Rio Pool Construction Co. Limited WOTTON UNDER EDGE


Rio Pool Construction started in year 1985 as Private Limited Company with registration number 01918795. The Rio Pool Construction company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Wotton Under Edge at Waterside Charfield Mills. Postal code: GL12 8ES.

The company has 4 directors, namely Wayne B., Gemma W. and Shelley W. and others. Of them, Robert B. has been with the company the longest, being appointed on 31 December 1991 and Wayne B. and Gemma W. have been with the company for the least time - from 1 June 2011. Currenlty, the company lists one former director, whose name is Susan B. and who left the the company on 10 October 2019. In addition, there is one former secretary - Elizabeth B. who worked with the the company until 25 March 1994.

This company operates within the GL12 8ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0152850 . It is located at Abbey Mills, Charfield Road, Wotton-under-edge with a total of 1 cars.

Rio Pool Construction Co. Limited Address / Contact

Office Address Waterside Charfield Mills
Office Address2 New Street Charfield
Town Wotton Under Edge
Post code GL12 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01918795
Date of Incorporation Mon, 3rd Jun 1985
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Wayne B.

Position: Director

Appointed: 01 June 2011

Gemma W.

Position: Director

Appointed: 01 June 2011

Shelley W.

Position: Director

Appointed: 08 December 2000

Robert B.

Position: Director

Appointed: 31 December 1991

Susan B.

Position: Director

Appointed: 25 March 1994

Resigned: 10 October 2019

Elizabeth B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 March 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Shelley W. This PSC has significiant influence or control over this company,.

Shelley W.

Notified on 6 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    19225 70533 95916 70624 504207 095182 53749 707
Current Assets251 464227 796261 263261 659261 428283 307379 053374 401323 638527 031595 879690 459
Debtors137 31695 951131 424149 412122 71377 245104 284158 065154 705196 487184 776331 283
Net Assets Liabilities    26 61059 69960 25259 480108 595248 629322 928400 985
Other Debtors    12 53413 21019 36112 13427 75367 71988 532155 100
Property Plant Equipment    75 75472 52665 48965 44958 87044 98761 52358 987
Total Inventories    138 523180 357240 810199 630144 429123 44998 566169 469
Cash Bank In Hand37122110164192       
Net Assets Liabilities Including Pension Asset Liability176 553171 213123 25897 66126 610       
Stocks Inventory114 111131 723129 729112 083138 523       
Tangible Fixed Assets90 34184 90475 33384 96075 754       
Reserves/Capital
Called Up Share Capital250250250250250       
Profit Loss Account Reserve176 303170 963123 00897 41126 360       
Other
Accrued Liabilities Deferred Income       47 11013 0564 64716 9774 238
Accumulated Depreciation Impairment Property Plant Equipment    357 383374 789393 134398 663412 781421 440441 951461 263
Additions Other Than Through Business Combinations Property Plant Equipment     14 17811 308     
Average Number Employees During Period       1414151515
Bank Borrowings    18 58612 5616 154     
Bank Borrowings Overdrafts       127 65784 30648 75020 23620 040
Bank Overdrafts    83 56061 2636 204     
Corporation Tax Payable    10 04434 31229 09429 2315 61753 04138 770 
Creditors    294 236285 823380 386376 860276 163325 639184 762218 824
Current Asset Investments          130 000140 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 695-5 500-7 485  
Disposals Property Plant Equipment       10 695-5 500-10 950  
Dividends Paid On Shares       128 514134 647110 343110 137126 640
Finance Lease Liabilities Present Value Total    779       
Finished Goods Goods For Resale       198 672136 154122 27398 48296 138
Fixed Assets93 59188 15478 58387 21078 00474 77667 73967 69961 12047 23763 77361 237
Increase Decrease In Depreciation Impairment Property Plant Equipment        17 51814 57213 66511 388
Increase From Depreciation Charge For Year Property Plant Equipment     17 40618 34516 22419 61816 14420 51119 312
Investments       2 2502 2502 2502 2502 250
Investments Fixed Assets3 2503 2503 2502 2502 2502 2502 2502 2502 2502 2502 2502 250
Investments In Group Undertakings    2 2502 2502 250     
Investments In Other Entities Measured Fair Value        2 2502 2502 2502 250
Loans From Directors       22 62817 9605 8394 534-1 049
Net Current Assets Liabilities99 26687 43447 01235 635-32 808-2 516-1 333-2 45947 475201 392411 117471 635
Other Creditors    35 67980 54760 025754 4533 4805 9516 630
Other Taxation Social Security Payable    20 73033 26460 89637 66031 43671 66548 592 
Prepayments Accrued Income       16 13814 71611 59411 30613 485
Property Plant Equipment Gross Cost    433 137447 315458 623464 112471 651466 427503 474520 250
Short-term Investments Classified As Cash Cash Equivalents          130 000140 000
Taxation Social Security Payable          87 36276 355
Total Additions Including From Business Combinations Property Plant Equipment       16 18413 0395 72637 04716 776
Total Assets Less Current Liabilities192 857175 588125 595122 84545 19672 26066 40665 240108 595248 629474 890532 872
Trade Creditors Trade Payables    143 44476 437224 167112 255119 335138 21749 702112 610
Trade Debtors Trade Receivables    110 17964 03584 923129 793112 236117 17484 938162 698
Work In Progress       9588 2751 1768473 331
Advances Credits Directors   31 04329 654       
Advances Credits Made In Period Directors    168       
Advances Credits Repaid In Period Directors    1 557       
Borrowings825           
Capital Employed176 553171 213123 25897 66126 610       
Creditors Due After One Year5 4544 3752 33725 18418 586       
Creditors Due Within One Year152 198140 362214 251226 024294 236       
Number Shares Allotted 95959595       
Par Value Share 1111       
Provisions For Liabilities Charges10 850           
Share Capital Allotted Called Up Paid9595959595       
Tangible Fixed Assets Additions 16 84810 08433 6659 352       
Tangible Fixed Assets Cost Or Valuation403 793398 306408 390423 785433 137       
Tangible Fixed Assets Depreciation313 452313 402333 057338 825357 383       
Tangible Fixed Assets Depreciation Charged In Period 21 90619 65520 20018 558       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 956 14 432        
Tangible Fixed Assets Disposals 22 335 18 270        

Transport Operator Data

Abbey Mills
Address Charfield Road , Kingswood
City Wotton-under-edge
Post code GL12 8RL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements