Richardson Electrical (UK) Limited BEVERLEY


Richardson Electrical (UK) started in year 2003 as Private Limited Company with registration number 04650354. The Richardson Electrical (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Beverley at Kingfisher Court Plaxton Bridge Road. Postal code: HU17 0RT.

Currently there are 3 directors in the the firm, namely Gary R., Gordon R. and Christopher R.. In addition one secretary - Gordon R. - is with the company. Currenlty, the firm lists one former director, whose name is Gordon R. and who left the the firm on 2 May 2003. In addition, there is one former secretary - Christopher R. who worked with the the firm until 2 May 2003.

Richardson Electrical (UK) Limited Address / Contact

Office Address Kingfisher Court Plaxton Bridge Road
Office Address2 Woodmansey
Town Beverley
Post code HU17 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650354
Date of Incorporation Tue, 28th Jan 2003
Industry Electrical installation
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Gary R.

Position: Director

Appointed: 06 April 2011

Gordon R.

Position: Director

Appointed: 22 February 2007

Gordon R.

Position: Secretary

Appointed: 02 May 2003

Christopher R.

Position: Director

Appointed: 28 January 2003

Gordon R.

Position: Director

Appointed: 28 January 2003

Resigned: 02 May 2003

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2003

Resigned: 28 January 2003

Christopher R.

Position: Secretary

Appointed: 28 January 2003

Resigned: 02 May 2003

Bonusworth Limited

Position: Corporate Director

Appointed: 28 January 2003

Resigned: 28 January 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Gary R. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Christopher R. This PSC owns 25-50% shares.

Gary R.

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

Christopher R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth126 657205 343       
Balance Sheet
Cash Bank On Hand  329 936264 922896 758825 015474 621121 408375 977
Current Assets237 957555 551584 632731 9181 970 8561 709 6791 648 8911 225 1321 902 691
Debtors216 164412 436237 396448 8161 057 448855 2641 140 2701 082 1241 448 876
Net Assets Liabilities  215 736281 887688 428836 790539 717494 230444 856
Other Debtors  3 000170 295274 858370 714335 329551 230512 157
Property Plant Equipment  84 46873 41978 14799 524497 883463 457436 270
Total Inventories  17 30018 18016 65029 40034 00021 60077 838
Cash Bank In Hand21 793134 515       
Intangible Fixed Assets88 54244 271       
Net Assets Liabilities Including Pension Asset Liability126 657205 343       
Stocks Inventory 8 600       
Tangible Fixed Assets37 27667 777       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve126 557205 243       
Shareholder Funds126 657205 343       
Other
Accumulated Amortisation Impairment Intangible Assets  221 801222 105222 409224 213227 297230 375233 375
Accumulated Depreciation Impairment Property Plant Equipment  78 097105 496118 273132 248174 110177 738207 083
Additions Other Than Through Business Combinations Intangible Assets     15 000   
Additions Other Than Through Business Combinations Property Plant Equipment   16 35135 04963 393440 22236 24730 862
Average Number Employees During Period    3130353939
Bank Borrowings  9 121   347 846296 437245 398
Bank Overdrafts       102 932287 391
Creditors  38 69425 61428 29946 385430 338352 470286 554
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -17 544-14 150 -46 363-18 525
Disposals Property Plant Equipment    -17 544-28 041 -67 045-28 704
Dividend Per Share Interim   2 2503 230    
Finance Lease Liabilities Present Value Total  38 69425 61428 29946 38582 49256 03341 156
Financial Commitments Other Than Capital Commitments  1 61798416 77511 365 10 1766 666
Fixed Assets125 818112 04885 54374 19078 614113 186508 461470 957440 770
Increase From Amortisation Charge For Year Intangible Assets   3043041 8043 0843 0783 000
Increase From Depreciation Charge For Year Property Plant Equipment   27 39930 32228 12541 86249 99147 870
Intangible Assets  1 07577146713 66210 5787 5004 500
Intangible Assets Gross Cost  222 876222 876222 876237 875237 875237 875237 875
Net Current Assets Liabilities57 282161 251183 247245 793651 398788 899512 558422 388332 073
Number Shares Issued Fully Paid  100100100    
Other Creditors  108 86685 110184 002303 549172 18275 266219 419
Other Inventories  17 30018 18016 65029 40034 00021 60077 838
Par Value Share 1 11    
Prepayments      16 71019 949 
Property Plant Equipment Gross Cost  162 564178 915196 420231 771671 993641 195643 353
Provisions For Liabilities Balance Sheet Subtotal  14 36012 48213 28518 91050 96446 64541 433
Taxation Social Security Payable  59 39152 356126 516219 610188 45093 990184 788
Total Assets Less Current Liabilities183 100273 299268 790319 983730 012902 0851 021 019893 345772 843
Total Borrowings  38 69425 61428 29946 385430 338352 470286 554
Trade Creditors Trade Payables  191 043315 443978 262487 171723 589428 989784 698
Trade Debtors Trade Receivables  228 044270 637773 976471 460788 231510 945926 698
Amount Specific Advance Or Credit Directors26 3466 352 166 795233 934316 999315 818492 180325 999
Amount Specific Advance Or Credit Made In Period Directors   391 795332 035619 365383 195594 577402 223
Amount Specific Advance Or Credit Repaid In Period Directors   -225 000-264 896-536 300-384 376-418 215-568 404
Creditors Due After One Year49 70154 682       
Creditors Due Within One Year180 675394 300       
Intangible Fixed Assets Aggregate Amortisation Impairment132 812177 083       
Intangible Fixed Assets Amortisation Charged In Period 44 271       
Intangible Fixed Assets Cost Or Valuation221 354221 354       
Number Shares Allotted 100       
Provisions For Liabilities Charges6 74213 274       
Secured Debts67 55581 740       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 46 193       
Tangible Fixed Assets Cost Or Valuation56 743102 936       
Tangible Fixed Assets Depreciation19 46735 159       
Tangible Fixed Assets Depreciation Charged In Period 15 692       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (15 pages)

Company search

Advertisements