River Manufacturing Limited SUNBURY-ON-THAMES


River Manufacturing started in year 2009 as Private Limited Company with registration number 07080397. The River Manufacturing company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Sunbury-on-thames at 61-63 Windmill Road. Postal code: TW16 7DT.

The company has 2 directors, namely Paul N., Bassam Y.. Of them, Bassam Y. has been with the company the longest, being appointed on 18 November 2009 and Paul N. has been with the company for the least time - from 29 June 2023. Currenlty, the company lists one former director, whose name is Graham S. and who left the the company on 18 November 2009. In addition, there is one former secretary - Sandra C. who worked with the the company until 17 January 2022.

River Manufacturing Limited Address / Contact

Office Address 61-63 Windmill Road
Town Sunbury-on-thames
Post code TW16 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07080397
Date of Incorporation Wed, 18th Nov 2009
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Paul N.

Position: Director

Appointed: 29 June 2023

Bassam Y.

Position: Director

Appointed: 18 November 2009

Graham S.

Position: Director

Appointed: 18 November 2009

Resigned: 18 November 2009

Sandra C.

Position: Secretary

Appointed: 18 November 2009

Resigned: 17 January 2022

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Wells Professional Partnership Llp from Tunbridge Wells, England. The abovementioned PSC is classified as "a limited liability partnership", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Bassam Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wells Professional Partnership Llp

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc307133
Notified on 29 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bassam Y.

Notified on 6 April 2016
Nature of 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 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand26 36552 27921 341235 401155 21455 374
Current Assets470 207558 950497 959891 460915 350787 597
Debtors370 553432 691414 487584 318678 956655 249
Net Assets Liabilities264 231354 645324 622217 030274 282357 469
Other Debtors197 84143 36549 32269 32366 36580 833
Property Plant Equipment49 16693 85094 657154 283127 837114 086
Total Inventories73 28973 98062 13171 74181 18076 974
Other
Amount Specific Advance Or Credit Directors31 88761 45828 31117 909165 129170 343
Amount Specific Advance Or Credit Made In Period Directors31 88761 45866 853108 695149 3705 214
Amount Specific Advance Or Credit Repaid In Period Directors 31 887100 000119 0972 150 
Accrued Liabilities 22 43820 437157 74228 30532 670
Accumulated Amortisation Impairment Intangible Assets6 8007 6508 5008 5008 500 
Accumulated Depreciation Impairment Property Plant Equipment150 649152 996191 698218 397262 213297 783
Average Number Employees During Period262625242525
Corporation Tax Payable 34 62517 276 64 40325 229
Corporation Tax Recoverable 23 0123 03833 85550 88450 884
Creditors10 67530 65017 636275 661214 034143 596
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 36289815 848 3 863
Disposals Property Plant Equipment 22 36289815 848 3 863
Finance Lease Liabilities Present Value Total10 67530 65017 63673331 77721 916
Fixed Assets50 86694 70094 657154 283127 837114 086
Increase Decrease In Property Plant Equipment 60 76121 750   
Increase From Amortisation Charge For Year Intangible Assets 850850   
Increase From Depreciation Charge For Year Property Plant Equipment 24 70939 60042 54743 81639 433
Intangible Assets1 700850    
Intangible Assets Gross Cost8 5008 5008 5008 5008 500 
Net Current Assets Liabilities229 563305 681263 577366 258383 704406 066
Other Creditors90 2447 5708 47739 589157 752155 739
Other Taxation Social Security Payable77 24985 11321 481102 84115 46117 359
Prepayments Accrued Income 96 27695 734271 785123 263185 888
Property Plant Equipment Gross Cost199 815246 846286 355372 680390 050411 869
Provisions For Liabilities Balance Sheet Subtotal5 52315 08615 97627 85023 22519 087
Total Additions Including From Business Combinations Property Plant Equipment 69 39340 407102 17317 37025 682
Total Assets Less Current Liabilities280 429400 381358 234520 541511 541520 152
Trade Creditors Trade Payables64 412115 161112 34470 550154 04947 386
Trade Debtors Trade Receivables172 712208 580238 082191 445273 315167 301
Bank Borrowings Overdrafts   14 66154 78160 578
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    54 985 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    458 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 15th, January 2024
Free Download (6 pages)

Company search

Advertisements