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

R.t Large (ni) Ltd NEW MILLS


Founded in 2004, R.t Large (ni), classified under reg no. NI053219 is an active company. Currently registered at R T Large (ni) Ltd Agharan Road BT71 4HF, New Mills the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Declan C., Mel O. and Martin M.. In addition one secretary - Martin M. - is with the firm. 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.

R.t Large (ni) Ltd Address / Contact

Office Address R T Large (ni) Ltd Agharan Road
Office Address2 New Mills
Town New Mills
Post code BT71 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI053219
Date of Incorporation Mon, 6th Dec 2004
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Declan C.

Position: Director

Appointed: 01 January 2022

Mel O.

Position: Director

Appointed: 01 January 2022

Martin M.

Position: Director

Appointed: 30 January 2015

Martin M.

Position: Secretary

Appointed: 30 January 2015

Details D.

Position: Secretary

Appointed: 12 December 2004

Resigned: 12 December 2004

Details D.

Position: Secretary

Appointed: 10 December 2004

Resigned: 10 December 2004

Dorothy K.

Position: Secretary

Appointed: 06 December 2004

Resigned: 12 December 2004

Brian M.

Position: Director

Appointed: 06 December 2004

Resigned: 01 January 2024

Shay M.

Position: Director

Appointed: 06 December 2004

Resigned: 30 January 2015

Shay M.

Position: Secretary

Appointed: 05 December 2004

Resigned: 30 January 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Brian M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sanbra Limited that entered Dublin, Ireland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Martin M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Brian M.

Notified on 16 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sanbra Limited

Santry Avenue Whitehall, Dublin, Dublin 9, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies Registration Office
Registration number 290425
Notified on 20 February 2021
Ceased on 16 February 2024
Nature of control: 75,01-100% shares

Martin M.

Notified on 1 July 2016
Ceased on 20 February 2021
Nature of control: significiant influence or control

Brian M.

Notified on 1 July 2016
Ceased on 20 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth240 017302 298      
Balance Sheet
Cash Bank On Hand  480 911496 655346 738689 268901 408196 709
Current Assets840 903958 0881 564 7951 507 8821 642 7102 141 4462 231 4672 956 182
Debtors369 196410 250725 462590 606725 808856 112751 7982 079 989
Net Assets Liabilities  441 066572 530786 0621 035 6091 471 9331 720 383
Other Debtors  1 895    1 832
Property Plant Equipment  121 15697 50385 68859 58054 00467 375
Total Inventories  358 422420 621570 164596 066578 261679 484
Cash Bank In Hand324 601364 686      
Net Assets Liabilities Including Pension Asset Liability240 017302 298      
Stocks Inventory147 106183 152      
Tangible Fixed Assets36 83458 677      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve239 917302 198      
Shareholder Funds240 017302 298      
Other
Accumulated Depreciation Impairment Property Plant Equipment  78 179120 274141 683170 496188 824200 949
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -3 767 -833  
Amounts Owed By Associates  2 7357 6223 9645 92999 651101 360
Amounts Owed By Group Undertakings  22 5768 50024 2605 2476 3681 236 039
Amounts Owed To Group Undertakings  928 170671 884495 584354 90384 486773 311
Average Number Employees During Period  111011121314
Creditors  1 229 3191 021 056934 8871 158 801806 9221 292 119
Increase From Depreciation Charge For Year Property Plant Equipment   42 09535 40928 81327 88939 321
Net Current Assets Liabilities203 183243 621335 476486 826707 823982 6451 424 5451 664 063
Number Shares Issued Fully Paid   100100100100100
Other Creditors  69 02498 759109 666106 947139 214164 473
Other Taxation Social Security Payable  91 216116 37869 122127 300218 511127 417
Par Value Share 1 11111
Prepayments  16 28527 25424 63233 93526 11293 839
Property Plant Equipment Gross Cost  199 335217 777227 371230 076242 828268 324
Provisions  15 56611 7997 4496 6166 61611 155
Provisions For Liabilities Balance Sheet Subtotal  15 56611 7997 4496 6166 61611 155
Total Additions Including From Business Combinations Property Plant Equipment   18 44223 5943 10529 29061 276
Total Assets Less Current Liabilities240 017302 298456 632584 329793 5111 042 2251 478 5491 731 538
Trade Creditors Trade Payables  140 909134 035260 515569 651364 711226 352
Trade Debtors Trade Receivables  681 971547 230672 952811 001619 667646 919
Additional Provisions Increase From New Provisions Recognised    -4 350  4 539
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 000 9 56127 196
Disposals Property Plant Equipment    14 00040016 53835 780
Fixed Assets36 83458 677    54 00467 475
Investments Fixed Assets       100
Investments In Group Undertakings       100
Merchandise   420 621570 164596 066578 261679 484
Creditors Due Within One Year637 720714 467      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 42 250      
Tangible Fixed Assets Cost Or Valuation96 427138 677      
Tangible Fixed Assets Depreciation59 59380 000      
Tangible Fixed Assets Depreciation Charged In Period 20 407      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Monday 1st January 2024
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements