Riduna Holdings Limited WOODBRIDGE


Founded in 1962, Riduna Holdings, classified under reg no. 00712556 is an active company. Currently registered at Roland Group, High Street IP13 0RF, Woodbridge the company has been in the business for 62 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Benjamin E. and Barrie E.. In addition one secretary - Benjamin E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Riduna Holdings Limited Address / Contact

Office Address Roland Group, High Street
Office Address2 Wickham Market
Town Woodbridge
Post code IP13 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00712556
Date of Incorporation Wed, 10th Jan 1962
Industry Development of building projects
End of financial Year 30th September
Company age 62 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Benjamin E.

Position: Director

Appointed: 19 August 2008

Benjamin E.

Position: Secretary

Appointed: 19 February 2007

Barrie E.

Position: Director

Appointed: 01 January 2002

C C.

Position: Director

Appointed: 15 February 2002

Resigned: 19 August 2008

Margaret B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 19 February 2007

Patrick R.

Position: Director

Appointed: 20 August 1998

Resigned: 19 December 2001

Julia C.

Position: Director

Appointed: 01 July 1995

Resigned: 19 December 2001

Richard R.

Position: Secretary

Appointed: 01 July 1995

Resigned: 19 December 2001

Julia C.

Position: Secretary

Appointed: 30 November 1992

Resigned: 01 July 1995

Richard R.

Position: Director

Appointed: 26 November 1991

Resigned: 19 December 2001

Derek H.

Position: Director

Appointed: 26 November 1991

Resigned: 30 November 1992

John A.

Position: Director

Appointed: 26 November 1991

Resigned: 30 November 1992

Michael R.

Position: Director

Appointed: 26 November 1991

Resigned: 19 November 1998

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Roland Group Holdings Limited from Woodbridge, England. The abovementioned PSC is classified as "a private limited company", 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 Barrie E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Benjamin E., who also meets 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.

Roland Group Holdings Limited

High Street Wickham Market, Woodbridge, IP13 0RF, England

Legal authority Law Of England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 13034666
Notified on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barrie E.

Notified on 20 October 2016
Ceased on 21 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Benjamin E.

Notified on 20 October 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 208 508416 850510 005773 751234 82872 604
Current Assets4 171 0515 022 9685 091 9047 301 3756 989 2787 528 583
Debtors267 545158 648216 989333 237306 901350 765
Net Assets Liabilities6 170 0406 182 5096 208 2816 215 2596 368 8947 238 233
Other Debtors56 01018 8669 26596 74119 31174 585
Property Plant Equipment13 3599 25913 15610 5357 6106 634
Total Inventories2 694 9984 447 4714 364 9106 194 3876 447 5497 105 214
Other
Accrued Liabilities4 7926 2926 29244 6704 605 
Accrued Liabilities Deferred Income    4 6055 330
Accumulated Depreciation Impairment Property Plant Equipment69 13834 81641 59345 29748 22250 704
Additions Other Than Through Business Combinations Property Plant Equipment 6 57910 6731 083  
Amounts Owed By Related Parties     8 257
Amounts Owed To Group Undertakings    800 000871 563
Average Number Employees During Period222222
Bank Overdrafts 2 06814 612   
Creditors520 9061 353 0601 400 1203 599 9923 131 3353 497 477
Disposals Decrease In Depreciation Impairment Property Plant Equipment -41 245    
Disposals Property Plant Equipment -45 000    
Fixed Assets2 583 1232 579 0232 582 9202 580 2992 577 3743 531 634
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     955 236
Increase From Depreciation Charge For Year Property Plant Equipment 6 9246 7773 7042 9252 482
Investment Property2 569 7642 569 7642 569 7642 569 7642 569 7643 525 000
Investment Property Fair Value Model2 569 7642 569 7642 569 7642 569 7642 569 7643 525 000
Net Current Assets Liabilities3 650 1453 669 9093 691 7843 701 3833 857 9424 031 106
Other Creditors506 854499 876515 8742 492 9512 235 4512 551 779
Other Remaining Borrowings 800 000800 000800 000800 000 
Prepayments6 6777 9577 39310 64415 218 
Property Plant Equipment Gross Cost82 49744 07654 74955 83255 83257 338
Provisions For Liabilities Balance Sheet Subtotal63 22866 42366 42366 42366 423324 507
Total Additions Including From Business Combinations Property Plant Equipment     1 506
Total Assets Less Current Liabilities6 233 2686 248 9326 274 7046 281 6826 435 3177 562 740
Total Borrowings 802 068814 612800 000800 000 
Trade Creditors Trade Payables9 26044 82363 342262 37191 27968 805
Trade Debtors Trade Receivables204 858131 824200 332225 852272 372267 923
Work In Progress 4 447 4714 364 9106 194 3876 447 549 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements