R S Bright Limited HEREFORD


Founded in 2011, R S Bright, classified under reg no. 07801754 is an active company. Currently registered at Woodmanton Farm HR4 8RF, Hereford the company has been in the business for fourteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Robert B., Geoffrey B. and Anita B.. Of them, Geoffrey B., Anita B. have been with the company the longest, being appointed on 7 October 2011 and Robert B. has been with the company for the least time - from 1 April 2022. As of 20 January 2025, there were 2 ex directors - Brian B., Joanna B. and others listed below. There were no ex secretaries.

R S Bright Limited Address / Contact

Office Address Woodmanton Farm
Office Address2 Sarnesfield
Town Hereford
Post code HR4 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07801754
Date of Incorporation Fri, 7th Oct 2011
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (386 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Robert B.

Position: Director

Appointed: 01 April 2022

Geoffrey B.

Position: Director

Appointed: 07 October 2011

Anita B.

Position: Director

Appointed: 07 October 2011

Brian B.

Position: Director

Appointed: 07 October 2011

Resigned: 03 March 2020

Joanna B.

Position: Director

Appointed: 07 October 2011

Resigned: 03 March 2020

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Anita B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Geoffrey B. This PSC owns 25-50% shares. Moving on, there is Brian B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anita B.

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

Geoffrey B.

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

Brian B.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: significiant influence or control

Joanna B.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth593 687769 481840 771        
Balance Sheet
Cash Bank In Hand407 589168 396198 693        
Cash Bank On Hand  198 693559 667484 3041 020 550450 13962 994357 500115 84715 554
Current Assets993 5951 184 7801 296 0871 446 1351 761 5822 480 0132 019 9181 872 1012 744 7762 976 2273 656 390
Debtors61 25498 527169 75338 544132 565262 386142 473124 286170 593188 659339 970
Net Assets Liabilities      502 9751 154 7751 948 7362 876 3373 902 474
Property Plant Equipment       1 821 1142 525 5822 848 8793 360 880
Stocks Inventory524 752917 857927 641        
Total Inventories  927 641847 9241 144 7131 197 0771 427 3061 684 8212 216 6832 671 7213 300 866
Reserves/Capital
Called Up Share Capital2 0002 0002 000        
Profit Loss Account Reserve591 687767 481838 771        
Shareholder Funds593 687769 481840 771        
Other
Accrued Liabilities Deferred Income  238 277244 517313 104303 250320 073353 993189 700180 275171 301
Accumulated Depreciation Impairment Property Plant Equipment        132 678285 093432 929
Additional Provisions Increase From New Provisions Recognised          -16 485
Bank Borrowings       985 213903 094654 006565 000
Bank Borrowings Overdrafts       513 123417 370184 006105 000
Corporation Tax Payable  92 83571 64080 349167 36286 025 42 396142 324356 480
Creditors  455 316398 796451 703557 3701 516 943895 2451 000 612742 281646 301
Creditors Due Within One Year399 908415 299455 316        
Increase From Depreciation Charge For Year Property Plant Equipment        132 678152 415147 836
Net Current Assets Liabilities593 687769 481840 7711 047 3391 309 8791 922 643502 975382 732911 4931 365 5971 767 268
Number Shares Allotted 1 0001 000        
Par Value Share 11   1    
Prepayments Accrued Income    32 47248 332  110 153185 831 
Property Plant Equipment Gross Cost       1 821 1142 658 2603 133 9723 793 809
Provisions       153 826487 727595 858579 373
Provisions For Liabilities Balance Sheet Subtotal       153 826487 727595 858579 373
Recoverable Value-added Tax  42 63127 83026 02761 30240 72866 17860 4402 82828 238
Share Capital Allotted Called Up Paid1 0001 0001 000        
Total Additions Including From Business Combinations Property Plant Equipment       1 821 114837 146475 712659 837
Total Assets Less Current Liabilities593 687769 481840 7711 047 3391 309 8791 922 643502 9752 203 8463 437 0754 214 4765 128 148
Trade Creditors Trade Payables  104 20482 63958 25086 758116 171405 408268 51461 385152 553
Trade Debtors Trade Receivables  113 9712 17874 066152 75255 104   34 622
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       153 826285 325108 131 
Capital Commitments       352 218   
Dividends Paid      40 000    
Increase Decrease In Deferred Tax Assets From Changes In Tax Rates Or Laws        -48 576  
Number Shares Issued Fully Paid      1 000    
Other Creditors        300 000  
Other Remaining Borrowings      354 674    
Profit Loss      348 552    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Monday 7th October 2024
filed on: 18th, October 2024
Free Download (5 pages)

Company search

Advertisements