Riley Growers Limited NEWENT


Riley Growers started in year 2008 as Private Limited Company with registration number 06526329. The Riley Growers company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Newent at Woodhouse Lands. Postal code: GL18 1DQ. Since 2008-03-14 Riley Growers Limited is no longer carrying the name Riley Grove.

At the moment there are 2 directors in the the company, namely Josepha R. and Timothy R.. In addition one secretary - Josepha R. - is with the firm. Currenlty, the company lists one former director, whose name is Company Directors Limited and who left the the company on 6 March 2008. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 6 March 2008.

Riley Growers Limited Address / Contact

Office Address Woodhouse Lands
Office Address2 The Scarr
Town Newent
Post code GL18 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06526329
Date of Incorporation Thu, 6th Mar 2008
Industry Support activities for crop production
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Josepha R.

Position: Secretary

Appointed: 06 March 2008

Josepha R.

Position: Director

Appointed: 06 March 2008

Timothy R.

Position: Director

Appointed: 06 March 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 06 March 2008

Resigned: 06 March 2008

Company Directors Limited

Position: Director

Appointed: 06 March 2008

Resigned: 06 March 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Jose R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Timothy R. This PSC owns 25-50% shares and has 25-50% voting rights.

Jose R.

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

Timothy R.

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

Company previous names

Riley Grove March 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth340 570344 787359 025266 710       
Balance Sheet
Cash Bank In Hand144 828101 504198 003169 670       
Cash Bank On Hand   169 67035 55338 37389 09297 43380 21387 614101 562
Current Assets625 214495 643338 340238 89984 27792 989147 224120 463102 534103 276119 665
Debtors156 461172 647140 33754 22933 72449 61653 13221 53020 82114 16216 603
Net Assets Liabilities   266 710138 491      
Net Assets Liabilities Including Pension Asset Liability340 570344 787359 025266 710       
Other Debtors   10 205 2 083   4 383 
Property Plant Equipment   76 70860 98747 73337 54131 48623 46637 552 
Stocks Inventory323 925221 492 15 000       
Tangible Fixed Assets78 869102 75088 39076 708       
Total Inventories   15 00015 0005 0005 0001 5001 5001 5001 500
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve340 568344 785359 023266 708       
Shareholder Funds340 570344 787359 025266 710       
Other
Accrued Liabilities   1 5001 5001 5002 0007507503 250 
Accumulated Depreciation Impairment Property Plant Equipment   118 407134 128147 382157 574166 546174 566163 8377 656
Average Number Employees During Period    22 2222
Creditors   31 2196 77312 57123 83911 60716 2066 8563 784
Creditors Due Within One Year348 828233 94950 02731 219       
Debtors Due After One Year   -5 568       
Increase From Depreciation Charge For Year Property Plant Equipment    15 72113 25410 1928 9728 020 3 428
Merchandise   15 00015 0005 0005 0001 5001 5001 500 
Net Current Assets Liabilities276 386261 694288 313207 68077 50480 418123 385108 85686 32896 420115 881
Number Shares Allotted 222       
Other Creditors   828     4 4611 466
Other Taxation Social Security Payable   2 568-1 111 -291-2911 6651 4541 001
Par Value Share 111       
Prepayments Accrued Income   4 3336 4704 3022 8422 8422 8422 842 
Property Plant Equipment Gross Cost   195 115195 115195 115195 115198 032198 032201 389217 578
Provisions For Liabilities Balance Sheet Subtotal   17 678       
Provisions For Liabilities Charges14 68519 65717 67817 678       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 43 80511 2264 944       
Tangible Fixed Assets Cost Or Valuation148 102191 907190 171195 115       
Tangible Fixed Assets Depreciation69 23389 156101 781118 407       
Tangible Fixed Assets Depreciation Charged In Period 19 92421 48516 626       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 860        
Tangible Fixed Assets Disposals  12 961        
Total Additions Including From Business Combinations Property Plant Equipment       2 917 17 50016 189
Total Assets Less Current Liabilities355 255364 444376 703284 388138 491128 151160 926140 342109 794133 972154 848
Trade Creditors Trade Payables   2 1663 8805 4255182 04111 1039401 317
Trade Debtors Trade Receivables   5 56827 25443 23150 29017 13017 9799 77516 603
Accrued Income       629   
Corporation Tax Payable        -1 0391 
Disposals Decrease In Depreciation Impairment Property Plant Equipment         10 729 
Disposals Property Plant Equipment         14 143 
Payments Received On Account       7 968   
Recoverable Value-added Tax       929 1 545 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-03-06
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements