Richard James Lighting Limited LANCASHIRE


Richard James Lighting started in year 2002 as Private Limited Company with registration number 04461644. The Richard James Lighting company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lancashire at 78 Whitegate Drive. Postal code: FY3 9DA.

The firm has 3 directors, namely Michael B., Christopher M. and James B.. Of them, James B. has been with the company the longest, being appointed on 14 June 2002 and Michael B. has been with the company for the least time - from 30 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret B. who worked with the the firm until 31 May 2019.

Richard James Lighting Limited Address / Contact

Office Address 78 Whitegate Drive
Office Address2 Blackpool
Town Lancashire
Post code FY3 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04461644
Date of Incorporation Fri, 14th Jun 2002
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 30 March 2022

Christopher M.

Position: Director

Appointed: 05 May 2021

James B.

Position: Director

Appointed: 14 June 2002

Gareth S.

Position: Director

Appointed: 30 April 2020

Resigned: 17 April 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2002

Resigned: 14 June 2002

Margaret B.

Position: Secretary

Appointed: 14 June 2002

Resigned: 31 May 2019

Margaret B.

Position: Director

Appointed: 14 June 2002

Resigned: 31 May 2019

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 we established, there is Ramm Holdings Limited from Atherton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is James B. This PSC owns 75,01-100% shares.

Ramm Holdings Limited

C/O Connaught Security Coal Pit Lane, Radcliffe, Atherton, Greater Manchester, M46 0RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11158748
Notified on 31 May 2019
Nature of control: 75,01-100% shares

James B.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-05-312020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand90 97641 17948 916103 47782 415
Current Assets233 387229 850387 529452 067746 666
Debtors85 911132 171288 613295 585621 364
Net Assets Liabilities24 46932 686144 788163 429169 634
Other Debtors4444905 16911 5097 300
Property Plant Equipment144 141140 517137 408174 849198 495
Total Inventories56 50056 50050 00053 00542 887
Other
Accumulated Depreciation Impairment Property Plant Equipment24 63728 26132 50337 37843 332
Additions Other Than Through Business Combinations Property Plant Equipment  1 133 29 600
Amounts Owed By Related Parties  41 76259 256457 385
Amounts Owed To Group Undertakings    2 494
Average Number Employees During Period55668
Bank Borrowings Overdrafts  47 91739 63829 888
Corporation Tax Payable2 7054 179   
Creditors152 272216 555117 98339 63853 400
Current Tax For Period2 7054 179   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-324-179   
Deferred Tax Liabilities787608   
Depreciation Rate Used For Property Plant Equipment 25   
Fixed Assets144 141140 517   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 07813 385
Increase Decrease In Existing Provisions -179   
Increase From Depreciation Charge For Year Property Plant Equipment 3 6244 2434 8755 954
Net Current Assets Liabilities81 11513 295125 97130 24027 821
Net Deferred Tax Liability Asset787608   
Other Creditors121 688181 26370 066107 22923 512
Other Taxation Social Security Payable10 1074 32594 34788 444129 015
Par Value Share 1   
Property Plant Equipment Gross Cost 168 778169 911212 227241 827
Provisions787608   
Provisions For Liabilities Balance Sheet Subtotal7876086082 0223 282
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 3814 000   
Total Additions Including From Business Combinations Property Plant Equipment   42 316 
Total Assets Less Current Liabilities225 256153 812263 379205 089226 316
Trade Creditors Trade Payables17 77226 78887 146216 611410 665
Trade Debtors Trade Receivables85 467131 681241 682224 820156 679

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements