Rivermead Recovery Limited CREWKERNE


Founded in 2007, Rivermead Recovery, classified under reg no. 06403465 is an active company. Currently registered at Unit 1 Haselbury Business Park TA18 7BF, Crewkerne the company has been in the business for 17 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Sean G. and Julian P.. In addition one secretary - Sean G. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Rivermead Recovery Limited Address / Contact

Office Address Unit 1 Haselbury Business Park
Office Address2 Haselbury Plucknett
Town Crewkerne
Post code TA18 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06403465
Date of Incorporation Thu, 18th Oct 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Sean G.

Position: Director

Appointed: 18 October 2007

Sean G.

Position: Secretary

Appointed: 18 October 2007

Julian P.

Position: Director

Appointed: 18 October 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2007

Resigned: 18 October 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 October 2007

Resigned: 18 October 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Sean G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Julian P. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julian P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth130 839117 257       
Balance Sheet
Cash Bank On Hand  75 89386 35177 07250 271165 045127 43975 889
Current Assets  159 423146 573177 209150 643237 638266 196280 647
Debtors88 21988 12883 53060 222100 137100 37272 593138 757204 758
Net Assets Liabilities  109 250109 668107 77697 119121 139180 632189 654
Other Debtors  4 6285 04015 14321 90325 76863 56876 185
Property Plant Equipment  136 425111 61093 86696 25686 65092 89975 139
Intangible Fixed Assets73 908        
Tangible Fixed Assets73 90896 149       
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve130 737117 155       
Shareholder Funds130 839117 257       
Other
Accumulated Depreciation Impairment Property Plant Equipment  149 375173 923152 028160 615188 916158 370135 583
Additions Other Than Through Business Combinations Property Plant Equipment   14 33345 18647 92720 07857 15016 303
Average Number Employees During Period  30323227262322
Bank Borrowings Overdrafts      3 7995 0815 221
Corporation Tax Payable  1 46611 74510 8805 04314 57917 22011 836
Creditors  104 90994 368112 983103 479117 870118 206113 633
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 66453 27623 68158856 69143 824
Disposals Property Plant Equipment   14 60084 82536 9501 38381 44756 850
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 96118 96121 40521 40521 40521 40526 045
Increase From Depreciation Charge For Year Property Plant Equipment   37 21231 38132 26828 88926 14521 037
Net Current Assets Liabilities84 21470 95954 51452 20564 22647 164119 768147 990167 014
Number Shares Issued Fully Paid      111
Other Creditors  38 35235 17038 87841 63952 34544 53449 400
Other Taxation Social Security Payable  49 62138 62757 00044 45433 79636 11137 948
Par Value Share 1     11
Property Plant Equipment Gross Cost  285 800285 533245 894256 871275 566251 269210 722
Taxation Including Deferred Taxation Balance Sheet Subtotal  27 28521 20617 83518 28916 46413 1999 962
Total Assets Less Current Liabilities158 122167 108190 939163 815158 092143 420206 418240 889242 153
Trade Creditors Trade Payables  15 4708 8266 2257 28010 64212 6335 479
Trade Debtors Trade Receivables  78 90255 18284 99478 46946 82575 189128 573
Unpaid Contributions To Pension Schemes       2 6272 503
Advances Credits Directors     81426 18531 250
Advances Credits Made In Period Directors      30 11426 19931 315
Advances Credits Repaid In Period Directors      30 120 26 250
Cash Bank72 88393 025       
Creditors Due After One Year12 50130 621       
Creditors Due Within One Year76 888110 194       
Net Assets Liability Excluding Pension Asset Liability130 839117 257       
Number Shares Allotted102102       
Number Shares Authorised 1       
Provisions For Liabilities Charges14 78219 230       
Share Capital Allotted Called Up Paid-1-1       
Share Capital Authorised-102-102       
Tangible Fixed Assets Additions 73 075       
Tangible Fixed Assets Cost Or Valuation176 084229 060       
Tangible Fixed Assets Depreciation102 176132 911       
Tangible Fixed Assets Depreciation Charged In Period 34 385       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 650       
Tangible Fixed Assets Disposals 20 099       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements