Raigersfield Capital Limited CHICHESTER


Founded in 1998, Raigersfield Capital, classified under reg no. 03529509 is an active company. Currently registered at Creek End Smugglers Lane PO18 8QP, Chichester the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Rowena C., Richard S. and Elizabeth S. and others. Of them, Elizabeth S., Philip S. have been with the company the longest, being appointed on 17 March 1998 and Rowena C. and Richard S. have been with the company for the least time - from 1 January 2011. At present there is 1 former director listed by the firm - Rosemary S., who left the firm on 19 August 2022. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Raigersfield Capital Limited Address / Contact

Office Address Creek End Smugglers Lane
Office Address2 Bosham
Town Chichester
Post code PO18 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529509
Date of Incorporation Tue, 17th Mar 1998
Industry Security dealing on own account
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Rowena C.

Position: Director

Appointed: 01 January 2011

Richard S.

Position: Director

Appointed: 01 January 2011

Elizabeth S.

Position: Director

Appointed: 17 March 1998

Philip S.

Position: Director

Appointed: 17 March 1998

Rosemary S.

Position: Secretary

Appointed: 31 October 2011

Resigned: 19 August 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

Rosemary S.

Position: Director

Appointed: 17 March 1998

Resigned: 19 August 2022

Elizabeth S.

Position: Secretary

Appointed: 17 March 1998

Resigned: 31 October 2011

London Law Services Limited

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Philip S. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Rosemary S. This PSC and has 25-50% voting rights.

Philip S.

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

Rosemary S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth-184 161-221 263
Balance Sheet
Cash Bank In Hand345 298238 321
Current Assets1 806 805932 672
Net Assets Liabilities Including Pension Asset Liability-184 161-221 263
Stocks Inventory1 461 507694 351
Tangible Fixed Assets1 049415
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve-185 161-222 263
Shareholder Funds-184 161-221 263
Other
Total Fixed Assets Cost Or Valuation25 50325 503
Total Fixed Assets Depreciation24 45425 088
Total Fixed Assets Depreciation Charge In Period 634
Creditors Due Within One Year Total Current Liabilities1 992 0151 154 350
Fixed Assets1 049415
Net Current Assets Liabilities-185 210-221 678
Tangible Fixed Assets Cost Or Valuation25 50325 503
Tangible Fixed Assets Depreciation24 45425 088
Tangible Fixed Assets Depreciation Charge For Period 634
Total Assets Less Current Liabilities-184 161-221 263

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search