You are here: bizstats.co.uk > a-z index > R list

R.k.derham & Co.,limited MANNINGTREE


R.k.derham & started in year 1946 as Private Limited Company with registration number 00414858. The R.k.derham & company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Manningtree at Riverside House Riverside Avenue East. Postal code: CO11 1US.

The firm has 3 directors, namely Andrew B., Jennifer R. and Steven R.. Of them, Andrew B., Jennifer R., Steven R. have been with the company the longest, being appointed on 27 April 2023. Currently 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.

R.k.derham & Co.,limited Address / Contact

Office Address Riverside House Riverside Avenue East
Office Address2 Lawford
Town Manningtree
Post code CO11 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 00414858
Date of Incorporation Thu, 11th Jul 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 78 years old
Account next due date Fri, 5th Jan 2024 (84 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Andrew B.

Position: Director

Appointed: 27 April 2023

Jennifer R.

Position: Director

Appointed: 27 April 2023

Steven R.

Position: Director

Appointed: 27 April 2023

Angela M.

Position: Secretary

Appointed: 22 May 2012

Resigned: 08 July 2016

Angela M.

Position: Director

Appointed: 05 April 2002

Resigned: 27 April 2023

Cathryn T.

Position: Director

Appointed: 03 December 1995

Resigned: 27 April 2023

Cathryn T.

Position: Secretary

Appointed: 03 December 1995

Resigned: 22 May 2012

Clare P.

Position: Director

Appointed: 08 October 1991

Resigned: 26 November 1995

Ernest P.

Position: Director

Appointed: 08 October 1991

Resigned: 04 April 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Dairy House Farm Limited from Manningtree, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dairy House Farm Limited

Riverside House Riverside Avenue East, Lawford, Manningtree, CO11 1US, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies Registry
Registration number 10330034
Notified on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-05
Net Worth1 641 7771 676 507      
Balance Sheet
Cash Bank In Hand191 441224 188      
Cash Bank On Hand 224 188262 912309 445330 468409 471443 227499 138
Current Assets195 396228 544267 297326 007334 967421 995460 053519 766
Debtors3 9554 3564 38516 5624 49912 52416 82620 628
Tangible Fixed Assets1 485 7971 487 535      
Net Assets Liabilities     2 241 0432 579 7612 630 378
Reserves/Capital
Called Up Share Capital2 0002 000      
Profit Loss Account Reserve818 096837 084      
Shareholder Funds1 641 7771 676 507      
Other
Accrued Liabilities 5 2702 95118 2727 38214 91713 23818 965
Average Number Employees During Period  222222
Corporation Tax Payable 27 16028 55027 7501 54829 59027 80029 725
Creditors 39 57240 07557 89619 06655 95251 52260 618
Creditors Due Within One Year39 41639 572      
Dividends Paid  76 00076 00076 00076 000 76 000
Increase Decrease In Investment Property Fair Value Model    35 000   
Investment Property 1 656 0001 840 0001 840 0001 875 0001 875 0002 233 0002 233 000
Investment Property Fair Value Model 1 656 0001 840 0001 840 0001 875 0001 875 0002 233 000 
Net Current Assets Liabilities155 980188 972227 222268 111315 901366 043408 531459 148
Number Shares Allotted 2 000      
Other Creditors 2 2501 7501 7501 7501 7501 7501 750
Other Reserves85 793101 535      
Other Taxation Social Security Payable 4 8926 82410 1248 3869 6958 73410 178
Par Value Share 1      
Prepayments Accrued Income 2 2202 2823 1093 0472 6722 9964 105
Profit Loss  298 250116 889158 790126 142414 718126 617
Revaluation Reserve735 888735 888      
Share Capital Allotted Called Up Paid2 0002 000      
Tangible Fixed Assets Additions 1 738      
Tangible Fixed Assets Cost Or Valuation1 485 7971 487 535      
Total Assets Less Current Liabilities1 641 7771 844 9722 067 2222 108 1112 190 9012 241 0432 641 5312 692 148
Trade Debtors Trade Receivables 2 1362 10313 4531 4529 85213 83016 523
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      358 000 
Provisions For Liabilities Balance Sheet Subtotal      61 77061 770

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 13th, December 2023
Free Download (8 pages)

Company search