Rickgreen Limited SURREY


Founded in 1972, Rickgreen, classified under reg no. 01076572 is an active company. Currently registered at 17a The Highway SM2 5QT, Surrey the company has been in the business for fifty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely David B., Jonathan B. and Hilary B.. Of them, Hilary B. has been with the company the longest, being appointed on 15 May 1992 and David B. and Jonathan B. have been with the company for the least time - from 1 June 2021. As of 21 May 2024, there was 1 ex director - Edward B.. There were no ex secretaries.

Rickgreen Limited Address / Contact

Office Address 17a The Highway
Office Address2 Sutton
Town Surrey
Post code SM2 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01076572
Date of Incorporation Fri, 13th Oct 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Hilary B.

Position: Secretary

Resigned:

David B.

Position: Director

Appointed: 01 June 2021

Jonathan B.

Position: Director

Appointed: 01 June 2021

Hilary B.

Position: Director

Appointed: 15 May 1992

Edward B.

Position: Director

Resigned: 01 February 2021

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Hilary B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Edward B. This PSC owns 25-50% shares and has 25-50% voting rights.

Hilary B.

Notified on 15 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edward B.

Notified on 15 May 2017
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    2 230898113 271
Current Assets 500 600169 247162 780106 597178 708216 576
Debtors    104 367177 810103 305
Net Assets Liabilities2 368 6582 471 8462 462 7372 456 9212 399 6642 707 7412 633 106
Other Debtors    102 487175 527100 000
Property Plant Equipment    375281211
Other
Accrued Liabilities Deferred Income    2 370 2 700
Accrued Liabilities Not Expressed Within Creditors Subtotal6 8283 0002 5202 3702 370  
Accumulated Depreciation Impairment Property Plant Equipment    3 2573 3513 421
Average Number Employees During Period  22233
Corporation Tax Recoverable    1 8802 2833 305
Creditors 12 5071 2987784 5372 1674 867
Dividends Paid    155 000100 000 
Fixed Assets2 214 0411 986 7532 297 3082 297 2892 297 6043 124 8722 989 330
Increase From Depreciation Charge For Year Property Plant Equipment     9470
Investments Fixed Assets    2 676 2723 124 5912 989 119
Net Current Assets Liabilities161 445488 093167 949162 002104 430176 541211 709
Other Creditors    2 1672 1672 167
Other Investments Other Than Loans    2 676 2723 124 5912 989 119
Profit Loss    -309 492537 526 
Property Plant Equipment Gross Cost    3 6323 632 
Provisions For Liabilities Balance Sheet Subtotal    508 492593 672567 933
Taxation Including Deferred Taxation Balance Sheet Subtotal    508 492  
Total Assets Less Current Liabilities2 375 4862 474 8462 465 2572 459 2912 778 7073 301 4133 201 039

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, October 2023
Free Download (12 pages)

Company search

Advertisements