Racedown Alps Limited BERKHAMSTED


Founded in 1973, Racedown Alps, classified under reg no. 01117048 is an active company. Currently registered at 4 Claridge Court HP4 2AF, Berkhamsted the company has been in the business for 51 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since October 17, 2002 Racedown Alps Limited is no longer carrying the name Accountancy & Legal Professions Selection.

The company has 4 directors, namely Judy C., Pamela C. and Edward C. and others. Of them, Edward C., Charles C. have been with the company the longest, being appointed on 2 February 2012 and Judy C. and Pamela C. have been with the company for the least time - from 1 April 2015. 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.

Racedown Alps Limited Address / Contact

Office Address 4 Claridge Court
Office Address2 Lower Kings Road
Town Berkhamsted
Post code HP4 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117048
Date of Incorporation Wed, 6th Jun 1973
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Judy C.

Position: Director

Appointed: 01 April 2015

Pamela C.

Position: Director

Appointed: 01 April 2015

Edward C.

Position: Director

Appointed: 02 February 2012

Charles C.

Position: Director

Appointed: 02 February 2012

Jane C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 02 February 2015

David K.

Position: Secretary

Appointed: 24 July 1996

Resigned: 30 September 2002

Emily B.

Position: Secretary

Appointed: 17 August 1994

Resigned: 24 July 1996

Serena H.

Position: Secretary

Appointed: 01 February 1994

Resigned: 20 April 1994

Patricia B.

Position: Secretary

Appointed: 02 February 1992

Resigned: 31 January 1994

George C.

Position: Director

Appointed: 02 February 1992

Resigned: 23 October 2014

Dorothy F.

Position: Director

Appointed: 02 February 1992

Resigned: 30 September 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Edward C. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Charles C. This PSC and has 25-50% voting rights.

Edward C.

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

Charles C.

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

Company previous names

Accountancy & Legal Professions Selection October 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand125 66361 78664 2561 108 4011 022 168
Current Assets152 24599 436101 4951 112 3511 025 644
Debtors26 58237 65037 2393 9503 476
Other Debtors26 58237 65037 2393 9503 476
Property Plant Equipment213 000212 657212 31227 15626 618
Other
Accumulated Depreciation Impairment Property Plant Equipment62 24562 58862 93363 47262 293
Average Number Employees During Period22222
Creditors4 53812 1355 0143 6952 937
Increase From Depreciation Charge For Year Property Plant Equipment 343345539538
Net Current Assets Liabilities147 70787 30196 4811 108 6561 022 707
Other Creditors6 53812 1352 9563 6952 937
Other Taxation Social Security Payable-2 000 2 058  
Property Plant Equipment Gross Cost275 245275 245275 24590 62888 911
Total Assets Less Current Liabilities360 707299 958308 7931 135 8121 049 325
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 717
Disposals Property Plant Equipment   186 7711 717
Total Additions Including From Business Combinations Property Plant Equipment   2 154 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 31st, January 2023
Free Download (8 pages)

Company search