Ruddington Homes Limited DERBY


Ruddington Homes started in year 1985 as Private Limited Company with registration number 01903864. The Ruddington Homes company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Derby at 2 Cheapside. Postal code: DE1 1BR.

The firm has one director. Paul H., appointed on 22 July 2010. There are currently no secretaries appointed. As of 11 May 2024, there were 5 ex directors - Jacqueline P., Stephen P. and others listed below. There were no ex secretaries.

Ruddington Homes Limited Address / Contact

Office Address 2 Cheapside
Town Derby
Post code DE1 1BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903864
Date of Incorporation Wed, 10th Apr 1985
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 22 July 2010

Jacqueline P.

Position: Director

Appointed: 10 May 1999

Resigned: 07 September 2007

Stephen P.

Position: Director

Appointed: 03 July 1996

Resigned: 22 July 2010

Grace P.

Position: Director

Appointed: 31 December 1990

Resigned: 22 July 2010

John P.

Position: Director

Appointed: 31 December 1990

Resigned: 22 July 2010

Angela C.

Position: Director

Appointed: 31 December 1990

Resigned: 22 July 2010

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Ruddington (Holdings) Limited from Derby. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Moriah (Holdings) Limited that put Derby, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paul H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Ruddington (Holdings) Limited

2 Cheapside, Derby, DE1 1BR

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11785579
Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moriah (Holdings) Limited

2 Cheapside, Derby, DE1 1BR, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11785453
Notified on 26 February 2019
Ceased on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand299 240575 351291 441182 321
Current Assets5 635 0715 167 3906 054 6567 285 286
Debtors5 335 2314 591 4395 762 6157 102 365
Net Assets Liabilities11 060 90912 224 23413 164 0129 031 072
Other Debtors  2 6992 648
Property Plant Equipment7 911 8438 646 6998 417 3148 305 963
Total Inventories600600600600
Other
Accumulated Amortisation Impairment Intangible Assets502 000502 000502 000502 000
Accumulated Depreciation Impairment Property Plant Equipment2 198 7042 484 6762 782 1743 114 910
Additions Other Than Through Business Combinations Property Plant Equipment 1 423 62370 513221 385
Administrative Expenses2 314 2013 128 6473 143 8243 837 586
Amounts Owed By Related Parties5 047 3564 256 8775 284 3426 569 546
Amounts Owed To Related Parties1 206 134458 58645 0005 389 867
Applicable Tax Rate19191919
Average Number Employees During Period128118110111
Comprehensive Income Expense970 9711 163 325939 7781 367 060
Cost Sales96 445123 427108 423164 851
Creditors2 194 8391 296 628988 7406 249 808
Current Tax For Period244 676283 528266 900326 755
Decrease In Loans Owed By Related Parties Due To Loans Repaid-554 762-2 100 252 -119 596
Decrease In Loans Owed To Related Parties Due To Loans Repaid-550 700-1 206 135-592 644-75 549
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-4 8562 06125 991 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  25 991-8 849
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4 8562 06125 991-8 849
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 245-1 690 
Disposals Property Plant Equipment -402 795-2 400 
Dividends Paid   -5 500 000
Gross Profit Loss3 533 0434 478 6153 979 2015 429 664
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   2 845 446
Increase Decrease In Current Tax From Adjustment For Prior Periods  -62 511 
Increase Decrease In Existing Provisions  25 991 
Increase From Depreciation Charge For Year Property Plant Equipment 287 217299 188332 736
Increase In Loans Owed By Related Parties Due To Loans Advanced887 2011 768 3631 027 4651 404 800
Increase In Loans Owed To Related Parties Due To Loans Advanced1 205 384458 586179 0585 420 416
Intangible Assets Gross Cost502 000502 000502 000502 000
Interest Payable Similar Charges Finance Costs8 4523 4271 21043
Loans Owed By Related Parties5 047 3544 256 8775 284 3426 569 546
Loans Owed To Related Parties1 206 135458 58645 0005 389 867
Net Current Assets Liabilities3 440 2323 870 7625 065 9161 035 478
Number Shares Issued Fully Paid25 00025 00025 00025 000
Other Comprehensive Income Expense Net Tax-19 224-57 589-37 862-37 862
Other Creditors253 241226 322141 4199 849
Other Employee Expense19 36817 92028 16428 892
Other Interest Receivable Similar Income Finance Income4013431480
Other Inventories600600600600
Other Operating Income Format1 102 030335 97792 851
Other Payables Accrued Expenses100 13674 936114 287123 903
Par Value Share 111
Pension Costs Defined Contribution Plan22 99430 02830 38730 597
Prepayments14 04316 16516 21058 671
Production Average Number Employees128118110111
Profit Loss970 9711 163 325939 7781 367 060
Profit Loss On Ordinary Activities Before Tax1 210 7911 448 9141 170 1581 684 966
Property Plant Equipment Gross Cost10 110 54711 131 37511 199 48811 420 873
Provisions291 166293 227319 218310 369
Provisions For Liabilities Balance Sheet Subtotal291 166293 227319 218310 369
Provisions Used 2 061 -8 849
Revenue From Sale Goods3 629 4884 602 0424 087 6245 594 515
Social Security Costs85 907125 041130 603149 612
Staff Costs Employee Benefits Expense1 598 6932 136 8152 171 6622 670 468
Taxation Social Security Payable374 950263 046418 024346 277
Tax Expense Credit Applicable Tax Rate230 050275 294222 330320 144
Tax Increase Decrease From Effect Capital Allowances Depreciation14 6268 23444 5696 611
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -62 510 
Tax Tax Credit On Profit Or Loss On Ordinary Activities239 820285 589230 380317 906
Total Assets Less Current Liabilities11 352 07512 517 46113 483 2309 341 441
Trade Creditors Trade Payables64 376122 112168 910214 885
Trade Debtors Trade Receivables273 832318 397459 364471 500
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   258 714
Turnover Revenue3 629 4884 602 0424 087 6245 594 515
Unpaid Contributions To Pension Schemes7 1177 4167 3978 905
Wages Salaries1 470 4241 963 8261 982 5082 461 367
Amount Specific Advance Or Credit Directors-247 525-135 948-135 949-949
Amount Specific Advance Or Credit Made In Period Directors152 630111 577 302 200
Amount Specific Advance Or Credit Repaid In Period Directors-400 000  -167 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (26 pages)

Company search

Advertisements