Realforth Limited OSWESTRY


Founded in 2001, Realforth, classified under reg no. 04232053 is an active company. Currently registered at Oaklands Long Oak SY11 4ET, Oswestry the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Sally J., Paul J.. Of them, Paul J. has been with the company the longest, being appointed on 1 October 2021 and Sally J. has been with the company for the least time - from 8 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Realforth Limited Address / Contact

Office Address Oaklands Long Oak
Office Address2 West Felton
Town Oswestry
Post code SY11 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232053
Date of Incorporation Mon, 11th Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Sally J.

Position: Director

Appointed: 08 March 2023

Paul J.

Position: Director

Appointed: 01 October 2021

Paul J.

Position: Director

Appointed: 10 April 2013

Resigned: 10 April 2013

Lynda W.

Position: Secretary

Appointed: 12 July 2002

Resigned: 01 October 2021

Christine J.

Position: Director

Appointed: 24 August 2001

Resigned: 11 September 2002

Christine J.

Position: Secretary

Appointed: 24 August 2001

Resigned: 12 July 2002

Colin J.

Position: Director

Appointed: 24 August 2001

Resigned: 01 October 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2001

Resigned: 24 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 2001

Resigned: 24 August 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Sally J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christine J., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sally J.

Notified on 8 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul J.

Notified on 1 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine J.

Notified on 29 June 2018
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Colin J.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand26 38253 87837 50173 97299 317104 341135 413116 880
Current Assets32 91453 87837 50176 02799 317104 465142 566147 784
Debtors6 532  2 055 1247 15330 904
Net Assets Liabilities452 751469 914 432 458440 073454 871  
Other Debtors     1247 15330 904
Property Plant Equipment207 178176 522210 512219 990217 974196 300272 519273 708
Other
Accumulated Depreciation Impairment Property Plant Equipment141 689180 366194 287192 489227 462273 891318 562254 693
Average Number Employees During Period11122122
Creditors35 67311 09949 792114 17241 25096 507438 478293 553
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 88056 39617 035756 458110 426
Disposals Property Plant Equipment  53 235116 81019 6605 98211 521239 160
Fixed Assets457 791427 135461 125470 603468 587446 913807 520808 709
Increase From Depreciation Charge For Year Property Plant Equipment 38 67743 80154 59852 00846 50451 12946 557
Investment Property250 613250 613250 613250 613250 613250 613535 001535 001
Investment Property Fair Value Model250 613250 613250 613250 613250 613250 613535 001 
Net Current Assets Liabilities-2 75942 779-12 291-38 14512 7367 958-295 912-145 769
Other Creditors    71 73985 778374 879279 064
Other Taxation Social Security Payable    3 3748 487 14 455
Property Plant Equipment Gross Cost348 867356 888404 799412 479445 436470 191591 081528 401
Provisions For Liabilities Balance Sheet Subtotal2 281       
Total Additions Including From Business Combinations Property Plant Equipment 8 021101 146124 49052 61730 737132 411176 480
Total Assets Less Current Liabilities455 032469 914448 834432 458481 323454 871511 608662 940
Trade Creditors Trade Payables    7 7182 24263 59934
Additions Other Than Through Business Combinations Investment Property Fair Value Model      284 388 
Bank Borrowings Overdrafts    41 250   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements