Rivington Press Limited(the) CHELMSFORD


Rivington Press (the) started in year 1981 as Private Limited Company with registration number 01593078. The Rivington Press (the) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Chelmsford at 26 Heycroft Way. Postal code: CM2 8JG.

Currently there are 3 directors in the the company, namely Daniel C., Neil B. and David P.. In addition one secretary - Neil B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen C. who worked with the the company until 22 June 1995.

Rivington Press Limited(the) Address / Contact

Office Address 26 Heycroft Way
Town Chelmsford
Post code CM2 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01593078
Date of Incorporation Fri, 23rd Oct 1981
Industry Printing n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Neil B.

Position: Secretary

Appointed: 31 December 2021

Daniel C.

Position: Director

Appointed: 01 January 2019

Neil B.

Position: Director

Appointed: 28 May 2008

David P.

Position: Director

Appointed: 28 May 2008

Stephen C.

Position: Secretary

Resigned: 22 June 1995

Jacqueline W.

Position: Secretary

Appointed: 22 June 1995

Resigned: 31 December 2021

Susan C.

Position: Director

Appointed: 14 December 1991

Resigned: 22 June 1995

Peter W.

Position: Director

Appointed: 14 December 1991

Resigned: 31 December 1993

Stephen C.

Position: Director

Appointed: 14 December 1991

Resigned: 28 May 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is David P. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Neil B. This PSC has significiant influence or control over the company,.

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neil B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth646 463712 533820 048910 313980 0751 004 393       
Balance Sheet
Cash Bank On Hand     175 127290 094420 712528 841364 637249 329369 551360 693
Current Assets1 107 1371 096 5021 164 3631 359 1751 456 1701 689 7671 564 6781 690 2251 664 9211 641 5321 462 2271 706 7521 785 315
Debtors808 642902 014916 181976 1501 177 6591 396 9561 240 3341 241 3561 120 2731 249 9651 211 9161 277 4551 378 596
Other Debtors     41 90718 43316 18319 90853 92530 62515 02014 250
Property Plant Equipment     27 44211 06515 8268 0579 8544 76311 16711 642
Total Inventories     117 68434 25028 15715 80726 93098259 74646 026
Net Assets Liabilities        1 306 0171 341 8751 258 5411 300 7091 324 514
Cash Bank In Hand295 343179 372223 276349 028222 827175 127       
Net Assets Liabilities Including Pension Asset Liability646 463712 533820 048910 313980 0751 004 393       
Stocks Inventory3 15215 11624 90633 99755 684117 684       
Tangible Fixed Assets29 70836 86740 62966 57240 86727 442       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve645 463711 533819 048909 313979 0751 003 393       
Shareholder Funds646 463712 533820 048910 313980 0751 004 393       
Other
Accumulated Depreciation Impairment Property Plant Equipment     184 03763 77558 84366 61258 70763 79860 00345 412
Amounts Owed By Group Undertakings     831 521828 174879 614898 527974 350979 738966 4591 023 573
Average Number Employees During Period      10101010887
Creditors     712 816459 562460 316366 961307 639207 544416 519471 404
Disposals Decrease In Depreciation Impairment Property Plant Equipment      130 16914 269 13 590 6 57519 895
Disposals Property Plant Equipment      26 23514 269 13 590 6 57519 895
Finance Lease Liabilities Present Value Total     13 645       
Increase From Depreciation Charge For Year Property Plant Equipment      9 9079 3377 7695 6855 0912 7805 304
Net Current Assets Liabilities629 961696 013792 433867 034952 853976 9511 105 1161 229 9091 297 9601 333 8931 254 6831 290 2331 313 911
Other Creditors     309 626184 551177 352141 260104 317118 352206 585225 721
Other Taxation Social Security Payable     18 97246 27662 28226 92518 78812 54320 95617 963
Property Plant Equipment Gross Cost     26 23574 84074 66974 66968 56168 56171 17057 054
Total Additions Including From Business Combinations Property Plant Equipment      4 02414 098 7 482 9 1845 779
Total Assets Less Current Liabilities659 669732 880833 062933 606993 7201 004 3931 116 1811 245 7351 306 0171 343 7471 259 4461 301 4001 325 553
Trade Creditors Trade Payables     370 573228 735220 682198 776184 53476 649188 978227 720
Trade Debtors Trade Receivables     523 528393 727345 559201 838221 690201 553295 976340 773
Provisions For Liabilities Balance Sheet Subtotal         1 8729056911 039
Creditors Due After One Year Total Noncurrent Liabilities13 20620 347           
Creditors Due Within One Year Total Current Liabilities477 176400 490           
Fixed Assets29 70836 86740 62966 57240 86727 442       
Tangible Fixed Assets Additions 23 71714 68951 2091 053999       
Tangible Fixed Assets Cost Or Valuation250 049217 110201 064231 992210 480211 479       
Tangible Fixed Assets Depreciation220 341180 243160 435165 420169 613184 037       
Tangible Fixed Assets Depreciation Charge For Period 8 286           
Tangible Fixed Assets Depreciation Disposals -48 384           
Tangible Fixed Assets Disposals -56 65630 73520 28122 565        
Creditors Due After One Year 20 34713 01423 29313 645        
Creditors Due Within One Year 400 489371 930492 141503 317712 816       
Number Shares Allotted  1 0001 0001 0001 000       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Depreciation Charged In Period  10 92717 15315 09914 424       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 73512 16810 906        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements