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

Rsw International Limited BLACKBURN


Rsw International started in year 1997 as Private Limited Company with registration number 03476425. The Rsw International company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Blackburn at C/o Pm+m Greenbank Technology Park. Postal code: BB1 5QB.

At present there are 2 directors in the the company, namely Paul R. and Mark R.. In addition one secretary - Paul R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patricia R. who worked with the the company until 4 January 2005.

Rsw International Limited Address / Contact

Office Address C/o Pm+m Greenbank Technology Park
Office Address2 Challenge Way
Town Blackburn
Post code BB1 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476425
Date of Incorporation Thu, 4th Dec 1997
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Paul R.

Position: Secretary

Appointed: 04 January 2005

Paul R.

Position: Director

Appointed: 04 January 2005

Mark R.

Position: Director

Appointed: 04 December 1997

Phillip M.

Position: Director

Appointed: 01 March 2003

Resigned: 05 April 2014

Philip R.

Position: Director

Appointed: 08 December 1997

Resigned: 04 January 2005

Alan P.

Position: Director

Appointed: 08 December 1997

Resigned: 22 December 2017

Patricia R.

Position: Director

Appointed: 08 December 1997

Resigned: 04 January 2005

Patricia R.

Position: Secretary

Appointed: 08 December 1997

Resigned: 04 January 2005

London Law Services Limited

Position: Nominee Director

Appointed: 04 December 1997

Resigned: 04 December 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1997

Resigned: 04 December 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Rsw (Imports) Limited from Blackburn, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rsw (Imports) Limited

C/O Pm+M Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05272682
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand107 985165 4761 545 0501 529 894237 120
Current Assets7 551 7886 486 3767 389 4238 902 9598 269 230
Debtors3 311 6992 513 2292 811 4533 677 4842 431 576
Net Assets Liabilities3 313 4453 251 9243 997 3144 769 7305 071 262
Other Debtors861 078533 953552 400842 323279 704
Property Plant Equipment123 731157 100144 111144 83097 363
Total Inventories4 132 1043 807 6713 032 9203 695 5815 600 534
Other
Audit Fees Expenses12 00012 36013 02013 46415 011
Accrued Liabilities Deferred Income256 343149 593249 160264 694197 680
Accumulated Depreciation Impairment Property Plant Equipment538 138574 927621 602668 278707 475
Additions Other Than Through Business Combinations Property Plant Equipment 84 64248 93671 7796 894
Administrative Expenses3 133 5303 327 5403 518 7373 379 5413 648 573
Amounts Owed By Group Undertakings214 244214 244214 244214 244214 244
Average Number Employees During Period5352535354
Balances Amounts Owed By Related Parties   214 244214 244
Balances Amounts Owed To Related Parties  580 077618 997 
Bank Borrowings Overdrafts2 481 2131 676 4492 176 751550 000400 000
Bank Overdrafts  2 176 7511 733 147 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment26 38542 68227 60516 183 
Comprehensive Income Expense569 594252 479957 3901 272 416836 532
Corporation Tax Payable157 239117 852211 401280 018200 629
Cost Sales9 948 66010 406 80810 828 20610 742 89010 529 408
Creditors12 96812 3042 744550 000400 000
Current Tax For Period99 710117 852211 401285 992200 629
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 1021 161-746-2 289-7 557
Depreciation Expense Property Plant Equipment28 57635 3799 20259 93049 840
Distribution Costs888 838879 442853 028636 010728 484
Dividends Paid250 000314 000212 000500 000535 000
Dividends Paid On Shares Final250 000314 000   
Dividends Paid On Shares Interim 314 000212 000500 000535 000
Finance Lease Liabilities Present Value Total12 96812 3042 7442 744 
Finance Lease Payments Owing Minimum Gross30 55230 59212 3052 744 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  1 208462 
Further Item Tax Increase Decrease Component Adjusting Items438-57 528518797773
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income142 341-282 73568 19259 07518 386
Gain Loss On Disposals Property Plant Equipment -2151454 168562
Gross Profit Loss4 639 0114 900 7645 414 4845 555 7525 508 139
Increase Decrease In Current Tax From Adjustment For Prior Periods -57 5281 2084625 977
Increase From Depreciation Charge For Year Property Plant Equipment 45 24761 65459 93049 840
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings87 57897 08339 68342 695113 887
Interest Payable Similar Charges Finance Costs87 57897 08339 68342 695113 887
Net Current Assets Liabilities3 211 7873 117 3943 866 6755 183 3395 374 781
Operating Profit Loss616 643693 7821 140 7441 540 2011 131 082
Other Creditors94 666122 19314 469156 66563 423
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 45814 97913 25410 643
Other Disposals Property Plant Equipment 14 48415 25024 38415 164
Other Operating Income Format1  98 025  
Other Taxation Social Security Payable261 375167 574198 607696 669592 451
Pension Other Post-employment Benefit Costs Other Pension Costs48 099143 640135 101133 764143 055
Prepayments Accrued Income268 797250 253107 283327 470238 343
Profit Loss427 253535 214889 1981 213 341818 146
Profit Loss On Ordinary Activities Before Tax529 065596 6991 101 0611 497 5061 017 195
Property Plant Equipment Gross Cost661 869732 027765 713813 108804 838
Provisions For Liabilities Balance Sheet Subtotal9 10510 266   
Raw Materials Consumables4 132 1043 807 6713 032 9203 695 5815 600 534
Social Security Costs164 873175 482192 976194 442207 498
Staff Costs Employee Benefits Expense1 851 1382 015 5992 173 2102 078 9772 243 769
Taxation Including Deferred Taxation Balance Sheet Subtotal 10 26610 7288 439882
Tax Expense Credit Applicable Tax Rate100 522113 373209 202284 526193 267
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8525 183935-3 645845
Tax Tax Credit On Profit Or Loss On Ordinary Activities101 81261 485211 863284 165199 049
Total Assets Less Current Liabilities3 335 5183 274 4944 010 7865 328 1695 472 144
Total Borrowings2 481 2131 676 4492 176 7512 283 1471 653 129
Total Current Tax Expense Credit99 71060 324211 401285 992206 606
Total Deferred Tax Expense Credit 1 161462-1 827-7 557
Total Operating Lease Payments538 130552 296589 801590 994581 469
Trade Creditors Trade Payables1 071 5811 117 033662 799585 683587 137
Trade Debtors Trade Receivables1 967 5801 514 7791 937 5262 293 4471 699 285
Turnover Revenue14 587 67115 307 57216 242 69016 298 64216 037 547
Wages Salaries1 638 1661 696 4771 845 1331 750 7711 893 216
Director Remuneration 221 936288 238238 826257 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to December 31, 2022
filed on: 21st, June 2023
Free Download (26 pages)

Company search

Advertisements