You are here: bizstats.co.uk > a-z index > W list

W.g.riley & Co. MELTON MOWBRAY


Founded in 1962, W.g.riley &, classified under reg no. 00718703 is an active company. Currently registered at Lowena Lodge LE14 2QU, Melton Mowbray the company has been in the business for 62 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2016.

The company has one director. Richard R., appointed on 1 May 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W.g.riley & Co. Address / Contact

Office Address Lowena Lodge
Office Address2 John O'gaunt
Town Melton Mowbray
Post code LE14 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00718703
Date of Incorporation Thu, 22nd Mar 1962
Industry Mixed farming
End of financial Year 30th April
Company age 62 years old
Account last made up date Sat, 30th Apr 2016
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Richard R.

Position: Director

Appointed: 01 May 2012

Christopher R.

Position: Director

Resigned: 08 December 2017

Margery R.

Position: Director

Resigned: 28 April 2018

Christopher R.

Position: Secretary

Appointed: 12 January 2002

Resigned: 08 December 2017

Lynn R.

Position: Secretary

Appointed: 31 October 1999

Resigned: 12 January 2002

Margery R.

Position: Secretary

Appointed: 22 January 1993

Resigned: 31 October 1999

William R.

Position: Director

Appointed: 22 January 1993

Resigned: 12 September 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Richard R. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the PSC register is Margery R. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. Then there is Christopher R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard R.

Notified on 28 April 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Margery R.

Notified on 6 April 2016
Ceased on 28 April 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights

Christopher R.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-30
Net Worth139 242138 795138 109
Balance Sheet
Cash Bank In Hand421422422
Current Assets109 174118 053123 808
Debtors12 37614 18112 123
Net Assets Liabilities Including Pension Asset Liability139 242138 795138 109
Stocks Inventory96 377103 450111 263
Tangible Fixed Assets186 178169 496170 308
Reserves/Capital
Called Up Share Capital3 0003 0003 000
Profit Loss Account Reserve136 242135 795135 109
Shareholder Funds139 242138 795138 109
Other
Creditors Due After One Year80 20772 00761 204
Creditors Due Within One Year70 75571 69689 912
Net Current Assets Liabilities38 41946 35733 896
Non-instalment Debts Due After5 Years 55 00048 000
Number Shares Allotted 3 0003 000
Provisions For Liabilities Charges5 1485 0514 891
Secured Debts55 00055 00048 000
Tangible Fixed Assets Additions 5 82024 085
Tangible Fixed Assets Cost Or Valuation456 474456 044295 238
Tangible Fixed Assets Depreciation270 296286 548124 930
Tangible Fixed Assets Depreciation Charged In Period 22 09522 313
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 843183 931
Tangible Fixed Assets Disposals 6 250184 891
Total Assets Less Current Liabilities224 597215 853204 204
Value Shares Allotted3 0003 0003 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, December 2016
Free Download (9 pages)

Company search

Advertisements