Ravencourt Limited STAMFORD


Ravencourt started in year 1984 as Private Limited Company with registration number 01829882. The Ravencourt company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Stamford at Cobbs Nook Buildings. Postal code: PE9 4JJ.

The firm has 2 directors, namely Oliver S., Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 18 June 1998 and Oliver S. has been with the company for the least time - from 20 February 2012. As of 3 June 2024, there were 2 ex directors - Thomas S., Thelma S. and others listed below. There were no ex secretaries.

Ravencourt Limited Address / Contact

Office Address Cobbs Nook Buildings
Town Stamford
Post code PE9 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01829882
Date of Incorporation Wed, 4th Jul 1984
Industry Retail sale via mail order houses or via Internet
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (150 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Oliver S.

Position: Director

Appointed: 20 February 2012

Ian S.

Position: Director

Appointed: 18 June 1998

Thomas S.

Position: Director

Appointed: 14 August 1991

Resigned: 21 February 2012

Thelma S.

Position: Director

Appointed: 14 August 1991

Resigned: 21 February 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Oliver S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Oliver S.

Notified on 13 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth246 494280 844       
Balance Sheet
Cash Bank In Hand174 360124 237       
Cash Bank On Hand 124 237178 711288 525148 553281 402354 608348 182336 415
Current Assets396 721390 228459 044592 751706 641826 160873 516934 6621 107 867
Debtors64 64196 25775 170101 962198 091187 409222 766121 027182 763
Net Assets Liabilities 280 844365 700491 306598 225724 206835 929960 8581 018 442
Net Assets Liabilities Including Pension Asset Liability246 494280 844       
Other Debtors 10 0112 979   4 4595 63917 836
Property Plant Equipment 11 0469 3238 07655 01651 19997 23293 295141 861
Stocks Inventory157 720169 734       
Total Inventories 169 734205 163202 264359 997357 349296 142465 453588 689
Reserves/Capital
Called Up Share Capital5555       
Profit Loss Account Reserve246 389280 739       
Shareholder Funds246 494280 844       
Other
Accrued Liabilities 3 6963 93112 12753 11040 76849 760  
Accumulated Depreciation Impairment Property Plant Equipment 76 93079 30181 38189 80881 20293 584107 38092 041
Average Number Employees During Period 558999910
Capital Redemption Reserve5050       
Corporation Tax Payable 10 14921 7746 85424 24027 34314 662  
Creditors 118 346100 833108 148159 889149 197122 946103 41442 090
Creditors Due Within One Year166 560118 346       
Increase From Depreciation Charge For Year Property Plant Equipment  2 3712 0808 4278 24312 38215 73329 590
Net Current Assets Liabilities230 161271 882358 211484 603546 752676 963750 570831 248904 086
Number Shares Allotted 55       
Number Shares Issued Fully Paid   555555555555
Other Creditors    17623820841 082104 878
Other Taxation Social Security Payable 3 313 20 75825 15620 83614 66228 791 
Par Value Share 1 111111
Prepayments Accrued Income 9443 7171 0681 1311 2734 450  
Property Plant Equipment Gross Cost 87 97688 62489 457144 824132 401190 816200 675233 902
Provisions For Liabilities Balance Sheet Subtotal 2 0841 8341 3733 5433 95611 87315 80226 632
Provisions For Liabilities Charges3 4952 084       
Share Capital Allotted Called Up Paid5555       
Tangible Fixed Assets Disposals 9 500       
Total Additions Including From Business Combinations Property Plant Equipment  64883355 3676 73258 41512 77580 415
Total Assets Less Current Liabilities249 989282 928367 534492 679601 768728 162847 802976 6601 087 164
Trade Creditors Trade Payables 6 9086 64820 0299 40515 13513 43933 54189 162
Trade Debtors Trade Receivables 85 30268 474100 894196 960186 136218 307115 388164 927
Accumulated Amortisation Impairment Intangible Assets       2 38213 282
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 849 1 93744 929
Disposals Property Plant Equipment     19 155 2 91647 188
Finance Lease Liabilities Present Value Total        42 090
Fixed Assets      97 232145 412183 078
Increase From Amortisation Charge For Year Intangible Assets       2 38210 900
Intangible Assets       52 11741 217
Intangible Assets Gross Cost       54 499 
Total Additions Including From Business Combinations Intangible Assets       54 499 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 19th, October 2023
Free Download (10 pages)

Company search