Richardsongreenyer Limited HAYWARDS HEATH


Richardsongreenyer started in year 2014 as Private Limited Company with registration number 09245036. The Richardsongreenyer company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Haywards Heath at Birchlands. Postal code: RH17 7SP.

Currently there are 3 directors in the the firm, namely Natalie R., Jonathan G. and Mark R.. In addition one secretary - Rebecca G. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Richardsongreenyer Limited Address / Contact

Office Address Birchlands
Office Address2 19 Lewes Road
Town Haywards Heath
Post code RH17 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09245036
Date of Incorporation Thu, 2nd Oct 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Natalie R.

Position: Director

Appointed: 01 May 2017

Rebecca G.

Position: Secretary

Appointed: 02 October 2014

Jonathan G.

Position: Director

Appointed: 02 October 2014

Mark R.

Position: Director

Appointed: 02 October 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Mark R. This PSC and has 25-50% shares. Another entity in the PSC register is Jonathan G. This PSC . Moving on, there is Mark R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Mark R.

Notified on 1 May 2016
Nature of control: 25-50% shares

Jonathan G.

Notified on 1 May 2017
Nature of control: right to appoint and remove directors

Mark R.

Notified on 1 May 2017
Ceased on 28 November 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth143 938176 550      
Balance Sheet
Cash Bank On Hand 189 816168 848126 959141 388130 64273 283140 887
Current Assets235 421261 885249 529204 425293 116202 181175 556206 527
Debtors30 59472 06880 68177 466151 72871 539102 27365 640
Net Assets Liabilities 176 550120 265160 565234 959   
Other Debtors 12 3106 018100100100100100
Property Plant Equipment 1 69387846 94440 18436 83533 48630 137
Cash Bank In Hand204 827189 817      
Net Assets Liabilities Including Pension Asset Liability143 938176 550      
Tangible Fixed Assets2 5081 693      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve143 838176 450      
Shareholder Funds143 938176 550      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5675 7316 54613 30616 65520 00423 353
Additions Other Than Through Business Combinations Property Plant Equipment   50 230    
Average Number Employees During Period 3444444
Corporation Tax Payable    51 95131 75539 01653 296
Creditors 86 688129 97190 79298 34168 59081 92371 596
Dividend Per Share Interim 2 0002 9001 9001 400   
Increase From Depreciation Charge For Year Property Plant Equipment  8158156 7603 3493 3493 349
Net Current Assets Liabilities141 430175 196119 558113 633194 775133 59193 633134 931
Number Shares Issued Fully Paid 100100100100   
Other Creditors 1 99966 91322 8589 08014 17213 89811 785
Other Taxation Social Security Payable    37 31022 66329 0096 515
Par Value Share11111   
Property Plant Equipment Gross Cost 3 2603 26053 49053 49053 49053 490 
Provisions For Liabilities Balance Sheet Subtotal 33917112    
Taxation Social Security Payable 84 68963 05867 93489 261   
Total Assets Less Current Liabilities143 938176 889120 436160 577234 959170 426127 119165 068
Trade Debtors Trade Receivables 59 75874 66377 366151 62871 439102 17365 540
Director Remuneration 32 41630 03428 18932 405   
Creditors Due Within One Year93 99186 689      
Fixed Assets2 5081 693      
Number Shares Allotted100100      
Provisions For Liabilities Charges 339      
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions3 260       
Tangible Fixed Assets Cost Or Valuation3 260       
Tangible Fixed Assets Depreciation752       
Tangible Fixed Assets Depreciation Charged In Period752       
Value Shares Allotted100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/02
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements