Richman (u.k.) Limited SUDBURY


Richman (u.k.) started in year 1981 as Private Limited Company with registration number 01602634. The Richman (u.k.) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Sudbury at 22 Friars Street. Postal code: CO10 2AA.

At the moment there are 2 directors in the the company, namely Steven P. and Paul B.. In addition one secretary - Steven P. - is with the firm. As of 26 April 2024, there were 2 ex directors - Victor P., Joan P. and others listed below. There were no ex secretaries.

Richman (u.k.) Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01602634
Date of Incorporation Tue, 8th Dec 1981
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Steven P.

Position: Director

Appointed: 01 July 2007

Steven P.

Position: Secretary

Appointed: 01 July 2007

Paul B.

Position: Director

Appointed: 28 February 1991

Victor P.

Position: Director

Appointed: 28 February 1991

Resigned: 16 August 2007

Joan P.

Position: Director

Appointed: 28 February 1991

Resigned: 16 August 2007

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Steven P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. Moving on, there is Nicola B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicola B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand233 436223 558219 858202 183252 169308 694360 108320 412
Current Assets421 827413 170446 074362 386309 526457 818475 150427 800
Debtors160 391162 892192 216132 80354 957124 12488 24276 663
Net Assets Liabilities188 798217 518211 855174 959178 980240 514287 235274 973
Other Debtors2 2356 174  7 87919 21120 52118 849
Property Plant Equipment60 16150 89759 79541 36138 62989 840119 22698 464
Total Inventories28 00026 72034 00027 4002 40025 00026 800 
Other
Accumulated Depreciation Impairment Property Plant Equipment838 744853 454871 356880 490891 722919 694957 658988 520
Additions Other Than Through Business Combinations Property Plant Equipment 5 44626 8002 0008 50079 18367 35010 100
Average Number Employees During Period1212121212111313
Corporation Tax Payable16 19918 499      
Creditors264 518230 351282 992220 862161 836290 431284 488226 675
Depreciation Rate Used For Property Plant Equipment 25252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 825    
Disposals Property Plant Equipment   11 300    
Future Minimum Lease Payments Under Non-cancellable Operating Leases150 000120 00090 00060 00030 00030 00039 98039 980
Increase From Depreciation Charge For Year Property Plant Equipment 14 71017 90211 95911 23227 97237 96430 862
Net Current Assets Liabilities157 309182 819163 082141 524147 690167 387190 662201 125
Other Creditors67 43868 559  64 18274 89780 43861 073
Other Taxation Social Security Payable15 08322 600  35 35335 06331 25937 570
Property Plant Equipment Gross Cost898 905904 351931 151921 851930 3511 009 5341 076 8841 086 984
Provisions For Liabilities Balance Sheet Subtotal 8 74410 6027 9267 33916 71322 65324 616
Taxation Including Deferred Taxation Balance Sheet Subtotal9 6148 744      
Total Assets Less Current Liabilities217 470233 716222 877182 885186 319257 227309 888299 589
Trade Creditors Trade Payables165 798120 693  62 301180 471172 791128 032
Trade Debtors Trade Receivables158 156156 718  47 078104 91367 72157 814

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
Free Download (10 pages)

Company search

Advertisements