Raleigh 2016 Limited STAFFORD


Founded in 2002, Raleigh 2016, classified under reg no. 04489762 is an active company. Currently registered at Site Office Raleigh Hall Industrial Estate ST21 6JL, Stafford the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 18th January 2017 Raleigh 2016 Limited is no longer carrying the name Eccleshall Biomass.

Currently there are 3 directors in the the company, namely Amanda G., John E. and Susan S.. In addition one secretary - Susan S. - 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 - Amanda G. who worked with the the company until 31 August 2006.

Raleigh 2016 Limited Address / Contact

Office Address Site Office Raleigh Hall Industrial Estate
Office Address2 Eccleshall
Town Stafford
Post code ST21 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04489762
Date of Incorporation Thu, 18th Jul 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Amanda G.

Position: Director

Appointed: 01 August 2010

John E.

Position: Director

Appointed: 31 August 2006

Susan S.

Position: Director

Appointed: 31 August 2006

Susan S.

Position: Secretary

Appointed: 31 August 2006

Amanda G.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 August 2006

John E.

Position: Director

Appointed: 20 October 2002

Resigned: 02 February 2021

Amanda G.

Position: Director

Appointed: 18 October 2002

Resigned: 31 August 2006

Rm Nominees Limited

Position: Corporate Director

Appointed: 18 July 2002

Resigned: 10 October 2002

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 18 July 2002

Resigned: 10 October 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is John E. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Susan S. This PSC owns 25-50% shares. The third one is Amanda G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

John E.

Notified on 30 June 2016
Nature of control: 25-50% shares

Susan S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Amanda G.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Eccleshall Biomass January 18, 2017
Bzone November 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand181 913180 113234 416
Current Assets181 913201 113234 416
Debtors 21 000 
Net Assets Liabilities755 735799 427834 431
Property Plant Equipment2 6202 191 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0992 528758
Average Number Employees During Period433
Creditors1 132 9971 239 6521 239 652
Fixed Assets1 870 5921 870 1631 869 807
Increase From Depreciation Charge For Year Property Plant Equipment 42969
Investment Property1 867 9721 867 9721 867 972
Investment Property Fair Value Model1 867 9721 867 972 
Net Current Assets Liabilities18 140168 916204 276
Other Creditors1 132 9971 239 65218 346
Other Taxation Social Security Payable14 77213 85011 794
Property Plant Equipment Gross Cost4 7193 754 
Total Assets Less Current Liabilities1 888 7322 039 0792 074 083
Trade Debtors Trade Receivables 21 000 
Trade Creditors Trade Payables24 000  

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 Friday 31st March 2023
filed on: 28th, September 2023
Free Download (8 pages)

Company search