Richburns Limited ROMFORD


Richburns Limited is a private limited company registered at 3Rd Floor North House, St. Edwards Way, Romford RM1 3PP. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-06-02, this 6-year-old company is run by 2 directors.
Director Nicola B., appointed on 27 August 2021. Director Matthew E., appointed on 01 May 2020.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990). According to official data there was a change of name on 2017-06-26 and their previous name was Bestplay Solutions Limited.
The last confirmation statement was sent on 2023-02-02 and the due date for the next filing is 2024-02-16. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Richburns Limited Address / Contact

Office Address 3rd Floor North House
Office Address2 St. Edwards Way
Town Romford
Post code RM1 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10800553
Date of Incorporation Fri, 2nd Jun 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Nicola B.

Position: Director

Appointed: 27 August 2021

Matthew E.

Position: Director

Appointed: 01 May 2020

Julian M.

Position: Director

Appointed: 27 August 2021

Resigned: 28 September 2022

Glen D.

Position: Director

Appointed: 07 October 2019

Resigned: 01 May 2020

Trevor N.

Position: Director

Appointed: 07 October 2019

Resigned: 01 May 2020

Scott R.

Position: Director

Appointed: 26 June 2017

Resigned: 31 March 2022

George R.

Position: Director

Appointed: 26 June 2017

Resigned: 07 October 2019

Matthew E.

Position: Director

Appointed: 14 June 2017

Resigned: 31 March 2019

Michael D.

Position: Director

Appointed: 02 June 2017

Resigned: 14 June 2017

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Essendon Nominee Limited from Kempston, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ritchie Family Holdings Limited that entered Upminster as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Woodberry Secretarial Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Essendon Nominee Limited

First Floor Woburn Court 2 Railton Road, Woburn Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10600329
Notified on 5 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ritchie Family Holdings Limited

28 Fairfield Avenue, Upminster, RM14 3AY

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10981082
Notified on 5 January 2018
Ceased on 27 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 2 June 2017
Ceased on 2 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bestplay Solutions June 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-31
Balance Sheet
Cash Bank On Hand83 040
Current Assets1 149 940
Debtors1 066 900
Net Assets Liabilities6 607
Other Debtors31 789
Property Plant Equipment236 221
Other
Amount Specific Advance Or Credit Directors14 961
Amount Specific Advance Or Credit Made In Period Directors16 561
Amount Specific Advance Or Credit Repaid In Period Directors1 600
Accrued Liabilities Deferred Income157 472
Accumulated Amortisation Impairment Intangible Assets14 935
Accumulated Depreciation Impairment Property Plant Equipment19 848
Amounts Owed To Group Undertakings444 480
Average Number Employees During Period53
Called Up Share Capital Not Paid100
Corporation Tax Payable2 522
Corporation Tax Recoverable2 522
Creditors565 248
Finance Lease Liabilities Present Value Total120 768
Fixed Assets387 402
Increase From Amortisation Charge For Year Intangible Assets14 935
Increase From Depreciation Charge For Year Property Plant Equipment19 848
Intangible Assets151 181
Intangible Assets Gross Cost166 116
Net Current Assets Liabilities184 453
Other Creditors9 461
Other Taxation Social Security Payable28 811
Prepayments Accrued Income52 364
Property Plant Equipment Gross Cost256 069
Total Additions Including From Business Combinations Intangible Assets166 116
Total Additions Including From Business Combinations Property Plant Equipment256 069
Total Assets Less Current Liabilities571 855
Total Borrowings562 798
Trade Creditors Trade Payables223 444
Trade Debtors Trade Receivables965 164

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (15 pages)

Company search