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

R.v. Rugg Limited NR.PONTEFRACT


Founded in 1945, R.v. Rugg, classified under reg no. 00400771 is an active company. Currently registered at Station Lane WF7 5BA, Nr.pontefract the company has been in the business for 79 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Alison H. and Zoe R.. In addition one secretary - Alison H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Terence L. who worked with the the company until 10 March 1994.

R.v. Rugg Limited Address / Contact

Office Address Station Lane
Office Address2 Featherstone
Town Nr.pontefract
Post code WF7 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00400771
Date of Incorporation Tue, 20th Nov 1945
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 79 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 Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Alison H.

Position: Director

Appointed: 27 April 2020

Zoe R.

Position: Director

Appointed: 24 January 2011

Alison H.

Position: Secretary

Appointed: 20 December 2003

Stephen R.

Position: Director

Resigned: 29 March 2020

Terence L.

Position: Secretary

Resigned: 10 March 1994

Stephen R.

Position: Secretary

Appointed: 10 March 1994

Resigned: 20 December 2003

Terence L.

Position: Director

Appointed: 15 February 1991

Resigned: 22 November 1993

Reginald R.

Position: Director

Appointed: 15 February 1991

Resigned: 20 December 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Alison H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Stephen R. This PSC owns 75,01-100% shares.

Alison H.

Notified on 23 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen R.

Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 86 596174 331142 502191 038286 392162 921311 308
Current Assets450 718455 698566 243505 202530 884638 274610 422781 112
Debtors 222 065249 336222 569208 080207 201300 417320 708
Net Assets Liabilities917 906941 299973 4751 004 8081 008 0851 000 0821 113 9811 165 750
Other Debtors 15 29313 47211 88813 4618 81012 91053 501
Property Plant Equipment 701 950674 351650 568608 448554 937812 264753 593
Total Inventories 147 037142 576140 131131 766144 681147 084149 096
Other
Accrued Liabilities Deferred Income 23 9437 7975 8806 12920 07015 14927 267
Accumulated Amortisation Impairment Intangible Assets 5 6008 80015 20016 0008 0008 0008 000
Accumulated Depreciation Impairment Property Plant Equipment 789 503843 898926 528966 4681 009 5031 023 7441 090 490
Additions Other Than Through Business Combinations Property Plant Equipment  42 251 47 71528 545341 9428 075
Amortisation Rate Used For Intangible Assets  20 20202020
Amounts Owed To Other Related Parties Other Than Directors      171342
Average Number Employees During Period 27272726242423
Bank Borrowings Overdrafts 21 60521 6059 007    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 113 592107 18894 38087 97681 572242 271235 867
Corporation Tax Payable  12 102 10 22414 15213 01824 746
Creditors204 117176 000241 120152 126148 857178 328204 588309 971
Depreciation Rate Used For Property Plant Equipment  10 10101010
Disposals Decrease In Amortisation Impairment Intangible Assets     8 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 066 19 47714 02641 781 
Disposals Intangible Assets     8 000  
Disposals Property Plant Equipment  15 455 49 89539 02170 374 
Finance Lease Liabilities Present Value Total 10 3719 16817 38418 4361 64640 26037 981
Fixed Assets726 377782 692751 893721 710678 790590 108847 435788 764
Increase From Amortisation Charge For Year Intangible Assets  3 200 800   
Increase From Depreciation Charge For Year Property Plant Equipment  65 461 59 41757 06156 02266 746
Intangible Assets 10 4007 200800    
Intangible Assets Gross Cost  16 000 16 0008 0008 0008 000
Investments  70 34270 34270 342-35 17135 17135 171
Investments Fixed Assets 70 34270 34270 34270 34235 17135 17135 171
Investments In Associates Joint Ventures Participating Interests  70 34270 34270 34235 17135 17135 171
Net Current Assets Liabilities246 601279 698325 123353 076382 027459 946405 834471 141
Other Remaining Borrowings 5 980937     
Other Taxation Social Security Payable 43 38366 84547 43053 69249 33847 16161 739
Property Plant Equipment Gross Cost 1 491 4531 518 2491 577 0961 574 9161 564 4401 836 0081 844 083
Provisions For Liabilities Balance Sheet Subtotal43 93461 478      
Taxation Including Deferred Taxation Balance Sheet Subtotal 61 47861 46561 04051 07649 97277 34070 188
Total Assets Less Current Liabilities972 9781 062 3901 077 0161 074 7861 060 8171 050 0541 253 2691 259 905
Trade Creditors Trade Payables 70 718122 66672 42560 37693 12288 829157 896
Trade Debtors Trade Receivables 206 772235 864210 681194 619198 391287 507267 207
Advances Credits Directors   1 5123 676 300300
Advances Credits Made In Period Directors   2 5767 5644 6112 300 
Advances Credits Repaid In Period Directors   4 5005 4008 2872 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, April 2023
Free Download (11 pages)

Company search

Advertisements