Ruddy Joinery Limited BEDFORDSHIRE


Ruddy Joinery started in year 1978 as Private Limited Company with registration number 01352763. The Ruddy Joinery company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Bedfordshire at Enterprise Way. Postal code: MK45 5BS.

The company has 5 directors, namely Michael M., Lee R. and Alan R. and others. Of them, Eileen R., Patrick R. have been with the company the longest, being appointed on 3 May 1991 and Michael M. has been with the company for the least time - from 10 May 2013. 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 - Kathleen K. who worked with the the company until 22 December 2006.

This company operates within the MK45 5BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0230053 . It is located at Enterprise Way, Flitwick, Bedford with a total of 2 cars.

Ruddy Joinery Limited Address / Contact

Office Address Enterprise Way
Office Address2 Flitwick
Town Bedfordshire
Post code MK45 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352763
Date of Incorporation Mon, 13th Feb 1978
Industry Other building completion and finishing
Industry Joinery installation
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 10 May 2013

Lee R.

Position: Director

Appointed: 01 January 2007

Alan R.

Position: Director

Appointed: 20 April 2006

Eileen R.

Position: Director

Appointed: 03 May 1991

Patrick R.

Position: Director

Appointed: 03 May 1991

John B.

Position: Director

Appointed: 21 March 2001

Resigned: 30 May 2001

John H.

Position: Director

Appointed: 02 June 1997

Resigned: 17 October 2003

Brian D.

Position: Director

Appointed: 01 May 1997

Resigned: 31 March 2016

Jamieson H.

Position: Director

Appointed: 16 August 1991

Resigned: 29 July 1992

Robert T.

Position: Director

Appointed: 03 May 1991

Resigned: 27 May 2008

Kathleen K.

Position: Secretary

Appointed: 03 May 1991

Resigned: 22 December 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Eileen R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Patrick R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Patrick R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Eileen R.

Notified on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Patrick R.

Notified on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Patrick R.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand12 413 8749 117 75114 465 658
Current Assets 30 728 77835 479 757
Debtors18 483 12021 524 19820 914 976
Net Assets Liabilities 16 423 88618 865 299
Other Debtors37 736152 530255 074
Property Plant Equipment605 405755 223759 369
Total Inventories47 92786 82999 123
Other
Audit Fees Expenses34 00045 00048 000
Accrued Liabilities Deferred Income8 427 0284 929 7154 932 080
Accumulated Depreciation Impairment Property Plant Equipment773 054838 683874 463
Additions Other Than Through Business Combinations Property Plant Equipment 215 450116 279
Administrative Expenses2 877 5191 755 9653 597 666
Amounts Owed By Associates3 884 4957 796 6186 983 657
Amounts Owed By Subsidiaries5 648 1734 468 173 
Amounts Recoverable On Contracts8 432 90812 213 26812 732 409
Average Number Employees During Period151166170
Comprehensive Income Expense3 306 8903 801 273 
Corporation Tax Recoverable362 743657 342468 220
Cost Sales51 390 89947 539 57864 339 838
Creditors17 686 6911 245 7911 558 818
Current Tax For Period834 438455 401776 541
Depreciation Expense Property Plant Equipment28 97665 62989 672
Further Item Tax Increase Decrease Component Adjusting Items 30 676 
Gain Loss On Disposals Property Plant Equipment7 530 10 000
Income Taxes Paid Refund Classified As Operating Activities-1 698 942-750 000-755 101
Increase Decrease In Current Tax From Adjustment For Prior Periods  167 682
Increase From Depreciation Charge For Year Property Plant Equipment 65 62989 672
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss  656 822
Interest Income On Bank Deposits126 58451 17118 352
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss126 58451 17118 352
Interest Payable Similar Charges Finance Costs  656 822
Interest Received Classified As Investing Activities-126 584-51 171-18 352
Net Cash Flows From Used In Operating Activities1 501 9633 131 844 
Net Cash Generated From Operations-196 9792 381 844 
Net Current Assets Liabilities 16 914 45419 664 748
Net Finance Income Costs126 58451 17118 352
Number Shares Issued Fully Paid  9 000
Operating Profit Loss4 014 7444 205 5034 024 106
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  53 892
Other Disposals Property Plant Equipment  76 353
Other Taxation Social Security Payable3 088 6342 551 5462 478 772
Par Value Share  1
Pension Other Post-employment Benefit Costs Other Pension Costs109 19767 18868 746
Prepayments Accrued Income117 065131 990129 008
Proceeds From Sales Property Plant Equipment-7 530 -10 000
Profit Loss3 306 8903 801 2732 441 413
Property Plant Equipment Gross Cost1 378 4561 593 9061 633 832
Purchase Property Plant Equipment-57 926-215 450-116 279
Raw Materials Consumables47 92786 82999 123
Social Security Costs961 112586 6561 184 125
Staff Costs Employee Benefits Expense7 842 3266 338 51010 289 202
Tax Increase Decrease From Effect Capital Allowances Depreciation9 121-28 927-8 212
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-8 080 9 948
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 1315 937131 534
Tax Tax Credit On Profit Or Loss On Ordinary Activities834 438455 401944 223
Total Assets Less Current Liabilities 17 669 67720 424 117
Total Current Tax Expense Credit 455 401944 223
Trade Creditors Trade Payables1 241 0221 245 7911 558 818
Turnover Revenue58 283 16253 501 04671 961 610
Wages Salaries6 772 0175 684 6669 036 331
Company Contributions To Defined Benefit Plans Directors102 46060 57160 483

Transport Operator Data

Enterprise Way
Address Flitwick
City Bedford
Post code MK45 5BS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Group of companies' accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (38 pages)

Company search

Advertisements