Richard James Development Co. Limited CALNE


Founded in 1988, Richard James Development, classified under reg no. 02239446 is an active company. Currently registered at 3 Main Road SN11 8UX, Calne the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Mary C., Henry J. and Michael C.. In addition one secretary - Mary C. - is with the company. As of 29 April 2024, there were 5 ex directors - Pauline H., Peter H. and others listed below. There were no ex secretaries.

Richard James Development Co. Limited Address / Contact

Office Address 3 Main Road
Office Address2 Cherhill
Town Calne
Post code SN11 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02239446
Date of Incorporation Tue, 5th Apr 1988
Industry Architectural activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Mary C.

Position: Director

Appointed: 18 January 2023

Henry J.

Position: Director

Appointed: 24 January 2020

Mary C.

Position: Secretary

Appointed: 24 January 2020

Michael C.

Position: Director

Appointed: 24 January 2020

Pauline H.

Position: Director

Resigned: 24 January 2020

Peter H.

Position: Director

Resigned: 24 January 2020

Gaye B.

Position: Director

Appointed: 24 January 2020

Resigned: 01 December 2022

Margaret S.

Position: Director

Appointed: 11 August 1991

Resigned: 30 September 2005

Donald S.

Position: Director

Appointed: 11 August 1991

Resigned: 22 August 2002

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Mary C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mary C.

Notified on 24 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 24 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 24 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets15 4314 001  4 500
Net Assets Liabilities1 0531 6021 6021 6021 602
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 6021 6021 6021 602
Creditors14 3782 966  4 500
Total Assets Less Current Liabilities1 0531 035 1 6021 602
Net Current Assets Liabilities1 0531 035   
Number Shares Allotted  11 
Par Value Share  11 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, December 2023
Free Download (8 pages)

Company search