Rinkfield P.o. Ltd KENDAL


Founded in 2010, Rinkfield P.o, classified under reg no. 07395806 is an active company. Currently registered at Rinkfield Post Office Rinkfield Post Office LA9 7LJ, Kendal the company has been in the business for 14 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Tracy S., William H. and Barry P.. Of them, William H., Barry P. have been with the company the longest, being appointed on 4 October 2010 and Tracy S. has been with the company for the least time - from 1 November 2022. As of 19 April 2024, there were 2 ex secretaries - Barry P., Richard K. and others listed below. There were no ex directors.

Rinkfield P.o. Ltd Address / Contact

Office Address Rinkfield Post Office Rinkfield Post Office
Office Address2 41 Burton Road
Town Kendal
Post code LA9 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07395806
Date of Incorporation Mon, 4th Oct 2010
Industry Licensed carriers
Industry Postal activities under universal service obligation
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Tracy S.

Position: Director

Appointed: 01 November 2022

William H.

Position: Director

Appointed: 04 October 2010

Barry P.

Position: Director

Appointed: 04 October 2010

Barry P.

Position: Secretary

Appointed: 20 October 2012

Resigned: 01 November 2022

Richard K.

Position: Secretary

Appointed: 06 May 2011

Resigned: 20 October 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is William H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Barry P. This PSC has significiant influence or control over the company,.

William H.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barry P.

Notified on 1 September 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312021-10-312022-10-312023-10-31
Net Worth-7 454-3 9395 18113 10120 839   
Balance Sheet
Cash Bank On Hand     6 1851 4933 484
Current Assets1768 2317 8907 2127 78857 75553 00657 201
Debtors     42 57043 01345 717
Property Plant Equipment     4 7423 7112 680
Total Inventories     9 0008 5008 000
Cash Bank In Hand1761 7311 09071288   
Net Assets Liabilities Including Pension Asset Liability-7 454-3 9395 18113 10120 839   
Stocks Inventory 6 5006 8006 5007 700   
Tangible Fixed Assets26 3708 1748 6747 9627 252   
Reserves/Capital
Called Up Share Capital44444   
Profit Loss Account Reserve-7 458-3 9435 17713 09720 835   
Shareholder Funds-7 454-3 9395 18113 10120 839   
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 0489 07910 110
Average Number Employees During Period     664
Consideration Received For Shares Issued Specific Share Issue       6
Creditors     53 14043 15437 876
Fixed Assets     46 74245 71144 680
Increase From Depreciation Charge For Year Property Plant Equipment      1 0311 031
Intangible Assets     42 00042 00042 000
Intangible Assets Gross Cost     42 00042 000 
Net Current Assets Liabilities-33 41310 38611 924-20 793-15 2254 6159 85219 325
Nominal Value Shares Issued Specific Share Issue       1
Number Shares Issued Fully Paid      410
Par Value Share      11
Property Plant Equipment Gross Cost     12 79012 790 
Total Assets Less Current Liabilities-7 04319 66019 498-12 831-7 97351 35755 56364 005
Amounts Owed To Group Undertakings Other Participating Interests After One Year  7 500-33 620-29 038   
Creditors Due After One Year41123 59915 417-25 932-28 812   
Creditors Due Within One Year33 589-2 155-4 03428 00523 013   
Loans From Directors After One Year41123 5996 8177 688226   
Number Shares Allotted 4444   
Share Capital Allotted Called Up Paid44444   
Tangible Fixed Assets Additions -16 496      
Tangible Fixed Assets Cost Or Valuation28 40011 90411 90411 90411 904   
Tangible Fixed Assets Depreciation2 0302 6303 2303 9424 652   
Tangible Fixed Assets Depreciation Charged In Period 600600712    
Value Shares Allotted 1111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 2nd November 2023
filed on: 2nd, November 2023
Free Download (4 pages)

Company search