River Gwash Trout Farm Limited STAMFORD


Founded in 1997, River Gwash Trout Farm, classified under reg no. 03354144 is an active company. Currently registered at Belmesthorpe Lane PE9 4JZ, Stamford the company has been in the business for twenty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 28th April 1997 River Gwash Trout Farm Limited is no longer carrying the name Gwash River Trout Company.

Currently there are 2 directors in the the company, namely Vicki B. and Lawrence B.. In addition 2 active secretaries, Alice B. and Lawrence B. were appointed. Currently there is one former director listed by the company - Hugh B., who left the company on 20 June 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

River Gwash Trout Farm Limited Address / Contact

Office Address Belmesthorpe Lane
Office Address2 Ryhall
Town Stamford
Post code PE9 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03354144
Date of Incorporation Thu, 17th Apr 1997
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (124 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Alice B.

Position: Secretary

Appointed: 10 June 2021

Vicki B.

Position: Director

Appointed: 10 June 2021

Lawrence B.

Position: Secretary

Appointed: 17 April 1997

Lawrence B.

Position: Director

Appointed: 17 April 1997

Vicki B.

Position: Secretary

Appointed: 15 December 1999

Resigned: 10 June 2021

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 17 April 1997

Resigned: 17 April 1997

Nominee Directors Ltd

Position: Nominee Director

Appointed: 17 April 1997

Resigned: 17 April 1997

Hugh B.

Position: Secretary

Appointed: 17 April 1997

Resigned: 15 December 1999

Hugh B.

Position: Director

Appointed: 17 April 1997

Resigned: 20 June 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Lawrence B. This PSC and has 75,01-100% shares.

Lawrence B.

Notified on 18 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gwash River Trout Company April 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand28 75898 995132 721145 360
Current Assets97 639172 106204 879212 905
Debtors10 67511 79713 91012 070
Net Assets Liabilities158 977195 251223 113230 697
Other Debtors5 1104 0024 0023 000
Property Plant Equipment154 628143 637135 389163 431
Total Inventories58 20661 31458 24855 475
Other
Accumulated Depreciation Impairment Property Plant Equipment253 520274 823295 791322 846
Average Number Employees During Period4556
Bank Borrowings12 316 16 333 
Bank Borrowings Overdrafts12 316 16 333 
Creditors8 03720 000104 96614 309
Finance Lease Liabilities Present Value Total8 037701 12 809
Increase From Depreciation Charge For Year Property Plant Equipment 21 30320 96827 055
Net Current Assets Liabilities27 77685 37099 913100 000
Number Shares Issued Fully Paid 100100100
Other Creditors41 99220 00076 0981 500
Other Taxation Social Security Payable4 83715 87012 3531 409
Par Value Share 111
Property Plant Equipment Gross Cost408 148418 460431 180486 277
Provisions For Liabilities Balance Sheet Subtotal15 39013 75612 18918 425
Total Additions Including From Business Combinations Property Plant Equipment 10 31212 72055 097
Total Assets Less Current Liabilities182 404229 007235 302263 431
Trade Creditors Trade Payables181180182 
Trade Debtors Trade Receivables5 5657 7959 9089 070

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements