Risdale Removals Ltd WOODBRIDGE


Risdale Removals started in year 2002 as Private Limited Company with registration number 04562261. The Risdale Removals company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Woodbridge at Virginia House Jackson Road. Postal code: IP12 4NR.

The firm has one director. Lewis R., appointed on 16 October 2002. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IP12 4NU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112363 . It is located at Virginia Nurseries, 23a Mill Road, Woodbridge with a total of 3 cars.

Risdale Removals Ltd Address / Contact

Office Address Virginia House Jackson Road
Office Address2 Newbourne
Town Woodbridge
Post code IP12 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562261
Date of Incorporation Mon, 14th Oct 2002
Industry Removal services
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Lewis R.

Position: Director

Appointed: 16 October 2002

Carrie-Ann R.

Position: Director

Appointed: 17 October 2019

Resigned: 02 August 2023

Bernard B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 04 June 2014

Lewis R.

Position: Secretary

Appointed: 16 October 2002

Resigned: 01 February 2005

Mark R.

Position: Director

Appointed: 16 October 2002

Resigned: 01 February 2005

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2002

Resigned: 16 October 2002

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 14 October 2002

Resigned: 16 October 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Lewis R. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Lewis R.

Notified on 1 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand    13 64512 59715 22147 75456 34339 43081 98593 011
Current Assets25 86522 190      56 34339 68082 23593 461
Debtors645        250250450
Net Assets Liabilities    9 50423 18622 55639 82575 579104 100168 899135 139
Other Debtors         250250450
Property Plant Equipment    28 46425 91359 11354 76445 403128 255172 384138 141
Cash Bank In Hand25 22022 19039 54134 83913 645       
Net Assets Liabilities Including Pension Asset Liability33 03626 81832 81137 09012 470       
Tangible Fixed Assets14 37718 43916 19115 80328 464       
Reserves/Capital
Called Up Share Capital140140140140140       
Profit Loss Account Reserve32 89626 67832 67136 95012 330       
Other
Accumulated Depreciation Impairment Property Plant Equipment    85 81059 36574 02187 47298 233124 067139 148173 841
Additions Other Than Through Business Combinations Property Plant Equipment     3 92947 6779 1021 400108 68659 210450
Amounts Owed To Group Undertakings Participating Interests    1 12214 18338 47735 54413 17117 67325 27433 945
Average Number Employees During Period       11115
Bank Borrowings         25 00026 59120 341
Bank Overdrafts     41 429429449449 
Corporation Tax Payable       3 7614 355303 3638 131
Creditors    15 13420 79151 70162 61626 09023 23331 65750 279
Finance Lease Liabilities Present Value Total    1 978777777777777 
Increase From Depreciation Charge For Year Property Plant Equipment     6 48014 65613 45110 76125 83415 08134 693
Net Current Assets Liabilities18 6598 37916 62021 2871 477-2 829-36 480-14 86230 25318 44750 57843 182
Other Creditors     21-1111 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     32 925      
Other Disposals Property Plant Equipment     32 925      
Other Taxation Social Security Payable    1 9811 111-4088 4309 2827 6537 3778 203
Property Plant Equipment Gross Cost    114 27485 278133 134142 236143 636252 322311 532311 982
Provisions For Liabilities Balance Sheet Subtotal         15 52527 39525 843
Total Assets Less Current Liabilities   37 09029 94117 71922 63339 90275 656146 702222 962181 323
Trade Creditors Trade Payables    10 05310913 63114 453-1 148-2 573-4 807 
Capital Employed33 03626 81832 81137 09012 470       
Creditors Due After One Year    17 471       
Creditors Due Within One Year7 20613 81122 92113 55212 168       
Number Shares Allotted 140140140140       
Par Value Share 1111       
Share Capital Allotted Called Up Paid140140140140140       
Tangible Fixed Assets Additions 8 6731 8003 56419 778       
Tangible Fixed Assets Cost Or Valuation80 45989 13290 93294 496114 274       
Tangible Fixed Assets Depreciation66 08270 69374 74178 69385 810       
Tangible Fixed Assets Depreciation Charged In Period 4 6114 0483 9527 117       

Transport Operator Data

Virginia Nurseries
Address 23a Mill Road , Newbourne
City Woodbridge
Post code IP12 4NP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 11th, July 2023
Free Download (7 pages)

Company search

Advertisements