Riley Automation Limited DERBY


Founded in 2000, Riley Automation, classified under reg no. 03955728 is an active company. Currently registered at Unit 2 Foresters Business Park DE23 8AG, Derby the company has been in the business for 24 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since July 13, 2000 Riley Automation Limited is no longer carrying the name Sjc 81.

The company has 2 directors, namely Michael S., Andrew H.. Of them, Michael S., Andrew H. have been with the company the longest, being appointed on 21 November 2017. At present 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.

Riley Automation Limited Address / Contact

Office Address Unit 2 Foresters Business Park
Office Address2 Sinfin Lane
Town Derby
Post code DE23 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03955728
Date of Incorporation Fri, 24th Mar 2000
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 21 November 2017

Andrew H.

Position: Director

Appointed: 21 November 2017

Anthony C.

Position: Secretary

Appointed: 08 May 2000

Resigned: 21 November 2017

Gary B.

Position: Director

Appointed: 08 May 2000

Resigned: 21 November 2017

Anthony C.

Position: Director

Appointed: 08 May 2000

Resigned: 21 November 2017

David C.

Position: Director

Appointed: 08 May 2000

Resigned: 21 November 2017

Andrew C.

Position: Director

Appointed: 08 May 2000

Resigned: 28 August 2005

Richard R.

Position: Director

Appointed: 24 March 2000

Resigned: 08 May 2000

Richard R.

Position: Secretary

Appointed: 24 March 2000

Resigned: 08 May 2000

Wendy H.

Position: Director

Appointed: 24 March 2000

Resigned: 08 May 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Riley Automation Holdings Limited from Nottingham, England. The abovementioned PSC is classified as "a private company limited by shares", 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 Anthony C. This PSC has significiant influence or control over the company,.

Riley Automation Holdings Limited

7 The Ropewalk, Nottingham, NG1 5DU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11021672
Notified on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: significiant influence or control

Company previous names

Sjc 81 July 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth640 815749 928       
Balance Sheet
Cash Bank On Hand 737 925922 344429 904671 713513 249756 911410 122219 181
Current Assets932 4851 186 1491 460 1042 119 5102 374 3112 204 5463 047 7613 086 6282 821 895
Debtors259 765258 676385 1151 375 7291 479 2521 481 4882 014 1392 345 3592 309 480
Net Assets Liabilities     1 703 1102 229 6562 416 4442 381 619
Other Debtors 49 14770 90234 61331 52519 63819 74667 85723 256
Property Plant Equipment 8 9152 7462 6539 93810 5437 51015 9719 384
Total Inventories 189 548152 645313 877223 346209 809276 711331 147 
Cash Bank In Hand496 255737 925       
Stocks Inventory176 465189 548       
Tangible Fixed Assets30 3038 915       
Reserves/Capital
Called Up Share Capital52 50352 503       
Profit Loss Account Reserve570 808679 921       
Shareholder Funds640 815749 928       
Other
Accumulated Amortisation Impairment Intangible Assets 90 00090 00090 00090 00090 00090 00090 000 
Accumulated Depreciation Impairment Property Plant Equipment 141 240148 651150 736155 056161 164168 389177 323184 209
Additions Other Than Through Business Combinations Property Plant Equipment  1 2421 99211 6056 7134 19217 395299
Amounts Owed By Related Parties   1 038 6921 232 1321 356 1231 807 5452 097 3602 149 395
Average Number Employees During Period    2021202120
Bank Borrowings Overdrafts      141 66741 66741 667
Capital Reduction Decrease In Equity   3     
Corporation Tax Payable 68 78678 95484 277110 824183 265138 74325 34137 196
Creditors 447 354553 925834 342630 306511 979141 66741 667449 660
Deferred Tax Asset Debtors 1 2371 8301 275     
Dividends Paid  180 00016 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   336 335288 715268 137209 801162 922130 582
Increase From Depreciation Charge For Year Property Plant Equipment  7 4112 0854 3206 1087 2258 9346 886
Intangible Assets Gross Cost 90 00090 00090 00090 00090 00090 00090 000 
Net Current Assets Liabilities610 690741 013906 1791 285 1681 744 0051 692 5672 363 8132 442 1402 372 235
Number Shares Issued Fully Paid   52 500     
Other Creditors 149 453232 478451 228284 485126 715189 440299 393147 945
Other Taxation Social Security Payable 50 43887 85675 05070 53673 66666 39558 29236 664
Par Value Share 1 1     
Profit Loss  341 215394 896     
Property Plant Equipment Gross Cost 150 155151 397153 389164 994171 707175 899193 294193 593
Total Assets Less Current Liabilities640 993749 928908 9251 287 8211 753 9431 703 1102 371 3232 458 1112 381 619
Trade Creditors Trade Payables 178 677154 637223 787164 461128 333189 370161 462186 188
Trade Debtors Trade Receivables 208 292312 383301 149215 595105 727186 848180 142136 829
Creditors Due Within One Year321 795445 136       
Intangible Fixed Assets Aggregate Amortisation Impairment90 00090 000       
Intangible Fixed Assets Cost Or Valuation90 00090 000       
Number Shares Allotted 3       
Other Reserves17 50417 504       
Provisions For Liabilities Charges178        
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 4 717       
Tangible Fixed Assets Cost Or Valuation161 236150 155       
Tangible Fixed Assets Depreciation130 933141 240       
Tangible Fixed Assets Depreciation Charged In Period 14 257       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 950       
Tangible Fixed Assets Disposals 15 798       

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 company accounts data drawn up to June 30, 2023
filed on: 7th, November 2023
Free Download (11 pages)

Company search

Advertisements