Richmain Limited BEXHILL


Founded in 2006, Richmain, classified under reg no. 05783417 is an active company. Currently registered at Unit 2.02 High Weald House TN39 5ES, Bexhill the company has been in the business for 18 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Jack J. and Shaun J.. In addition one secretary - Vicki J. - is with the company. At the moment there is 1 former director listed by the firm - Alan J., who left the firm on 6 June 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Richmain Limited Address / Contact

Office Address Unit 2.02 High Weald House
Office Address2 Glovers End
Town Bexhill
Post code TN39 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05783417
Date of Incorporation Tue, 18th Apr 2006
Industry specialised design activities
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Jack J.

Position: Director

Appointed: 11 September 2018

Vicki J.

Position: Secretary

Appointed: 01 July 2008

Shaun J.

Position: Director

Appointed: 11 May 2006

Susan S.

Position: Secretary

Appointed: 06 June 2006

Resigned: 30 June 2008

Shaun J.

Position: Secretary

Appointed: 11 May 2006

Resigned: 05 October 2006

Alan J.

Position: Director

Appointed: 11 May 2006

Resigned: 06 June 2006

William T.

Position: Nominee Director

Appointed: 18 April 2006

Resigned: 11 May 2006

Howard T.

Position: Nominee Secretary

Appointed: 18 April 2006

Resigned: 11 May 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Shaun J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shaun J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth34 15947 654       
Balance Sheet
Cash Bank On Hand     20 9894 6021 00061 096
Current Assets149 095163 057  147 532129 435163 542187 223183 476
Debtors147 095163 057150 22496 703147 532108 446158 940186 223122 380
Net Assets Liabilities 47 65427 4279 36432 51835 59732 4343 141408
Other Debtors 70 29746 45033 83455 21688 772120 97698 19257 740
Property Plant Equipment 4 7602 1613 5702 7353 3583 3292 017 
Net Assets Liabilities Including Pension Asset Liability34 15947 654       
Stocks Inventory2 0000       
Tangible Fixed Assets10 2624 760       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve34 05947 554       
Shareholder Funds34 15947 654       
Other
Total Fixed Assets Additions 309       
Total Fixed Assets Cost Or Valuation36 27736 586       
Total Fixed Assets Depreciation26 01531 826       
Total Fixed Assets Depreciation Charge In Period 5 811       
Accumulated Depreciation Impairment Property Plant Equipment 31 82634 11731 38323 97625 16827 27228 58429 719
Additional Provisions Increase From New Provisions Recognised     245  -214
Average Number Employees During Period 43333433
Bank Borrowings      50 00044 93042 948
Bank Borrowings Overdrafts 4 03321 9868523 007 50 00058 21242 948
Bank Overdrafts 4 03321 9868523 007  13 282 
Creditors 119 847124 95890 637117 37096 572133 816185 725183 790
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 5185 1278 950649   
Disposals Property Plant Equipment  1 5185 1278 950649   
Increase From Depreciation Charge For Year Property Plant Equipment  3 8092 3931 5431 8412 1041 3121 135
Net Current Assets Liabilities25 17443 21025 2666 06630 16232 86329 7261 498-314
Number Shares Issued Fully Paid  1001001010141410
Other Creditors 5 3842 9026 9094 5142 0002 7494 4742 568
Other Taxation Social Security Payable 62 64537 28147 38355 84568 17965 55662 64569 466
Par Value Share  1111111
Property Plant Equipment Gross Cost 36 58636 27834 95326 71128 52630 60114 115 
Provisions    379624621374160
Provisions For Liabilities Balance Sheet Subtotal 316 272379624621374160
Total Additions Including From Business Combinations Property Plant Equipment  1 2103 8027082 4642 075  
Total Assets Less Current Liabilities35 43647 97027 4279 63632 89736 22133 0553 515568
Total Borrowings      50 00058 21242 948
Trade Creditors Trade Payables 47 78562 78936 26034 00426 39315 51160 39468 808
Trade Debtors Trade Receivables 92 760103 77462 86992 31619 67437 96488 03164 640
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -3-247 
Creditors Due Within One Year Total Current Liabilities123 921119 847       
Fixed Assets10 2624 760       
Provisions For Liabilities Charges1 277316       
Tangible Fixed Assets Additions 309       
Tangible Fixed Assets Cost Or Valuation36 27736 586       
Tangible Fixed Assets Depreciation26 01531 826       
Tangible Fixed Assets Depreciation Charge For Period 5 811       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search