Richbrook International Limited FAKENHAM


Founded in 1991, Richbrook International, classified under reg no. 02613988 is an active company. Currently registered at 3 Millers Close NR21 8NW, Fakenham the company has been in the business for thirty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Adam R., appointed on 1 October 2020. In addition, a secretary was appointed - Adam R., appointed on 1 October 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan B. who worked with the the company until 16 July 2007.

Richbrook International Limited Address / Contact

Office Address 3 Millers Close
Office Address2 Fakenham Industrial Estate
Town Fakenham
Post code NR21 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613988
Date of Incorporation Thu, 23rd May 1991
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Adam R.

Position: Secretary

Appointed: 01 October 2020

Adam R.

Position: Director

Appointed: 01 October 2020

Piers R.

Position: Director

Appointed: 16 July 2007

Resigned: 01 October 2020

Richard L.

Position: Director

Appointed: 07 February 1992

Resigned: 08 December 1993

Jonathan B.

Position: Director

Appointed: 23 May 1991

Resigned: 08 April 2013

Jonathan B.

Position: Secretary

Appointed: 23 May 1991

Resigned: 16 July 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Adam R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adam R.

Notified on 6 April 2016
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 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand133 694416 448
Debtors134 29966 107
Net Assets Liabilities262 460291 621
Other Debtors56 214 
Property Plant Equipment12 5059 630
Total Inventories99 84492 704
Other
Accrued Liabilities Deferred Income2 4002 575
Accumulated Amortisation Impairment Intangible Assets2 3844 595
Accumulated Depreciation Impairment Property Plant Equipment82 02981 390
Amortisation Rate Used For Intangible Assets 25
Amounts Owed To Directors 211 533
Average Number Employees During Period44
Bank Borrowings Overdrafts34 84324 954
Creditors34 84324 954
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 514
Disposals Property Plant Equipment -3 514
Increase From Amortisation Charge For Year Intangible Assets 2 211
Increase From Depreciation Charge For Year Property Plant Equipment 2 875
Intangible Assets5166 635
Intangible Assets Gross Cost2 90011 230
Other Creditors200234
Other Provisions Balance Sheet Subtotal2 9953 851
Other Taxation Payable33 14927 596
Prepayments Accrued Income1 7673 706
Property Plant Equipment Gross Cost94 53491 020
Remaining Financial Commitments200234
Total Additions Including From Business Combinations Intangible Assets 8 330
Trade Creditors Trade Payables35 16319 270
Trade Debtors Trade Receivables76 31862 401

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 13th, February 2024
Free Download (10 pages)

Company search

Advertisements