The Resin Mill Ltd HUDDERSFIELD


The Resin Mill started in year 2015 as Private Limited Company with registration number 09377930. The The Resin Mill company has been functioning successfully for nine years now and its status is active. The firm's office is based in Huddersfield at Unit 7 - 8. Postal code: HD1 5DG.

The company has 2 directors, namely Mark W., Jason W.. Of them, Jason W. has been with the company the longest, being appointed on 7 January 2015 and Mark W. has been with the company for the least time - from 1 April 2023. As of 30 April 2024, there were 2 ex directors - Scott H., Mark I. and others listed below. There were no ex secretaries.

The Resin Mill Ltd Address / Contact

Office Address Unit 7 - 8
Office Address2 Beck Road
Town Huddersfield
Post code HD1 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377930
Date of Incorporation Wed, 7th Jan 2015
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Mark W.

Position: Director

Appointed: 01 April 2023

Jason W.

Position: Director

Appointed: 07 January 2015

Scott H.

Position: Director

Appointed: 07 January 2015

Resigned: 07 June 2023

Mark I.

Position: Director

Appointed: 07 January 2015

Resigned: 20 October 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats identified, there is Halo Holdings Uk Ltd from Huddersfield, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 50,01-75% shares. This PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the PSC register is Maramar (Holdings) Limited that put Halifax, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jason W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Halo Holdings Uk Ltd

Unit 7-8 Beck Road Beck Road, Huddersfield, HD1 5DG, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 11828632
Notified on 31 January 2024
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Maramar (Holdings) Limited

Calderdale Business Park Main Reception, Club Lane, Halifax, HX2 8DB, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06177159
Notified on 3 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason W.

Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Scott H.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 25-50% shares

Mark I.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth145 112        
Balance Sheet
Cash Bank On Hand219 673541 628538 771576 228507 2381 114 395666 180236 186376 640
Current Assets364 245788 939842 8291 068 3091 040 2181 800 6631 634 9651 399 8671 221 004
Debtors74 572187 692216 851273 154341 733535 318498 780392 743445 914
Net Assets Liabilities145 112308 593433 610489 878731 3741 035 9051 128 7241 161 1521 025 126
Other Debtors11 2861 5571 774 62 09769 24769 758123 644101 070
Property Plant Equipment29 77126 98440 68151 03892 08767 63698 29296 95473 390
Total Inventories70 00059 61987 207218 927191 247150 950470 005770 938398 450
Cash Bank In Hand219 673        
Net Assets Liabilities Including Pension Asset Liability145 112        
Stocks Inventory70 000        
Tangible Fixed Assets29 771        
Reserves/Capital
Called Up Share Capital99        
Profit Loss Account Reserve145 013        
Shareholder Funds145 112        
Other
Total Fixed Assets Additions39 214        
Total Fixed Assets Cost Or Valuation39 214        
Total Fixed Assets Depreciation9 443        
Total Fixed Assets Depreciation Charge In Period9 443        
Accrued Liabilities  458200941 05011 745249 
Accumulated Depreciation Impairment Property Plant Equipment9 44318 05114 76130 73143 74963 00085 70687 519106 826
Additions Other Than Through Business Combinations Property Plant Equipment 5 82142 42426 32770 62818 54053 36231 990743
Average Number Employees During Period 12192017222023 
Comprehensive Income Expense    659 704732 531   
Corporation Tax Payable51 213131 567121 509      
Creditors240 900507 330449 900629 468400 931250 000604 533335 669269 268
Debentures In Issue     250 000   
Depreciation Expense Property Plant Equipment9 4438 608       
Depreciation Rate Used For Property Plant Equipment 2020      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 352 -6 868-6 258 -21 251-1 924
Disposals Property Plant Equipment  32 017 -16 560-23 740 -31 515-5 000
Dividends Paid    -418 209-428 000   
Increase From Depreciation Charge For Year Property Plant Equipment 8 60813 06215 97019 88625 50922 70623 0646 328
Net Current Assets Liabilities115 341281 609392 929438 840639 2871 218 2691 030 4321 064 198951 736
Number Shares Issued Fully Paid  99990990990990990990
Other Creditors2 40319 394136 462157 0322 1711 7041 7012 229867
Other Inventories  87 207218 927191 247150 950470 005770 938398 450
Other Taxation Social Security Payable24 04355 04459 781      
Par Value Share  1000000
Prepayments  1 7743 9532 4973 01830 29950 17254 596
Profit Loss    659 704732 531   
Property Plant Equipment Gross Cost39 21445 03555 44281 768135 836130 636183 998184 473180 216
Raw Materials70 00059 619       
Taxation Social Security Payable  59 781214 649237 008283 775163 11724 800120 608
Total Assets Less Current Liabilities145 112308 593433 610 731 3741 285 9051 128 724  
Total Borrowings     250 000   
Trade Creditors Trade Payables163 241301 325253 199411 968161 658295 865427 970308 391147 793
Trade Debtors Trade Receivables55 282186 135215 077269 201277 138463 053398 723218 927290 248
Advances Credits Directors10 00810 73312 398      
Advances Credits Made In Period Directors3 233 3 912      
Advances Credits Repaid In Period Directors3 22720 7415 577      
Creditors Due Within One Year Total Current Liabilities248 904        
Fixed Assets29 771        
Tangible Fixed Assets Additions39 214        
Tangible Fixed Assets Cost Or Valuation39 214        
Tangible Fixed Assets Depreciation9 443        
Tangible Fixed Assets Depreciation Charge For Period9 443        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control 2024-01-30
filed on: 27th, February 2024
Free Download (1 page)

Company search