Rickwood Estates Limited DORKING.


Founded in 1973, Rickwood Estates, classified under reg no. 01128824 is an active company. Currently registered at Rickwood Park RH5 4PP, Dorking. the company has been in the business for 51 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Sandra H., Christopher H. and Heather H.. Of them, Christopher H., Heather H. have been with the company the longest, being appointed on 30 December 1991. At present there is one former director listed by the company - Richard D., who left the company on 29 December 2016. In addition, the company lists several former secretaries whose names might be found in the table below.

Rickwood Estates Limited Address / Contact

Office Address Rickwood Park
Office Address2 Beare Green
Town Dorking.
Post code RH5 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01128824
Date of Incorporation Tue, 14th Aug 1973
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (113 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Sandra H.

Position: Director

Resigned:

Christopher H.

Position: Director

Appointed: 30 December 1991

Heather H.

Position: Director

Appointed: 30 December 1991

Richard D.

Position: Director

Appointed: 19 March 1997

Resigned: 29 December 2016

Richard D.

Position: Secretary

Appointed: 01 November 1996

Resigned: 29 December 2016

Sandra H.

Position: Secretary

Appointed: 30 December 1991

Resigned: 01 November 1996

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Heather H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Heather H. This PSC has significiant influence or control over the company,.

Heather H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Heather H.

Notified on 1 December 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand723 372996 3001 136 716934 5421 313 3601 029 1021 409 3681 361 937
Current Assets991 9291 344 0811 570 9491 417 6531 595 8131 357 3001 763 6951 722 639
Debtors78 55772 04678 692167 20470 46784 77176 53579 955
Net Assets Liabilities2 892 6703 181 0623 387 6063 437 3123 546 7653 392 2553 679 6433 677 348
Other Debtors60 47667 58665 38464 57069 03273 02073 17976 241
Property Plant Equipment1 977 3042 016 1782 024 3382 155 6912 142 6692 127 8752 125 6072 112 951
Total Inventories190 000275 735355 541315 907211 986243 427277 792280 747
Other
Accumulated Depreciation Impairment Property Plant Equipment187 379187 708205 513228 565249 032257 978268 803283 390
Average Number Employees During Period  10910888
Corporation Tax Payable10 50086 70069 88939 09651 524 89 80029 900
Corporation Tax Recoverable     10 107  
Creditors60 663155 297182 981115 232173 31777 320194 259141 142
Increase From Depreciation Charge For Year Property Plant Equipment 10 53628 05625 86920 46717 44618 60216 300
Net Current Assets Liabilities931 2661 188 7841 387 9681 302 4211 422 4961 279 9801 569 4361 581 497
Number Shares Issued Fully Paid 10 00010 000     
Other Creditors37 33751 19857 46449 702107 42361 41581 33180 180
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 20710 2512 817 8 5007 7771 713
Other Disposals Property Plant Equipment 10 20710 4993 250 8 5009 7981 974
Other Taxation Social Security Payable  20 08912 3956 890491  
Par Value Share 11     
Property Plant Equipment Gross Cost2 164 6832 203 8862 229 8512 384 2562 391 7012 385 8532 394 4102 396 341
Provisions For Liabilities Balance Sheet Subtotal15 90023 90024 70020 80018 40015 60015 40017 100
Total Additions Including From Business Combinations Property Plant Equipment 49 41036 464157 6557 4452 65218 3553 905
Total Assets Less Current Liabilities2 908 5703 204 9623 412 3063 458 1123 565 1653 407 8553 695 0433 694 448
Trade Creditors Trade Payables12 82617 39935 53914 0397 48015 41423 12831 062
Trade Debtors Trade Receivables18 0814 46013 308102 6341 4351 6443 3563 714

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 20th, February 2024
Free Download (10 pages)

Company search

Advertisements