Richard Grant Mouldings Limited LEIGHTON BUZZARD


Richard Grant Mouldings started in year 1992 as Private Limited Company with registration number 02739399. The Richard Grant Mouldings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leighton Buzzard at Units K4 & 5. Postal code: LU7 4UH.

At present there are 4 directors in the the company, namely Susan F., Alison D. and Kim D. and others. In addition one secretary - David F. - is with the firm. As of 10 May 2024, there were 2 ex directors - Anne G., Richard G. and others listed below. There were no ex secretaries.

Richard Grant Mouldings Limited Address / Contact

Office Address Units K4 & 5
Office Address2 Cherry Court Way Stanbridge Road
Town Leighton Buzzard
Post code LU7 4UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739399
Date of Incorporation Fri, 14th Aug 1992
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Susan F.

Position: Director

Appointed: 05 March 2010

Alison D.

Position: Director

Appointed: 05 March 2010

Kim D.

Position: Director

Appointed: 01 February 1999

David F.

Position: Director

Appointed: 14 August 1992

David F.

Position: Secretary

Appointed: 14 August 1992

Anne G.

Position: Director

Appointed: 05 March 2010

Resigned: 30 December 2022

Richard G.

Position: Director

Appointed: 14 August 1992

Resigned: 03 September 2021

London Law Services Limited

Position: Nominee Director

Appointed: 14 August 1992

Resigned: 24 August 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 14 August 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Richard G. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights.

Richard G.

Notified on 14 August 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 63459 706332 669123 39956 581
Current Assets778 746762 457915 186927 112933 384
Debtors447 182395 798337 192550 919588 687
Net Assets Liabilities248 103209 002417 897306 741537 553
Other Debtors108 92087 049149 130227 844229 246
Property Plant Equipment438 406775 081811 244865 423950 869
Total Inventories264 930306 953245 325252 794288 116
Other
Accumulated Depreciation Impairment Property Plant Equipment2 248 6002 455 4122 716 7453 058 5503 430 012
Average Number Employees During Period4040433533
Bank Borrowings  500 000490 741379 629
Bank Borrowings Overdrafts49 375226 221435 188379 630268 518
Bank Overdrafts49 375226 221   
Creditors51 93068 813471 634391 840268 518
Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 71124 8533 577 
Disposals Property Plant Equipment 69 92062 3323 577 
Finance Lease Liabilities Present Value Total51 93068 81334 24712 21012 210
Increase From Depreciation Charge For Year Property Plant Equipment 261 523286 186345 382371 462
Net Current Assets Liabilities92 640-175 308409 077206 838269 966
Other Creditors347 481385 75596 508272 267197 597
Other Taxation Social Security Payable59 10349 685100 528110 05679 716
Property Plant Equipment Gross Cost2 687 0063 230 4933 527 9893 923 9734 380 881
Provisions For Liabilities Balance Sheet Subtotal231 013321 958330 790373 680414 764
Taxation Social Security Payable  2 199  
Total Additions Including From Business Combinations Property Plant Equipment 613 407359 828399 561456 908
Total Assets Less Current Liabilities531 046599 7731 220 3211 072 2611 220 835
Total Borrowings 226 221500 000  
Trade Creditors Trade Payables186 124223 895214 165204 804262 784
Trade Debtors Trade Receivables338 262308 749188 062323 075359 441

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements