R. C. Setchfield Limited

General information

Name:

R. C. Setchfield Ltd

Office Address:

Unit 10 Withambrook Park Industrial Estate NG31 9ST Grantham

Number: 04580768

Incorporation date: 2002-11-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Grantham with reg. no. 04580768. The company was started in the year 2002. The main office of this firm is situated at Unit 10 Withambrook Park Industrial Estate. The post code for this place is NG31 9ST. The company's principal business activity number is 46610: Wholesale of agricultural machinery, equipment and supplies. R. C. Setchfield Ltd reported its latest accounts for the financial period up to 2022-12-31. Its most recent annual confirmation statement was released on 2023-08-09.

1 transaction have been registered in 2014 with a sum total of £2,423. In 2013 there was a similar number of transactions (exactly 1) that added up to £566. The Council conducted 1 transaction in 2012, this added up to £503. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £3,493. Cooperation with the Derbyshire County Council council covered the following areas: Contractors, Vehicle Running Costs - Parts and Purchase Of Vehicles And Plant.

As the data suggests, the following limited company was started in November 2002 and has so far been run by three directors, and out of them two (Hannah S. and Richard S.) are still active.

Financial data based on annual reports

Company staff

Hannah S.

Role: Director

Appointed: 01 November 2021

Latest update: 17 February 2024

Richard S.

Role: Director

Appointed: 04 November 2002

Latest update: 17 February 2024

People with significant control

Executives who control this firm include: Hannah S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Heather S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hannah S.
Notified on 1 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Heather S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 25 February 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 May 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 21st, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Wright Vigar Limited

Address:

Northgate House Northgate

Post code:

NG34 7BZ

City / Town:

Sleaford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 2 423.25
2014-01-20 1900486888 £ 2 423.25 Contractors
2013 Derbyshire County Council 1 £ 566.44
2013-11-08 1900389351 £ 566.44 Vehicle Running Costs - Parts
2012 Derbyshire County Council 1 £ 502.96
2012-02-03 5100043677 £ 502.96 Purchase Of Vehicles And Plant

Search other companies

Services (by SIC Code)

  • 46610 : Wholesale of agricultural machinery, equipment and supplies
21
Company Age

Similar companies nearby

Closest companies