Sabona Rheumatic Relief Company Limited SAXMUNDHAM


Founded in 1960, Sabona Rheumatic Relief Company, classified under reg no. 00676747 is an active company. Currently registered at 12 Carlton Park Industrial IP17 2NL, Saxmundham the company has been in the business for sixty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Detmar H. and Eunhee H.. In addition one secretary - Detmar H. - is with the firm. Currently 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.

Sabona Rheumatic Relief Company Limited Address / Contact

Office Address 12 Carlton Park Industrial
Office Address2 Estate
Town Saxmundham
Post code IP17 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00676747
Date of Incorporation Thu, 1st Dec 1960
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 64 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 Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Detmar H.

Position: Director

Resigned:

Detmar H.

Position: Secretary

Appointed: 05 March 2016

Eunhee H.

Position: Director

Appointed: 04 March 2016

Eunhee H.

Position: Secretary

Appointed: 04 March 2016

Resigned: 05 March 2016

Detmar H.

Position: Secretary

Appointed: 27 April 2012

Resigned: 04 March 2016

Sylvia J.

Position: Director

Appointed: 12 March 2007

Resigned: 27 April 2012

Sylvia J.

Position: Secretary

Appointed: 15 May 2002

Resigned: 27 April 2012

Robert H.

Position: Director

Appointed: 08 October 1999

Resigned: 30 April 2019

Robert H.

Position: Director

Appointed: 16 July 1991

Resigned: 05 July 1999

Peter H.

Position: Director

Appointed: 16 July 1991

Resigned: 02 December 2002

Detmar H.

Position: Secretary

Appointed: 16 July 1991

Resigned: 15 May 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Paul Baratte International Limited from Suffolk, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Detmar H. This PSC .

Paul Baratte International Limited

12 Carlton Park Industrial Estate Saxmundham, Suffolk, IP17 2NL, United Kingdom

Legal authority Companies Act
Legal form Ltd
Country registered England And Wales
Place registered England And Wales
Registration number 00794111
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Detmar H.

Notified on 6 April 2016
Ceased on 15 July 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth2 102 0031 729 2801 350 468      
Balance Sheet
Cash Bank In Hand538 697361 265323 281      
Cash Bank On Hand  323 281327 800222 740    
Current Assets1 203 1641 051 637980 303883 101748 830691 889488 332435 930450 143
Debtors153 582182 652142 083160 691152 713    
Intangible Fixed Assets533 768369 396205 024      
Net Assets Liabilities  1 020 650877 054741 873616 120516 384430 232436 131
Net Assets Liabilities Including Pension Asset Liability2 102 0031 729 2801 350 468      
Other Debtors  17 08419 42812 986    
Property Plant Equipment  7 2545 5674 175    
Stocks Inventory510 885507 720514 939      
Tangible Fixed Assets11 0079 3147 254      
Total Inventories  514 939394 610373 377    
Reserves/Capital
Called Up Share Capital32 00032 00032 000      
Profit Loss Account Reserve1 280 2061 127 630908 814      
Shareholder Funds2 102 0031 729 2801 350 468      
Other
Accounting Period Subsidiary2 0132 0142 015      
Accrued Liabilities  4 5004 85014 850    
Accumulated Amortisation Impairment Intangible Assets  170 260189 178208 095    
Accumulated Depreciation Impairment Property Plant Equipment  192 445194 391195 783    
Average Number Employees During Period  776 422
Corporation Tax Payable   4 3023 445    
Corporation Tax Recoverable  1 0621 062     
Creditors  36 22862 27743 05816 96738 59828 42629 604
Creditors Due Within One Year38 25837 79136 229      
Fixed Assets938 402716 562407 24256 81836 50935 67439 57540 63940 799
Increase From Amortisation Charge For Year Intangible Assets   18 91818 917    
Increase From Depreciation Charge For Year Property Plant Equipment   1 9461 392    
Intangible Assets  37 83518 917     
Intangible Assets Gross Cost  208 095208 095     
Intangible Fixed Assets Aggregate Amortisation Impairment1 274 3271 438 6991 603 071      
Intangible Fixed Assets Amortisation Charged In Period 164 372164 372      
Intangible Fixed Assets Cost Or Valuation1 808 0951 808 095       
Investments Fixed Assets246 363266 604194 96432 33432 334    
Merchandise  514 939394 610373 377    
Net Current Assets Liabilities1 164 9061 013 846944 075820 824705 772581 958479 895389 593420 539
Number Shares Allotted 32 00032 000      
Other Creditors    665    
Other Investments Other Than Loans  32 33432 33432 334    
Other Taxation Social Security Payable  8032 2792 173    
Par Value Share 11      
Prepayments  9 2944 85610 163    
Property Plant Equipment Gross Cost  199 699199 958     
Provisions For Liabilities Balance Sheet Subtotal  848588408    
Provisions For Liabilities Charges1 3051 128848      
Revaluation Reserve747 797527 650367 654      
Share Capital Allotted Called Up Paid32 00032 00032 000      
Share Premium Account42 00042 00042 000      
Tangible Fixed Assets Additions 1 411269      
Tangible Fixed Assets Cost Or Valuation200 957199 430199 699      
Tangible Fixed Assets Depreciation189 950190 116192 445      
Tangible Fixed Assets Depreciation Charged In Period 3 1042 329      
Tangible Fixed Assets Disposals  71 248      
Tangible Fixed Assets Impairment Losses -2 938       
Tangible Fixed Assets Increase Decrease From Revaluations -76 016       
Total Additions Including From Business Combinations Property Plant Equipment   259     
Total Assets Less Current Liabilities2 103 3081 730 4081 351 316877 642742 281617 632519 469430 232461 338
Trade Creditors Trade Payables  17 77617 52916 517    
Trade Debtors Trade Receivables  114 643135 345129 564    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements