Rhayader Animal Health Ltd LUDLOW


Rhayader Animal Health started in year 2015 as Private Limited Company with registration number 09433196. The Rhayader Animal Health company has been functioning successfully for nine years now and its status is active. The firm's office is based in Ludlow at 5 The Business Quarter. Postal code: SY8 1FD.

The company has one director. Vanessa E., appointed on 11 February 2015. There are currently no secretaries appointed. As of 5 May 2024, there was 1 ex director - Edward E.. There were no ex secretaries.

Rhayader Animal Health Ltd Address / Contact

Office Address 5 The Business Quarter
Office Address2 Eco Park Road
Town Ludlow
Post code SY8 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09433196
Date of Incorporation Wed, 11th Feb 2015
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Vanessa E.

Position: Director

Appointed: 11 February 2015

Edward E.

Position: Director

Appointed: 11 February 2015

Resigned: 13 November 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Vanessa E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Edward E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vanessa E.

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

Edward E.

Notified on 6 April 2016
Ceased on 13 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-120       
Balance Sheet
Cash Bank In Hand100       
Cash Bank On Hand10016 80775510050082 30213 75389 360
Current Assets263 781372 592361 466350 071436 910504 191572 376662 468
Debtors179 660271 785276 711249 971314 410271 889393 623400 411
Intangible Fixed Assets48 000       
Net Assets Liabilities-120-5 81819 02421 3786 53624 96521 83232 692
Net Assets Liabilities Including Pension Asset Liability-120       
Other Debtors168   2421 5221 0011 001
Property Plant Equipment23 29620 29228 97828 95931 84840 53236 45435 134
Stocks Inventory84 021       
Tangible Fixed Assets23 296       
Total Inventories84 02184 00084 000100 000122 000150 000165 000172 697
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-220       
Shareholder Funds-120       
Other
Accrued Liabilities1 5833 6703 6854 3024 1808 56111 4403 585
Accumulated Amortisation Impairment Intangible Assets12 00024 00036 00048 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment7 73714 5476 64116 46219 56827 88434 61840 598
Amounts Owed To Directors104 707103 631101 855116 835 174 021191 676207 480
Average Number Employees During Period 2233332
Bank Borrowings Overdrafts13 235 5 72414 39128 347 5 0005 000
Bank Overdrafts  5 72414 39128 347   
Corporation Tax Payable 8729 3524 242 3 7061 3303 324
Creditors19 84314 88219 74115 74117 07437 41727 76118 105
Creditors Due After One Year19 843       
Creditors Due Within One Year314 199       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4812 0911157 511  5 869
Disposals Property Plant Equipment 19328 75019923 450  8 530
Finance Lease Liabilities Present Value Total24 80419 84323 74115 74117 07412 4177 7613 105
Fixed Assets71 29656 29252 97840 95931 84840 53236 45435 134
Increase From Amortisation Charge For Year Intangible Assets 12 00012 00012 00012 000   
Increase From Depreciation Charge For Year Property Plant Equipment 6 8584 1859 93610 6178 3166 73411 849
Intangible Assets48 00036 00024 00012 000    
Intangible Assets Gross Cost60 00060 00060 00060 00060 00060 00060 000 
Intangible Fixed Assets Additions60 000       
Intangible Fixed Assets Aggregate Amortisation Impairment12 000       
Intangible Fixed Assets Amortisation Charged In Period12 000       
Intangible Fixed Assets Cost Or Valuation60 000       
Net Current Assets Liabilities-50 418-43 373-8 7071 094-2 19529 55120 06522 338
Number Shares Allotted100       
Other Taxation Social Security Payable7 73455389216428 73287
Par Value Share1       
Prepayments470139139139137139139139
Property Plant Equipment Gross Cost31 03334 83935 61945 42151 41668 41671 07275 732
Provisions For Liabilities Balance Sheet Subtotal1 1553 8555 5064 9346 0437 7016 9266 675
Provisions For Liabilities Charges1 155       
Secured Debts24 804       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions42 536       
Tangible Fixed Assets Cost Or Valuation31 033       
Tangible Fixed Assets Depreciation7 737       
Tangible Fixed Assets Depreciation Charged In Period7 737       
Tangible Fixed Assets Disposals11 503       
Total Additions Including From Business Combinations Property Plant Equipment 3 99929 53010 00129 44517 0002 65613 190
Total Assets Less Current Liabilities20 87812 91944 27142 05329 65370 08361 51957 472
Total Borrowings 19 84329 46534 13250 07717 074  
Trade Creditors Trade Payables181 979291 459241 223198 231242 404283 695326 161404 921
Trade Debtors Trade Receivables179 022271 646276 572249 832314 031261 463392 483399 271
Value-added Tax Payable 10 8194 2456 76010 469 10 3929 295
Loans From Directors   116 835148 621174 021  
Other Creditors      1 5831 582
Other Remaining Borrowings     25 00025 000 
Recoverable Value-added Tax     8 765  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Thursday 11th April 2024
filed on: 11th, April 2024
Free Download (2 pages)

Company search

Advertisements