Richfield Labels Limited READING


Richfield Labels started in year 2000 as Private Limited Company with registration number 03942534. The Richfield Labels company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Reading at 33 Wood Lane. Postal code: RG4 9SJ. Since Sat, 24th Oct 2009 Richfield Labels Limited is no longer carrying the name Instone Labels.

At present there are 2 directors in the the firm, namely Simon B. and Pauline B.. In addition one secretary - Pauline B. - is with the company. As of 15 May 2024, there were 3 ex directors - Amanda B., Llewellyn W. and others listed below. There were no ex secretaries.

Richfield Labels Limited Address / Contact

Office Address 33 Wood Lane
Office Address2 Sonning Common
Town Reading
Post code RG4 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03942534
Date of Incorporation Wed, 8th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Pauline B.

Position: Secretary

Appointed: 08 March 2000

Simon B.

Position: Director

Appointed: 08 March 2000

Pauline B.

Position: Director

Appointed: 08 March 2000

Amanda B.

Position: Director

Appointed: 01 December 2011

Resigned: 31 July 2013

Llewellyn W.

Position: Director

Appointed: 01 January 2002

Resigned: 31 May 2012

Nominee Directors Ltd

Position: Nominee Director

Appointed: 08 March 2000

Resigned: 08 March 2000

Michael I.

Position: Director

Appointed: 08 March 2000

Resigned: 21 August 2007

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 08 March 2000

Resigned: 08 March 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Simon B. The abovementioned PSC and has 50,01-75% shares.

Simon B.

Notified on 8 March 2017
Nature of control: 50,01-75% shares

Company previous names

Instone Labels October 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-03-312022-05-312023-03-31
Balance Sheet
Current Assets183 560223 698229 102208 706256 252256 252268 820
Net Assets Liabilities108 861138 868143 338156 122146 469146 469154 390
Other
Version Production Software      2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 000 6 906
Average Number Employees During Period 266666
Creditors74 23179 10580 58749 271104 423105 423102 481
Fixed Assets5 25815492 4131 3661 366683
Net Current Assets Liabilities109 329144 593148 515159 435151 829150 829166 339
Provisions For Liabilities Balance Sheet Subtotal   5 7265 7265 7265 726
Total Assets Less Current Liabilities114 587144 594149 064161 848153 195152 195167 022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, November 2023
Free Download (5 pages)

Company search