Rustler Yachts Limited FALMOUTH


Rustler Yachts started in year 2000 as Private Limited Company with registration number 03938066. The Rustler Yachts company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Falmouth at Maritime Buildings. Postal code: TR10 8AD. Since February 21, 2001 Rustler Yachts Limited is no longer carrying the name Rustler Yachts (cornwall).

At present there are 2 directors in the the company, namely Adrian J. and Nicholas O.. In addition one secretary - Nicholas O. - 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.

Rustler Yachts Limited Address / Contact

Office Address Maritime Buildings
Office Address2 Falmouth Road
Town Falmouth
Post code TR10 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03938066
Date of Incorporation Mon, 28th Feb 2000
Industry Repair and maintenance of ships and boats
Industry Building of pleasure and sporting boats
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Adrian J.

Position: Director

Appointed: 29 August 2006

Nicholas O.

Position: Secretary

Appointed: 29 August 2003

Nicholas O.

Position: Director

Appointed: 29 March 2000

Gill A.

Position: Secretary

Appointed: 28 February 2003

Resigned: 29 August 2003

Christopher O.

Position: Director

Appointed: 31 March 2000

Resigned: 30 September 2003

Christopher O.

Position: Secretary

Appointed: 31 March 2000

Resigned: 28 February 2003

David O.

Position: Director

Appointed: 29 March 2000

Resigned: 03 January 2016

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Falmouth Maritime Ltd from Falmouth, England. This PSC is classified as "a private limited company", 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. The second one in the PSC register is Nicholas O. This PSC owns 25-50% shares.

Falmouth Maritime Ltd

Maritime Buildings Falmouth Road, Falmouth, TR10 8AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04164464
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas O.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Rustler Yachts (cornwall) February 21, 2001
Dmd Construction March 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302020-12-312021-12-312022-12-31
Net Worth165 518170 357190 145        
Balance Sheet
Cash Bank On Hand  89 036119 935125 980318 26389 069247 443419 029342 186349 329
Current Assets575 037478 690482 139510 730841 103737 4021 074 963526 374636 516543 705673 201
Debtors342 765259 853314 591328 227680 699402 189834 155242 706176 073141 565252 453
Net Assets Liabilities  190 145199 19891 85792 532112 358-186 104154 193158 749177 581
Other Debtors  111 66998 910117 79174 726249 428199 4079 6066 18417 638
Property Plant Equipment  498 830453 510413 140376 887527 466484 791473 869488 136511 020
Total Inventories  78 51262 56834 42416 950151 73936 22541 41459 95471 419
Cash Bank In Hand138 86194 95689 036        
Intangible Fixed Assets84 16484 84274 143        
Net Assets Liabilities Including Pension Asset Liability165 518170 357190 145        
Stocks Inventory93 411123 88178 512        
Tangible Fixed Assets305 376502 966498 830        
Reserves/Capital
Called Up Share Capital606060        
Profit Loss Account Reserve165 458170 297190 085        
Shareholder Funds165 518170 357190 145        
Other
Accumulated Amortisation Impairment Intangible Assets  41 42453 06265 06977 07599 349114 863119 209125 728132 249
Accumulated Depreciation Impairment Property Plant Equipment  479 819532 161488 089534 172586 314608 008609 775621 058634 813
Additions Other Than Through Business Combinations Intangible Assets       31 1683 59910 252 
Additions Other Than Through Business Combinations Property Plant Equipment         25 55036 639
Amounts Recoverable On Contracts  156 296102 621490 575238 529542 34128 317120 14669 171142 457
Average Number Employees During Period   4339434537242427
Balances Amounts Owed To Related Parties      200 000    
Corporation Tax Recoverable       102 639   
Creditors  192 341188 331494 413654 091823 624572 743836 981589 59515 063
Current Tax For Period        4  
Deferred Income       12 5704 595  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       -1 2513 453  
Dividends Paid On Shares      513 881529 535   
Finished Goods Goods For Resale      116 797    
Fixed Assets389 540587 808572 973516 833468 136908 9631 041 3471 014 3261 002 6571 020 6571 037 020
Further Item Current Tax Expense Credit Component Total Current Tax Expense       -110 230   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  585 000320 991273 672226 353183 118148 172114 77364 67432 946
Increase From Amortisation Charge For Year Intangible Assets   11 63812 00712 00622 27415 5144 3466 5196 521
Increase From Depreciation Charge For Year Property Plant Equipment   52 40951 58751 90852 88441 68810 92211 28313 755
Intangible Assets  74 14363 32354 996532 076513 881529 535528 788532 521526 000
Intangible Assets Gross Cost  115 567116 385120 065609 151613 230644 398647 997658 249 
Loans From Group Undertakings Participating Interests      368 162578 202222 071275 379159 091
Net Current Assets Liabilities75 783-18 394-43 187-17 276217 909-68 913-37 959-561 53258 125-179 669-745 525
Other Creditors  31 25276 66770 389476 496464 533572 743 556 2501 227 934
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       19 9949 155  
Other Disposals Property Plant Equipment       20 9819 155  
Other Remaining Borrowings     440 000440 000501 716744 762713 292430 449
Other Taxation Social Security Payable  33 42525 48352 09362 15576 193125 67591 32631 56849 081
Payments Received On Account  191 06491 873149 978399 595437 482152 919   
Prepayments Accrued Income       57 62414 55027 89720 149
Property Plant Equipment Gross Cost  978 649985 671901 229911 0591 113 7801 092 7991 083 6441 109 1941 145 833
Provisions For Liabilities Balance Sheet Subtotal  44 21247 14451 31556 93167 40666 15569 60892 64498 851
Raw Materials Consumables      34 94236 22541 41459 95471 419
Taxation Including Deferred Taxation Balance Sheet Subtotal      67 40666 15569 60892 64498 851
Tax Tax Credit On Profit Or Loss On Ordinary Activities       -111 4813 457  
Total Assets Less Current Liabilities465 323569 414529 786499 557686 045840 0501 003 388452 7941 060 782840 988291 495
Total Borrowings    494 413614 091759 0911 079 918966 833988 671589 540
Total Current Tax Expense Credit       -110 2304  
Trade Creditors Trade Payables  255 949268 983251 846265 621335 242137 71881 726135 556141 711
Trade Debtors Trade Receivables  25 303101 99357 55069 24524 88443 29931 77138 31372 209
Director Remuneration      34 85787 16336 906  
Amount Specific Advance Or Credit Directors 832234 977       
Amount Specific Advance Or Credit Made In Period Directors  3 991189       
Amount Specific Advance Or Credit Repaid In Period Directors  4 8005 189       
Accruals Deferred Income76 306119 512103 088        
Accrued Liabilities Not Expressed Within Creditors Subtotal  103 08864 88448 46036 496     
Amounts Owed By Associates     19 68917 502    
Amounts Owed By Group Undertakings  21 32324 70314 78319 689     
Amounts Owed To Group Undertakings  192 341188 331494 413214 091359 091    
Creditors Due After One Year203 937247 341192 341        
Creditors Due Within One Year499 254497 084525 326        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6795 6595 825742    
Disposals Property Plant Equipment   6795 6885 984742    
Finished Goods  78 51262 56834 42416 950116 797    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      163 678    
Increase Decrease Due To Transfers Into Or Out Intangible Assets      -163 678    
Intangible Fixed Assets Additions 12 155780        
Intangible Fixed Assets Aggregate Amortisation Impairment18 46829 94541 424        
Intangible Fixed Assets Amortisation Charged In Period 11 47711 479        
Intangible Fixed Assets Cost Or Valuation102 632114 787115 567        
Number Shares Allotted 6060        
Par Value Share 11        
Provisions  44 21247 144       
Provisions For Liabilities Charges19 56232 20444 212        
Share Capital Allotted Called Up Paid606060        
Tangible Fixed Assets Additions 268 09148 440        
Tangible Fixed Assets Cost Or Valuation744 452935 897978 649        
Tangible Fixed Assets Depreciation439 076432 931479 819        
Tangible Fixed Assets Depreciation Charged In Period 70 35652 383        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 76 5015 495        
Tangible Fixed Assets Disposals 76 6465 688        
Total Additions Including From Business Combinations Intangible Assets   8183 680489 086167 757    
Total Additions Including From Business Combinations Property Plant Equipment   7 08911 24615 81439 785    
Advances Credits Directors84283223        
Advances Credits Made In Period Directors8 3752 990         
Advances Credits Repaid In Period Directors7 5333 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
Free Download (14 pages)

Company search

Advertisements