Rightcast Limited BARNSLEY


Founded in 2011, Rightcast, classified under reg no. 07702595 is an active company. Currently registered at Unit W4 Junction 38 Business Park S75 5QQ, Barnsley the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Andrew K., Michael C. and Charles T. and others. Of them, Charles T., Michael R. have been with the company the longest, being appointed on 27 April 2022 and Andrew K. has been with the company for the least time - from 22 February 2023. As of 27 April 2024, there were 3 ex directors - William L., Andrew K. and others listed below. There were no ex secretaries.

Rightcast Limited Address / Contact

Office Address Unit W4 Junction 38 Business Park
Office Address2 Darton
Town Barnsley
Post code S75 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07702595
Date of Incorporation Tue, 12th Jul 2011
Industry Manufacture of concrete products for construction purposes
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Andrew K.

Position: Director

Appointed: 22 February 2023

Michael C.

Position: Director

Appointed: 03 May 2022

Charles T.

Position: Director

Appointed: 27 April 2022

Michael R.

Position: Director

Appointed: 27 April 2022

William L.

Position: Director

Appointed: 15 September 2011

Resigned: 27 April 2022

Andrew K.

Position: Director

Appointed: 15 September 2011

Resigned: 27 April 2022

Paul B.

Position: Director

Appointed: 12 July 2011

Resigned: 27 April 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Sigmaroc Plc from London, England. The abovementioned PSC is categorised as "a public 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. Another one in the persons with significant control register is William L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew K., 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.

Sigmaroc Plc

Suite 1 15 Ingestre Place, London, W1F 0DU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 05204176
Notified on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William L.

Notified on 6 April 2016
Ceased on 14 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 6 April 2016
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 2017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand102 483169 905271 789648 392 
Current Assets883 546960 3991 151 6091 674 7081 578 870
Debtors486 945561 290637 313775 267 
Net Assets Liabilities613 656633 624796 650868 967976 658
Other Debtors46 03216 79950 07070 589 
Property Plant Equipment100 158112 112111 32693 510 
Total Inventories294 118229 204242 507251 049 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   40 91244 851
Accumulated Depreciation Impairment Property Plant Equipment192 399221 503249 293273 494 
Average Number Employees During Period3232343532
Bank Borrowings Overdrafts   235 000 
Corporation Tax Payable35 52459 92980 60271 823 
Creditors354 679411 790443 747842 482678 413
Depreciation Rate Used For Property Plant Equipment 202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  707  
Disposals Property Plant Equipment  895  
Fixed Assets100 158112 112111 32693 51084 608
Increase From Depreciation Charge For Year Property Plant Equipment 29 10428 49724 201 
Net Current Assets Liabilities528 867548 609707 862791 314955 992
Other Creditors57 69853 38853 57549 513 
Other Taxation Social Security Payable57 08264 37159 263125 252 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   53 89955 535
Property Plant Equipment Gross Cost292 557333 615360 619367 004 
Provisions For Liabilities Balance Sheet Subtotal15 36918 29918 69015 85719 091
Total Additions Including From Business Combinations Property Plant Equipment  27 8996 385 
Total Assets Less Current Liabilities629 025660 721819 188925 7361 040 600
Trade Creditors Trade Payables204 375234 102250 307401 806 
Trade Debtors Trade Receivables440 913544 491587 243704 678 
Advances Credits Directors  16 00016 00080 000
Advances Credits Made In Period Directors  16 000 64 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 077025950003, created on 4th January 2024
filed on: 5th, January 2024
Free Download (63 pages)

Company search

Advertisements