Richmond Contracts Projects Limited NORTHALLERTON


Founded in 2009, Richmond Contracts Projects, classified under reg no. 06867692 is an active company. Currently registered at 2 Tennant Close DL6 2XL, Northallerton the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely James B., Gavin M. and Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 2 April 2009 and James B. and Gavin M. have been with the company for the least time - from 12 April 2024. As of 16 June 2024, there were 4 ex directors - Christopher S., Nicola W. and others listed below. There were no ex secretaries.

Richmond Contracts Projects Limited Address / Contact

Office Address 2 Tennant Close
Office Address2 Standard Way Business Park
Town Northallerton
Post code DL6 2XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06867692
Date of Incorporation Thu, 2nd Apr 2009
Industry Other building completion and finishing
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

James B.

Position: Director

Appointed: 12 April 2024

Gavin M.

Position: Director

Appointed: 12 April 2024

Peter J.

Position: Director

Appointed: 02 April 2009

Christopher S.

Position: Director

Appointed: 14 December 2017

Resigned: 22 October 2022

Nicola W.

Position: Director

Appointed: 14 December 2017

Resigned: 14 September 2018

Andrew K.

Position: Director

Appointed: 22 May 2013

Resigned: 14 December 2017

Andrew K.

Position: Director

Appointed: 01 March 2012

Resigned: 29 November 2012

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2009

Resigned: 02 April 2009

Turner Little Company Nominees Limited

Position: Corporate Director

Appointed: 02 April 2009

Resigned: 02 April 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Moorcon Holdings Limited from Northallerton, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rcp Holdings Limited that put Northallerton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Peter J., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Moorcon Holdings Limited

2 Tennant Close, Standard Way Business Park, Northallerton, DL6 2XL, England

Legal authority Uk Companies Act 2006
Legal form A Company Limited By Shares
Country registered England
Place registered Companies House (Uk)
Registration number 15543435
Notified on 12 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rcp Holdings Limited

2 Tennant Close, Standard Way Business Park, Northallerton, DL6 2XL, England

Legal authority Institute Of Chartered Accountants In England And Wales
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 11108349
Notified on 14 December 2017
Ceased on 12 April 2024
Nature of control: 75,01-100% shares

Peter J.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: significiant influence or 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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand68 431226 00984 317255 374
Current Assets2 215 9783 018 8062 886 489883 723
Debtors2 147 5472 792 7972 802 172628 349
Net Assets Liabilities1 821 1932 040 2172 155 18812 187
Other Debtors 401 40395 98939 271
Property Plant Equipment11 1968 24518 71912 980
Other
Accrued Liabilities Deferred Income3 313134 224  
Accumulated Depreciation Impairment Property Plant Equipment43 58246 53352 99350 941
Amounts Owed By Group Undertakings1 466 2921 697 484  
Amounts Owed By Related Parties 1 697 4841 893 676 
Amounts Recoverable On Contracts164 702590 570  
Average Number Employees During Period1610129
Bank Borrowings Overdrafts 41 66738 80329 140
Corporation Tax Payable21 693109 9099 136 
Creditors405 11941 66738 80329 140
Future Minimum Lease Payments Under Non-cancellable Operating Leases 93 60075 133 
Increase From Depreciation Charge For Year Property Plant Equipment 2 9516 4604 468
Net Current Assets Liabilities1 810 8592 073 9932 177 68829 905
Other Creditors46 986184 140139 77674 834
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 520
Other Disposals Property Plant Equipment   7 791
Other Taxation Social Security Payable62 64672 129204 158143 542
Prepayments Accrued Income 7 460  
Property Plant Equipment Gross Cost54 77854 77871 71263 921
Provisions For Liabilities Balance Sheet Subtotal8623542 4161 558
Total Additions Including From Business Combinations Property Plant Equipment  16 934 
Total Assets Less Current Liabilities1 822 0552 082 2382 196 40742 885
Trade Creditors Trade Payables270 481410 452346 194625 787
Trade Debtors Trade Receivables516 553496 564812 506589 078

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (10 pages)

Company search