Rideau West Ltd BEDFORD


Founded in 2012, Rideau West, classified under reg no. 08309150 is an active company. Currently registered at Unit 2 Bedford Link MK43 9SS, Bedford the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Marcus M., Alan M. and Paul M.. Of them, Marcus M., Alan M., Paul M. have been with the company the longest, being appointed on 22 June 2023. As of 21 May 2024, there was 1 ex director - Martin M.. There were no ex secretaries.

Rideau West Ltd Address / Contact

Office Address Unit 2 Bedford Link
Office Address2 Logistics Park
Town Bedford
Post code MK43 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08309150
Date of Incorporation Tue, 27th Nov 2012
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Marcus M.

Position: Director

Appointed: 22 June 2023

Alan M.

Position: Director

Appointed: 22 June 2023

Paul M.

Position: Director

Appointed: 22 June 2023

Martin M.

Position: Director

Appointed: 27 November 2012

Resigned: 22 June 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Carlton Packaging Holdings Ltd from Milton Keynes, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mary M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carlton Packaging Holdings Ltd

1 Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13988772
Notified on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin M.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Mary M.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth239 440442 382      
Balance Sheet
Cash Bank On Hand 10013 57931 22834 58720 89978 6637 815
Net Assets Liabilities 444 988668 092857 7471 125 4431 594 5622 860 157 
Current Assets100100      
Intangible Fixed Assets40 00030 000      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve239 340442 282      
Shareholder Funds239 440442 382      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -920  
Accumulated Amortisation Impairment Intangible Assets 20 00030 00040 00050 000   
Average Number Employees During Period     111
Comprehensive Income Expense     559 1191 372 638 
Corporation Tax Payable      319 81514
Creditors 343 352306 416250 196232 023296 514562 395167 731
Dividends Paid     -90 000-107 043 
Fixed Assets552 875784 983960 9291 076 7151 322 879   
Increase From Amortisation Charge For Year Intangible Assets  10 00010 00010 000   
Intangible Assets 30 00020 00010 000    
Intangible Assets Gross Cost 50 00050 00050 00050 000   
Investments Fixed Assets512 875754 983940 9291 066 7151 322 8791 870 1773 343 8893 826 056
Investments In Group Undertakings Participating Interests      3 343 8893 826 056
Investments In Subsidiaries 758 240940 9291 066 7151 322 8791 870 1773 343 889 
Net Current Assets Liabilities-313 435-342 601-292 837-218 968-197 436-275 615-483 732-159 916
Nominal Value Allotted Share Capital     104104 
Number Shares Issued Fully Paid     104104 
Other Creditors     130 040319 816167 717
Par Value Share 1    1 
Profit Loss     559 1191 372 638 
Total Assets Less Current Liabilities    1 125 4431 595 4822 860 1573 666 140
Total Borrowings     166 474242 579 
Creditors Due Within One Year313 535342 701      
Intangible Fixed Assets Aggregate Amortisation Impairment10 00020 000      
Intangible Fixed Assets Amortisation Charged In Period 10 000      
Intangible Fixed Assets Cost Or Valuation 50 000      
Net Assets Liability Excluding Pension Asset Liability239 440442 382      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 12th, January 2024
Free Download (3 pages)

Company search