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

W. Risby Limited STONEHOUSE


W. Risby started in year 1972 as Private Limited Company with registration number 01081174. The W. Risby company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Stonehouse at 701 Stonehouse Park. Postal code: GL10 3UT.

There is a single director in the firm at the moment - Neil R., appointed on 1 April 1997. In addition, a secretary was appointed - Susan R., appointed on 12 May 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline R. who worked with the the firm until 19 July 2021.

W. Risby Limited Address / Contact

Office Address 701 Stonehouse Park
Office Address2 Sperry Way
Town Stonehouse
Post code GL10 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01081174
Date of Incorporation Thu, 9th Nov 1972
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan R.

Position: Secretary

Appointed: 12 May 2017

Neil R.

Position: Director

Appointed: 01 April 1997

Wallace R.

Position: Director

Resigned: 14 October 2022

Jacqueline R.

Position: Secretary

Appointed: 12 May 2017

Resigned: 19 July 2021

Ian R.

Position: Director

Appointed: 01 April 1997

Resigned: 01 September 2014

Andrew R.

Position: Director

Appointed: 01 April 1997

Resigned: 16 June 2021

Martin R.

Position: Director

Appointed: 01 April 1997

Resigned: 31 January 2007

Daphne R.

Position: Director

Appointed: 31 December 1990

Resigned: 03 October 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is W Risby Group Limited from Stonehouse, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

W Risby Group Limited

701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (Uk)
Registration number 08192778
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 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 877 3901 774 8362 121 707       
Balance Sheet
Cash Bank In Hand57421879 256       
Cash Bank On Hand  79 256150 212279 3087 73511 85814 6168 7936 397
Current Assets2 360 2452 914 1932 298 0962 396 9332 350 9592 560 5902 473 5902 355 6872 205 5572 164 368
Debtors1 938 5591 863 7501 759 7911 800 8322 028 1461 749 7881 623 7521 497 5011 335 4731 292 990
Net Assets Liabilities  2 121 7072 254 5912 194 2702 100 4172 018 8211 839 1061 797 6331 753 468
Net Assets Liabilities Including Pension Asset Liability1 877 3901 774 8362 121 707       
Other Debtors   8 4321 89911 4382 5926 0902 4531 039
Property Plant Equipment  43 08246 34125 59718 99714 47410 6768 187 
Stocks Inventory421 1121 050 225459 049       
Tangible Fixed Assets48 83336 99643 082       
Total Inventories  459 049445 88943 505803 067837 980843 570861 291864 981
Reserves/Capital
Called Up Share Capital909090       
Profit Loss Account Reserve1 877 2901 774 7362 121 607       
Shareholder Funds1 877 3901 774 8362 121 707       
Other
Accumulated Depreciation Impairment Property Plant Equipment  425 948440 909444 704441 077445 600427 671430 160418 647
Amounts Owed By Associates   1 791 5401 986 6211 703 2561 582 8161 469 8771 310 9691 268 280
Average Number Employees During Period  8910108865
Bank Borrowings Overdrafts     300 000300 000300 000300 000300 000
Capital Redemption Reserve101010       
Creditors  219 471180 499177 423475 472466 494525 123414 555415 351
Creditors Due After One Year8 5123 618        
Creditors Due Within One Year523 1761 172 735219 471       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 3199 604 21 199 13 138
Disposals Property Plant Equipment    17 24110 227 21 952 14 205
Increase From Depreciation Charge For Year Property Plant Equipment   14 9618 1145 9774 5233 2702 4891 269
Net Current Assets Liabilities1 837 0691 741 4582 078 6252 216 4342 173 5362 085 1182 007 0961 830 5641 791 0021 749 017
Number Shares Allotted 100100       
Other Creditors   125 946154 632154 650155 521151 36881 84981 212
Other Taxation Social Security Payable   43 3806 45411 1217 4611 5851 6973 301
Par Value Share 11       
Property Plant Equipment Gross Cost  469 030487 250470 301460 074460 074438 347210 56827 532
Provisions For Liabilities Balance Sheet Subtotal   8 1844 8633 6982 7492 1341 5561 044
Share Capital Allotted Called Up Paid909090       
Tangible Fixed Assets Additions  20 025       
Tangible Fixed Assets Cost Or Valuation449 005449 005469 030       
Tangible Fixed Assets Depreciation400 172412 009425 948       
Tangible Fixed Assets Depreciation Charged In Period 11 83713 939       
Total Additions Including From Business Combinations Property Plant Equipment   18 220292  225  
Total Assets Less Current Liabilities1 885 9021 778 4542 121 7072 262 7752 199 1332 104 1152 021 5701 841 2401 799 1891 754 512
Trade Creditors Trade Payables   11 17313 7417 10591614 4764 2824 111
Trade Debtors Trade Receivables   86039 62635 09438 34421 53422 05123 671

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 13th, February 2023
Free Download (9 pages)

Company search

Advertisements