 31284 19374 025 
Creditors   173 976171 573196 832123 093117 374220 189144 450157 018
Dividends Paid   10 00010 000      
Increase From Depreciation Charge For Year Property Plant Equipment    4 288 2 6878 545 10 32119 212
Net Current Assets Liabilities136 161105 508253 629238 392 496 907688 519742 9421 035 6611 277 7691 379 813
Other Creditors   137 719117 78957 2693 8974 043 20 1894 990
Other Taxation Social Security Payable   31 1199 93542 32136 66539 514 248103 556
Profit Loss   4 228101 667      
Property Plant Equipment Gross Cost   48 17248 76741 76341 76373 72573 725137 837146 749
Provisions For Liabilities Balance Sheet Subtotal     2 6992 1885641 45018 36117 439
Total Additions Including From Business Combinations Property Plant Equipment    595  31 962 64 11214 261
Total Assets Less Current Liabilities151 492118 007264 619259 964 511 110700 035777 8751 063 7461 359 6451 456 316
Trade Creditors Trade Payables   5 13818 63156 62830 03938 50563 60618 58448 472
Trade Debtors Trade Receivables   101 16679 91085 23338 33247 357111 41466 40850 226
Accrued Liabilities Deferred Income        4 8025 075 
Disposals Decrease In Depreciation Impairment Property Plant Equipment          4 927
Disposals Property Plant Equipment          5 349
Loans From Directors        32115 114 
Prepayments Accrued Income        4 5675 103 
Value-added Tax Payable        67 26731 404 
Creditors Due Within One Year187 216256 780254 320173 976       
Number Shares Allotted 1 0001 0001 000       
Par Value Share 111       
Provisions For Liabilities Charges3 066 2 1983 315       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       

Transport Operator Data

Oaktree Farm
Address Dunbridge Lane , Awbridge
City Romsey
Post code SO51 0GQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (9 pages)

Company search