Ricewood Limited ALDERMINSTER


Founded in 2000, Ricewood, classified under reg no. 03950997 is an active company. Currently registered at The Old School CV37 8NY, Alderminster the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Alexander A., appointed on 23 February 2005. In addition, a secretary was appointed - Alexander A., appointed on 31 March 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher L. who worked with the the company until 31 March 2012.

Ricewood Limited Address / Contact

Office Address The Old School
Office Address2 Main Road
Town Alderminster
Post code CV37 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03950997
Date of Incorporation Mon, 20th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Alexander A.

Position: Secretary

Appointed: 31 March 2012

Alexander A.

Position: Director

Appointed: 23 February 2005

Christopher L.

Position: Secretary

Appointed: 21 April 2009

Resigned: 31 March 2012

Christopher L.

Position: Director

Appointed: 23 February 2005

Resigned: 13 May 2014

Oxford Corporate Services Ltd

Position: Corporate Secretary

Appointed: 27 November 2001

Resigned: 21 April 2009

Michael O.

Position: Director

Appointed: 29 March 2000

Resigned: 10 March 2008

Newco Formations Limited

Position: Corporate Director

Appointed: 20 March 2000

Resigned: 29 March 2000

Business Assist Limited

Position: Corporate Secretary

Appointed: 20 March 2000

Resigned: 27 November 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Alexander A. This PSC and has 25-50% shares. Another one in the PSC register is Katharine A. This PSC owns 25-50% shares.

Alexander A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Katharine A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth320 313328 522258 955      
Balance Sheet
Current Assets178 476189 374177 732165 866164 504163 599163 702163 702163 702
Net Assets Liabilities  258 955249 116244 508239 777239 626239 626239 626
Cash Bank In Hand6 76224 9481 505      
Debtors171 714164 426176 227      
Net Assets Liabilities Including Pension Asset Liability320 313328 522258 955      
Tangible Fixed Assets1 112500       
Reserves/Capital
Called Up Share Capital390 006390 006390 006      
Profit Loss Account Reserve-69 693-61 484-131 051      
Shareholder Funds320 313328 522258 955      
Other
Average Number Employees During Period    1111 
Called Up Share Capital Not Paid Not Expressed As Current Asset       104 900104 900
Creditors  23 41021 38324 62928 45528 70928 70928 709
Fixed Assets162 182161 570104 900104 900104 900104 900104 900104 900 
Net Current Assets Liabilities158 398167 219154 322144 483139 875135 144134 993134 993134 993
Provisions For Liabilities Balance Sheet Subtotal  267267267267267267267
Total Assets Less Current Liabilities320 580328 789259 222249 383244 775240 044239 893239 893239 893
Creditors Due Within One Year20 07822 15523 410      
Investments Fixed Assets161 070161 070104 900      
Number Shares Allotted 390 006390 006      
Par Value Share 11      
Provisions For Liabilities Charges267267267      
Share Capital Allotted Called Up Paid390 006390 006390 006      
Tangible Fixed Assets Additions 1 000       
Tangible Fixed Assets Cost Or Valuation5 2736 2736 273      
Tangible Fixed Assets Depreciation4 1615 7736 273      
Tangible Fixed Assets Depreciation Charged In Period 1 612500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
Free Download (3 pages)

Company search

Advertisements