Rishton Waste Paper Limited RISHTON


Rishton Waste Paper started in year 1992 as Private Limited Company with registration number 02681373. The Rishton Waste Paper company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Rishton at Riverside Industrial Estate. Postal code: BB1 4NF.

At present there are 2 directors in the the company, namely Andrew B. and William B.. In addition one secretary - William B. - is with the firm. 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.

This company operates within the BB1 4NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0280442 . It is located at Riverside Ind Estate Unit 12, Hermitage Street, Blackburn with a total of 8 cars.

Rishton Waste Paper Limited Address / Contact

Office Address Riverside Industrial Estate
Office Address2 Hermitage Street
Town Rishton
Post code BB1 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681373
Date of Incorporation Mon, 27th Jan 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 05 April 2011

William B.

Position: Director

Appointed: 05 April 2011

William B.

Position: Secretary

Appointed: 04 April 2008

Maxine B.

Position: Secretary

Appointed: 01 May 1997

Resigned: 04 April 2008

Joan B.

Position: Secretary

Appointed: 22 January 1992

Resigned: 01 May 1997

Joan B.

Position: Director

Appointed: 22 January 1992

Resigned: 05 April 2011

George B.

Position: Director

Appointed: 22 January 1992

Resigned: 01 May 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Andrew B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is William B. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 27 December 2016
Nature of control: 25-50% voting rights
25-50% shares

William B.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 610 0731 520 7991 534 7041 643 5391 743 740       
Balance Sheet
Cash Bank In Hand1 270 3001 032 9011 027 691886 106320 861       
Cash Bank On Hand    320 861609 738736 377803 568586 5781 122 1571 588 9651 362 917
Current Assets1 628 6501 315 8481 465 4681 393 3571 229 5641 501 5851 712 2641 826 317956 8661 559 0532 108 0002 440 538
Debtors338 350262 947410 277485 251886 703871 283955 3231 002 185350 294417 415500 0381 058 871
Net Assets Liabilities    1 743 7401 861 3431 934 2632 110 5821 503 5741 883 8842 509 4132 738 119
Net Assets Liabilities Including Pension Asset Liability1 610 0731 520 7991 534 7041 643 5391 743 740       
Property Plant Equipment    851 079953 954826 880792 724813 912843 319944 678921 203
Stocks Inventory20 00020 00027 50022 00022 000       
Tangible Fixed Assets482 425546 841522 262684 038851 079       
Total Inventories    22 00020 56420 56420 56419 99419 48118 99718 750
Reserves/Capital
Called Up Share Capital10 20010 20010 20010 20010 200       
Profit Loss Account Reserve1 599 8731 510 5991 524 5041 633 3391 733 540       
Shareholder Funds1 610 0731 520 7991 534 7041 643 5391 743 740       
Other
Amount Specific Advance Or Credit Directors        83 323   
Amount Specific Advance Or Credit Made In Period Directors        300 950   
Amount Specific Advance Or Credit Repaid In Period Directors        217 62783 323  
Accumulated Depreciation Impairment Property Plant Equipment    1 207 7401 338 5341 382 7271 489 7061 640 3651 760 0871 848 0732 009 111
Average Number Employees During Period     18191816161517
Creditors    186 91413 8687 614594118 901359 839364 962453 955
Creditors Due After One Year  15 9577 632        
Creditors Due Within One Year425 440282 908364 796307 126186 914       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     69 926134 47861 84314 67747 518114 12552 230
Disposals Property Plant Equipment     146 088160 66295 65526 384139 735149 085126 500
Finance Lease Liabilities Present Value Total    7 63213 86814 429594594   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 7421 3713 9743 1792 3851 589795
Increase From Depreciation Charge For Year Property Plant Equipment     200 720178 671168 822165 336167 240202 111213 268
Net Current Assets Liabilities1 203 2101 032 9401 100 6721 086 2311 042 6501 070 4211 249 3521 458 816837 9651 199 2141 743 0381 986 583
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100100100100100
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    2 058 8192 292 4882 209 6072 282 4302 454 2772 603 4062 792 7512 930 314
Provisions For Liabilities Balance Sheet Subtotal    149 989149 164134 355140 364148 303158 649178 303169 667
Provisions For Liabilities Charges75 56258 98272 273119 098149 989       
Secured Debts12 980 24 28215 9577 632       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 188 070137 497360 022339 066       
Tangible Fixed Assets Cost Or Valuation1 254 5651 421 1351 461 8341 731 5862 058 819       
Tangible Fixed Assets Depreciation772 140874 294939 5721 047 5481 207 740       
Tangible Fixed Assets Depreciation Charged In Period 110 450102 630139 190169 217       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 29637 35231 2149 025       
Tangible Fixed Assets Disposals 21 50096 79890 27011 833       
Total Additions Including From Business Combinations Property Plant Equipment     379 75777 781168 478198 231288 864338 430264 063
Total Assets Less Current Liabilities1 685 6351 579 7811 622 9341 770 2691 893 7292 024 3752 076 2322 251 5401 651 8772 042 5332 687 7162 907 786
Value Shares Allotted10 20010 20010 20010 20010 200       

Transport Operator Data

Riverside Ind Estate Unit 12
Address Hermitage Street , Rishton
City Blackburn
Post code BB1 4NF
Vehicles 8

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 5th, May 2016
Free Download (8 pages)

Company search

Advertisements