You are here: bizstats.co.uk > a-z index > R list > RD list

Rdg Foulridge Properties Limited COLNE


Rdg Foulridge Properties started in year 2011 as Private Limited Company with registration number 07824303. The Rdg Foulridge Properties company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Colne at Cat Fold Stable House Cat Fold. Postal code: BB8 7PJ. Since 23rd November 2011 Rdg Foulridge Properties Limited is no longer carrying the name Gdco 106.

The firm has 2 directors, namely Richard S., James S.. Of them, Richard S., James S. have been with the company the longest, being appointed on 17 November 2011. As of 28 May 2024, there was 1 ex director - David E.. There were no ex secretaries.

Rdg Foulridge Properties Limited Address / Contact

Office Address Cat Fold Stable House Cat Fold
Office Address2 Foulridge
Town Colne
Post code BB8 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07824303
Date of Incorporation Wed, 26th Oct 2011
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Richard S.

Position: Director

Appointed: 17 November 2011

James S.

Position: Director

Appointed: 17 November 2011

David E.

Position: Director

Appointed: 26 October 2011

Resigned: 17 November 2011

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 26 October 2011

Resigned: 01 November 2018

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats researched, there is Michael W. This PSC and has 75,01-100% shares. The second one in the PSC register is Richard S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ruth S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael W.

Notified on 11 September 2019
Nature of control: 75,01-100% shares

Richard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ruth S.

Notified on 6 April 2016
Ceased on 20 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mills & Reeve Trust Corporation

1 New York Street New York Street, Manchester, M1 4AD, England

Legal authority Trustee Act 1925
Legal form Trust Corporation
Notified on 22 September 2017
Ceased on 11 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony H.

Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gdco 106 November 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth281 856505 508        
Balance Sheet
Cash Bank On Hand  2 260 0972 920 9903 081 7163 208 89343 69387 33692 055124 603
Current Assets707 7942 188 1382 313 7872 977 0713 100 5093 250 77449 42192 61998 350135 784
Debtors29 41043 61553 69056 08118 79341 8815 7285 2836 29511 181
Net Assets Liabilities  703 115810 443921 8101 156 3321 267 2931 325 9111 405 1491 533 609
Other Debtors  42 50518 90517 47141 8615 6985 2536 22510 892
Property Plant Equipment  1 1209528106885 166 6275 166 538428364
Cash Bank In Hand678 3842 144 523        
Net Assets Liabilities Including Pension Asset Liability281 856505 508        
Tangible Fixed Assets8001 318        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve281 855505 507        
Shareholder Funds281 856505 508        
Other
Accumulated Depreciation Impairment Property Plant Equipment  5967649061 0281 1231 2121 2881 352
Average Number Employees During Period  33222222
Corporation Tax Payable     17 33829 0006 30024 23024 600
Creditors  7 620 6227 617 2457 616 6107 620 1183 796 7553 774 2463 641 8633 542 573
Depreciation Rate Used For Property Plant Equipment      151515 
Disposals Property Plant Equipment      500 001   
Fixed Assets7 316 5456 037 2526 127 9535 576 9405 576 7985 666 723  5 166 4625 166 398
Increase From Depreciation Charge For Year Property Plant Equipment   16814212295897664
Investment Property  6 126 8335 575 9885 575 9885 666 035  5 166 0345 166 034
Investment Property Fair Value Model  6 126 8335 575 9885 575 9885 666 035  5 166 034 
Net Current Assets Liabilities-6 959 171-5 430 697-5 306 835-4 640 174-4 516 101-4 369 344-3 747 334-3 681 627-3 543 513-3 406 789
Other Creditors  7 585 6197 585 6197 585 6197 585 6193 750 6943 750 7793 600 9973 501 119
Other Taxation Social Security Payable  34 28031 12330 61534 41416 96417 08316 53516 735
Property Plant Equipment Gross Cost  1 7161 7161 7165 667 7515 167 7505 167 7505 167 750 
Provisions For Liabilities Balance Sheet Subtotal  118 003126 323138 887141 047152 000159 000217 800226 000
Total Assets Less Current Liabilities357 374606 555821 118936 7661 060 6971 297 3791 419 2931 484 9111 622 9491 759 609
Trade Creditors Trade Payables  723503376859784101119
Trade Debtors Trade Receivables  11 18537 1761 32220303070289
Creditors Due Within One Year7 666 9657 618 835        
Disposals Investment Property Fair Value Model   550 845 41 671    
Number Shares Allotted 1        
Par Value Share 1        
Provisions For Liabilities Charges75 518101 047        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 775        
Tangible Fixed Assets Cost Or Valuation9411 716        
Tangible Fixed Assets Depreciation141398        
Tangible Fixed Assets Depreciation Charged In Period 257        
Tangible Fixed Assets Disposals 1 279 811        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements