Ridby Limited HEREFORD


Ridby started in year 2010 as Private Limited Company with registration number 07354471. The Ridby company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Hereford at Ridby Court. Postal code: HR2 8DP.

At present there are 3 directors in the the company, namely Christopher P., Jane P. and Nigel P.. In addition one secretary - Christopher P. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Ridby Limited Address / Contact

Office Address Ridby Court
Office Address2 Much Dewchurch
Town Hereford
Post code HR2 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07354471
Date of Incorporation Tue, 24th Aug 2010
Industry Raising of poultry
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Christopher P.

Position: Secretary

Appointed: 30 November 2010

Christopher P.

Position: Director

Appointed: 24 August 2010

Jane P.

Position: Director

Appointed: 24 August 2010

Nigel P.

Position: Director

Appointed: 24 August 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Christopher P. This PSC and has 25-50% shares. Another entity in the PSC register is Nigel P. This PSC owns 25-50% shares. Moving on, there is Jane P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher P.

Notified on 26 May 2016
Nature of control: 25-50% shares

Nigel P.

Notified on 26 May 2016
Nature of control: 25-50% shares

Jane P.

Notified on 26 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth401 491567 777686 386       
Balance Sheet
Cash Bank In Hand77 20671 073105 466       
Cash Bank On Hand  105 46634 46076 80079 941196 575193 946297 411326 733
Current Assets223 977245 394284 459729 796633 940533 194648 4401 067 580729 755822 901
Debtors16 85415 41984 403666 486162 300246 470289 537839 949152 436275 234
Net Assets Liabilities  686 386646 393665 601844 342986 3261 375 0311 490 7511 716 417
Net Assets Liabilities Including Pension Asset Liability401 491567 777686 386       
Property Plant Equipment  2 452 4115 296 0555 181 4795 098 7604 908 2344 676 7804 441 9604 221 334
Stocks Inventory129 917158 90294 590       
Tangible Fixed Assets2 161 5412 461 4412 452 411       
Total Inventories  94 59028 850394 840206 783162 32833 685279 908220 934
Reserves/Capital
Called Up Share Capital3 0003 0003 000       
Profit Loss Account Reserve398 491564 777683 386       
Shareholder Funds401 491567 777686 386       
Other
Accrued Liabilities Deferred Income  70 2402 9503 9003 7003 80086 73927 2524 179
Accumulated Depreciation Impairment Property Plant Equipment  544 887775 9811 078 8831 390 4171 695 9562 002 9022 288 3492 567 718
Additional Provisions Increase From New Provisions Recognised     26 706  66 621 
Average Number Employees During Period  55566677
Bank Borrowings    102 090189 090190 09091 090  
Bank Borrowings Overdrafts    102 090189 090190 09091 090  
Capital Commitments   305 000250 000     
Corporation Tax Payable  42 505 2 21340 80072 26574 39740 50383 908
Corporation Tax Recoverable   42 50542 505  256 20693 231 
Creditors  1 537 5094 225 3823 987 5533 724 3993 442 4353 104 8572 683 0412 395 110
Creditors Due After One Year1 508 2771 622 6661 537 509       
Creditors Due Within One Year395 139430 612412 741       
Further Item Borrowings Component Total Borrowings  837 8652 932 5902 778 9572 486 840    
Increase From Depreciation Charge For Year Property Plant Equipment   231 094 311 534305 539306 946285 447284 225
Net Current Assets Liabilities-171 162-185 218-128 282-260 091-314 663-289 651-241 22233 24628 591175 903
Number Shares Allotted 3 0003 000       
Other Remaining Borrowings  1 712 4204 548 5804 217 8122 486 8402 181 3793 293 7452 960 7272 672 796
Par Value Share 11       
Property Plant Equipment Gross Cost  2 997 2986 072 0366 260 3626 489 1776 604 1906 679 6826 730 3096 789 052
Provisions    213 662240 368238 251230 138296 759285 710
Provisions For Liabilities Balance Sheet Subtotal  100 234164 189213 662240 368238 251230 138296 759285 710
Provisions For Liabilities Charges80 61185 780100 234       
Recoverable Value-added Tax  17 80123 62112 0546 44510 2767 0976 99611 198
Secured Debts1 618 7531 753 1421 712 420       
Share Capital Allotted Called Up Paid3 0003 0003 000       
Tangible Fixed Assets Additions 417 087114 020       
Tangible Fixed Assets Cost Or Valuation2 466 1912 883 2782 997 298       
Tangible Fixed Assets Depreciation304 650421 837544 887       
Tangible Fixed Assets Depreciation Charged In Period 117 187123 050       
Total Additions Including From Business Combinations Property Plant Equipment   3 074 738 228 815115 01375 49250 62776 243
Total Assets Less Current Liabilities1 990 3792 276 2232 324 1295 035 9644 866 8164 809 1094 667 0124 710 0264 470 5514 397 237
Total Borrowings    4 319 9024 066 7833 746 1313 384 8352 960 727 
Trade Creditors Trade Payables  24 356463 010409 412235 232234 172442 491294 994240 496
Trade Debtors Trade Receivables  13 512560 7348 4242 2978 416527 3143 44415 529
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -2 117-8 113 -11 049
Advances Credits Directors33 74933 74933 749       
Advances Credits Repaid In Period Directors260         
Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 856
Disposals Property Plant Equipment         17 500
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       100 000  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates August 24, 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements