Rushton Spencer Limited MACCLESFIELD


Founded in 1994, Rushton Spencer, classified under reg no. 02950073 is an active company. Currently registered at Bollin Dale SK11 8DT, Macclesfield the company has been in the business for thirty years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since October 9, 1995 Rushton Spencer Limited is no longer carrying the name Xadian Investments.

At present there are 2 directors in the the company, namely Ian L. and Anthony B.. In addition one secretary - Andrew J. - is with the firm. At present 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.

Rushton Spencer Limited Address / Contact

Office Address Bollin Dale
Office Address2 Pownall Square
Town Macclesfield
Post code SK11 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02950073
Date of Incorporation Tue, 19th Jul 1994
Industry Activities of head offices
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Andrew J.

Position: Secretary

Appointed: 20 November 2014

Ian L.

Position: Director

Appointed: 26 April 2012

Anthony B.

Position: Director

Appointed: 01 November 2002

Ian L.

Position: Secretary

Appointed: 26 April 2012

Resigned: 26 April 2012

Ian L.

Position: Secretary

Appointed: 26 April 2012

Resigned: 20 November 2014

Susan J.

Position: Secretary

Appointed: 01 January 2006

Resigned: 26 April 2012

Andrew J.

Position: Director

Appointed: 01 May 2001

Resigned: 30 May 2012

Paul W.

Position: Secretary

Appointed: 31 May 2000

Resigned: 31 December 2005

Theodorus V.

Position: Director

Appointed: 16 March 2000

Resigned: 31 December 2005

Paul W.

Position: Director

Appointed: 30 September 1995

Resigned: 16 March 2000

Andrew J.

Position: Secretary

Appointed: 30 September 1995

Resigned: 01 September 2005

Andrew J.

Position: Director

Appointed: 30 September 1995

Resigned: 31 May 2000

Ian S.

Position: Director

Appointed: 19 July 1994

Resigned: 31 July 1995

Adrianus V.

Position: Director

Appointed: 19 July 1994

Resigned: 30 September 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1994

Resigned: 19 July 1994

Duncan B.

Position: Secretary

Appointed: 19 July 1994

Resigned: 30 September 1995

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 July 1994

Resigned: 19 July 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Anthony B. This PSC and has 50,01-75% shares.

Anthony B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Xadian Investments October 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth394 795407 795492 656       
Balance Sheet
Cash Bank On Hand  11 90495 802107 886101 644170 228228 457240 664416 347
Current Assets42 50344 103131 669131 700146 940213 725264 111265 698373 646458 282
Debtors40 00035 000119 76535 89839 054112 08193 88337 241132 98241 935
Net Assets Liabilities  492 656488 312498 867540 278584 482586 956693 657839 782
Other Debtors  12 422    10 425  
Property Plant Equipment  62 341125 031104 678128 15997 286124 313106 01587 717
Cash Bank In Hand2 5039 10311 904       
Tangible Fixed Assets  62 341       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve393 795406 795491 656       
Shareholder Funds394 795407 795492 656       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 55913 66234 01563 13494 007124 880143 178161 476
Amounts Owed By Related Parties  107 34335 89839 054112 08193 88326 816132 98241 935
Amounts Owed To Group Undertakings  20 00020 00020 00020 00020 00020 00020 00020 000
Corporation Tax Payable      2 914   
Creditors  44 09180 48057 19265 74633 25456 75537 10423 273
Fixed Assets 387 292449 633512 323491 970515 451484 578511 605493 307475 009
Increase From Depreciation Charge For Year Property Plant Equipment   12 10320 35329 11930 87330 87318 29818 298
Investments Fixed Assets352 292387 292387 292387 292387 292387 292387 292387 292387 292387 292
Net Current Assets Liabilities42 50320 50393 54174 59481 758107 029151 642155 725257 597409 975
Number Shares Issued Fully Paid   490490     
Other Creditors  44 09180 48057 19265 74633 25456 75537 10423 273
Other Taxation Social Security Payable   1 0851 0851 5281 528 5 2744 028
Par Value Share 1111     
Property Plant Equipment Gross Cost  63 900138 693138 693191 293191 293249 193249 193 
Provisions For Liabilities Balance Sheet Subtotal  6 42718 12517 66916 45618 48423 61920 14321 929
Total Additions Including From Business Combinations Property Plant Equipment   74 793 52 600 57 900  
Total Assets Less Current Liabilities394 795407 795543 174586 917573 728622 480636 220667 330750 904884 984
Creditors Due After One Year  44 091       
Creditors Due Within One Year 23 60038 128       
Number Shares Allotted 490490       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges  6 427       
Share Capital Allotted Called Up Paid1 000490490       
Tangible Fixed Assets Additions  63 900       
Tangible Fixed Assets Cost Or Valuation  63 900       
Tangible Fixed Assets Depreciation  1 559       
Tangible Fixed Assets Depreciation Charged In Period  1 559       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, March 2023
Free Download (10 pages)

Company search

Advertisements