logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Buckley, Richard Stewart Arran
    Born in November 1968
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ now
    OF - Director → CIF 0
  • 2
    Morl, Ian Michael
    Born in November 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ now
    OF - Director → CIF 0
  • 3
    Walton, Tom St John Harrison
    Born in February 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ now
    OF - Director → CIF 0
  • 4
    Lindsay, Lee Elliott
    Born in May 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of address38, High Street, Langley Moor, Brandon, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,716 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Megson, Nicolas
    Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2016-09-13
    OF - Director → CIF 0
  • 2
    Peacock, Simon Brooks
    Company Director born in April 1968
    Individual
    Officer
    icon of calendar 1999-02-01 ~ 2004-10-24
    OF - Director → CIF 0
    Peacock, Simon Brooks
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2004-10-24
    OF - Secretary → CIF 0
  • 3
    Robson, Michael George
    Company Director born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-10
    OF - Director → CIF 0
  • 4
    Holmes, John
    Sales Engineer born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2022-09-26
    OF - Director → CIF 0
    Mr John Holmes
    Born in September 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Charlton, Vincent
    Individual
    Officer
    icon of calendar ~ 1994-05-17
    OF - Secretary → CIF 0
  • 6
    Lightley, Robert John
    Individual
    Officer
    icon of calendar 1994-05-17 ~ 1996-08-30
    OF - Secretary → CIF 0
  • 7
    Howarth, Stanley
    Technical Sales Director born in March 1950
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 8
    Holmes, Lesley
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2005-12-01 ~ 2022-09-26
    OF - Director → CIF 0
    Holmes, Lesley
    Retail Management
    Individual
    Officer
    icon of calendar 2004-10-24 ~ 2022-09-26
    OF - Secretary → CIF 0
    Mrs Lesley Holmes
    Born in September 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

REPROTEC UK LIMITED

Previous names
R.J.L. SPECIALIST CONTRACTING LIMITED - 1999-02-18
AUSTEN LIMITED - 1981-12-31
R.J.L. (MACHINERY) SALES LIMITED - 1995-06-26
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
191,637 GBP2024-09-29
208,690 GBP2023-09-29
Fixed Assets - Investments
100 GBP2024-09-29
100 GBP2023-09-29
Fixed Assets
191,737 GBP2024-09-29
208,790 GBP2023-09-29
Total Inventories
35,124 GBP2024-09-29
58,445 GBP2023-09-29
Debtors
1,560,662 GBP2024-09-29
1,281,410 GBP2023-09-29
Cash at bank and in hand
39,280 GBP2024-09-29
44,025 GBP2023-09-29
Current Assets
1,635,066 GBP2024-09-29
1,383,880 GBP2023-09-29
Net Current Assets/Liabilities
1,059,057 GBP2024-09-29
977,831 GBP2023-09-29
Total Assets Less Current Liabilities
1,250,794 GBP2024-09-29
1,186,621 GBP2023-09-29
Net Assets/Liabilities
1,118,292 GBP2024-09-29
1,034,416 GBP2023-09-29
Equity
Called up share capital
2,500 GBP2024-09-29
2,500 GBP2023-09-29
Retained earnings (accumulated losses)
1,115,792 GBP2024-09-29
1,031,916 GBP2023-09-29
Equity
1,118,292 GBP2024-09-29
1,034,416 GBP2023-09-29
Average Number of Employees
212023-09-30 ~ 2024-09-29
212022-09-30 ~ 2023-09-29
Property, Plant & Equipment - Gross Cost
Land and buildings
46,209 GBP2024-09-29
46,209 GBP2023-09-29
Plant and equipment
343,028 GBP2024-09-29
317,308 GBP2023-09-29
Property, Plant & Equipment - Gross Cost
389,237 GBP2024-09-29
363,517 GBP2023-09-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
20,424 GBP2024-09-29
19,500 GBP2023-09-29
Plant and equipment
177,176 GBP2024-09-29
135,327 GBP2023-09-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
197,600 GBP2024-09-29
154,827 GBP2023-09-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
924 GBP2023-09-30 ~ 2024-09-29
Plant and equipment
41,849 GBP2023-09-30 ~ 2024-09-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,773 GBP2023-09-30 ~ 2024-09-29
Property, Plant & Equipment
Land and buildings
25,785 GBP2024-09-29
26,709 GBP2023-09-29
Plant and equipment
165,852 GBP2024-09-29
181,981 GBP2023-09-29
Investments in Group Undertakings
100 GBP2024-09-29
100 GBP2023-09-29
Trade Debtors/Trade Receivables
604,572 GBP2024-09-29
393,702 GBP2023-09-29
Amounts owed by group undertakings and participating interests
916,089 GBP2024-09-29
765,065 GBP2023-09-29
Other Debtors
40,001 GBP2024-09-29
122,643 GBP2023-09-29
Debtors
Amounts falling due after one year
916,089 GBP2024-09-29
763,065 GBP2023-09-29
Bank Overdrafts
Amounts falling due within one year
10,000 GBP2024-09-29
10,000 GBP2023-09-29
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
34,897 GBP2024-09-29
33,605 GBP2023-09-29
Trade Creditors/Trade Payables
Amounts falling due within one year
167,836 GBP2024-09-29
110,374 GBP2023-09-29
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
10,439 GBP2024-09-29
19,612 GBP2023-09-29
Taxation/Social Security Payable
Amounts falling due within one year
77,589 GBP2024-09-29
25,591 GBP2023-09-29
Other Creditors
Amounts falling due within one year
275,248 GBP2024-09-29
206,867 GBP2023-09-29
Bank Borrowings
Amounts falling due after one year
8,333 GBP2024-09-29
18,333 GBP2023-09-29
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
82,706 GBP2024-09-29
99,296 GBP2023-09-29

Related profiles found in government register
  • REPROTEC UK LIMITED
    Info
    R.J.L. SPECIALIST CONTRACTING LIMITED - 1999-02-18
    AUSTEN LIMITED - 1999-02-18
    R.J.L. (MACHINERY) SALES LIMITED - 1999-02-18
    Registered number 01529388
    icon of address38 High Street North, Langley Moor, Durham DH7 8JG
    PRIVATE LIMITED COMPANY incorporated on 1980-11-21 (45 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • REPROTEC UK LIMITED
    S
    Registered number 01529388
    icon of address87 Station Road, Ashington, Northumberland, England, NE63 8RS
    ENGLAND AND WALES
    CIF 1
  • REPROTEC UK LIMITED
    S
    Registered number 01529388
    icon of addressPeter Weldon & Co Ltd, 87, Station Road, Ashington, Northumberland, England, NE63 8RS
    ENGLAND AND WALES
    CIF 2
  • REPROTEC UK LIMITED
    S
    Registered number 01529388
    icon of address38, High Street North, Langley Moor, Durham, England, DH7 8JG
    Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address38 High Street North, Langley Moor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,859 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    REPROTEC MATERIAL SALES LLP - 2015-08-11
    icon of addressPeter Weldon & Co Ltd, 87 Station Road, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Right to surplus assets - 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    REPROTEC MATERIAL SALES LTD - 2018-03-05
    RMS (REPAIR AND MAINTENANCE SUPPLIES) LTD - 2018-08-21
    icon of address38 High Street North, Langley Moor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,032 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    REPROTEC MATERIAL SALES LLP - 2015-08-11
    icon of addressPeter Weldon & Co Ltd, 87 Station Road, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2014-09-01
    CIF 2 - LLP Designated Member → ME
  • 2
    REPROTEC MATERIAL SALES LTD - 2018-03-05
    RMS (REPAIR AND MAINTENANCE SUPPLIES) LTD - 2018-08-21
    icon of address38 High Street North, Langley Moor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,032 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.