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

Rtl Materials Limited LYMINGTON


Founded in 1997, Rtl Materials, classified under reg no. 03332020 is an active company. Currently registered at Unit 130 Wellworthy Road SO41 8JY, Lymington the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2009/12/11 Rtl Materials Limited is no longer carrying the name Rolatube Technology.

Currently there are 4 directors in the the firm, namely Christopher B., Andrew B. and Quentin C. and others. In addition one secretary - Andrew B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rtl Materials Limited Address / Contact

Office Address Unit 130 Wellworthy Road
Office Address2 Ampress Park
Town Lymington
Post code SO41 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03332020
Date of Incorporation Wed, 12th Mar 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Christopher B.

Position: Director

Appointed: 14 December 2022

Andrew B.

Position: Director

Appointed: 03 February 2022

Andrew B.

Position: Secretary

Appointed: 03 February 2022

Quentin C.

Position: Director

Appointed: 20 August 2020

Richard W.

Position: Director

Appointed: 18 June 2014

Jonathan M.

Position: Director

Appointed: 04 January 2022

Resigned: 16 January 2024

Martin B.

Position: Secretary

Appointed: 16 May 2017

Resigned: 05 April 2019

Martin B.

Position: Director

Appointed: 24 December 2014

Resigned: 05 April 2019

Geoffrey S.

Position: Director

Appointed: 19 June 2014

Resigned: 16 July 2014

David P.

Position: Director

Appointed: 18 June 2014

Resigned: 30 April 2020

Geoffrey S.

Position: Director

Appointed: 08 February 2013

Resigned: 18 June 2014

Peter O.

Position: Director

Appointed: 08 February 2013

Resigned: 26 November 2018

Edward H.

Position: Director

Appointed: 08 February 2013

Resigned: 06 August 2019

Gregory W.

Position: Director

Appointed: 09 July 2012

Resigned: 26 April 2022

William P.

Position: Director

Appointed: 26 November 2010

Resigned: 18 June 2014

Philip W.

Position: Director

Appointed: 26 November 2010

Resigned: 13 December 2012

Geoffrey S.

Position: Director

Appointed: 05 February 2005

Resigned: 20 April 2011

Geoffrey C.

Position: Secretary

Appointed: 06 January 2005

Resigned: 16 May 2017

Charles W.

Position: Director

Appointed: 30 October 2003

Resigned: 07 March 2008

Lionel E.

Position: Director

Appointed: 30 October 2003

Resigned: 26 November 2010

Peter O.

Position: Director

Appointed: 30 October 2003

Resigned: 05 May 2006

Peter O.

Position: Director

Appointed: 02 January 2002

Resigned: 06 June 2003

Thomas C.

Position: Director

Appointed: 21 December 2000

Resigned: 27 October 2003

Quentin C.

Position: Director

Appointed: 29 April 1997

Resigned: 06 July 2004

Quentin C.

Position: Secretary

Appointed: 29 April 1997

Resigned: 06 July 2004

Richard H.

Position: Director

Appointed: 12 March 1997

Resigned: 17 July 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 March 1997

Resigned: 12 March 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1997

Resigned: 12 March 1997

Richard H.

Position: Secretary

Appointed: 12 March 1997

Resigned: 29 April 1997

Andrew D.

Position: Director

Appointed: 12 March 1997

Resigned: 28 August 2018

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Efg International Ag from Zurich, Switzerland. The abovementioned PSC is categorised as "a public limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Efg International Ag

Bleicherweg 8 8001, Zurich, Switzerland

Legal authority Switzerland
Legal form Public Limited Company
Country registered Switzerland
Place registered Six Swiss Exchange
Registration number Ch0022268228
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rolatube Technology December 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 473 4671 291 6651 061 487
Current Assets2 605 8192 939 6833 058 990
Debtors745 6951 049 3001 029 077
Net Assets Liabilities-320 9381 342 2802 023 133
Property Plant Equipment139 215158 161 
Total Inventories386 657598 718968 426
Other Debtors 370 196381 876
Other
Accumulated Amortisation Impairment Intangible Assets316 037348 138389 527
Accumulated Depreciation Impairment Property Plant Equipment548 454135 868139 382
Average Number Employees During Period333344
Balances Amounts Owed By Related Parties6 00016 452 
Balances Amounts Owed To Related Parties46 396551 732 
Creditors3 419 462940 2391 103 173
Fixed Assets603 617656 227974 381
Increase From Amortisation Charge For Year Intangible Assets 32 10141 389
Increase From Depreciation Charge For Year Property Plant Equipment 29 31655 165
Intangible Assets463 402497 066642 697
Intangible Assets Gross Cost779 439845 2041 032 224
Investments Fixed Assets1 0001 0001 000
Net Current Assets Liabilities-813 6431 999 4442 151 925
Property Plant Equipment Gross Cost687 669595 983967 133
Total Additions Including From Business Combinations Intangible Assets 65 765187 020
Total Additions Including From Business Combinations Property Plant Equipment 48 262203 934
Total Assets Less Current Liabilities-210 0262 655 6713 126 306
Accrued Liabilities Deferred Income 63 78110 020
Amounts Owed By Group Undertakings 101 760 
Amounts Owed To Group Undertakings 81 67667 237
Bank Borrowings Overdrafts 870 370222 222
Corporation Tax Payable 1 0051 005
Finance Lease Liabilities Present Value Total 64 51627 437
Investments In Group Undertakings 1 0001 000
Other Creditors 77 46127 750
Other Remaining Borrowings 376 784220 452
Other Taxation Social Security Payable 34 72341 439
Trade Creditors Trade Payables 102 478295 683
Trade Debtors Trade Receivables 577 344647 201

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements