ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R.S. French Ltd

R.S. French Ltd is an active company incorporated on 25 May 2010 with the registered office located in Maidstone, Kent. R.S. French Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07263952
Private limited company
Age
15 years
Incorporated 25 May 2010
Size
Unreported
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Canada House First Floor 20/20 Business Park
St. Leonards Road
Maidstone
Kent
ME16 0LS
United Kingdom
Address changed on 17 Jul 2024 (1 year 1 month ago)
Previous address was 55 East Street Faversham Kent ME13 8AF
Telephone
01227752101
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1987 • Manager
Director • Manager • British • Lives in England • Born in Oct 1983
Director • British • Lives in England • Born in May 1956
Director • Manager • British • Lives in England • Born in Oct 1955
Mr Matthew Stuart French
PSC • British • Lives in England • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graveney & Goodnestone Trust
Roy Stuart French is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2.43M
Increased by £751.89K (+45%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 1 (+7%)
Total Assets
£9.3M
Increased by £702.48K (+8%)
Total Liabilities
-£1.77M
Increased by £764.96K (+76%)
Net Assets
£7.52M
Decreased by £62.48K (-1%)
Debt Ratio (%)
19%
Increased by 7.35% (+63%)
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Own Shares Purchased
9 Months Ago on 9 Dec 2024
Shares Cancelled
9 Months Ago on 22 Nov 2024
Roy Stuart French (PSC) Resigned
10 Months Ago on 21 Oct 2024
Linda Jane French (PSC) Resigned
10 Months Ago on 21 Oct 2024
Roy Stuart French Resigned
10 Months Ago on 21 Oct 2024
Linda Jane French Resigned
10 Months Ago on 21 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Get Credit Report
Discover R.S. French Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 May 2025 with updates
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 3 Feb 2025
Cessation of Linda Jane French as a person with significant control on 21 October 2024
Submitted on 22 Jan 2025
Cessation of Roy Stuart French as a person with significant control on 21 October 2024
Submitted on 22 Jan 2025
Purchase of own shares.
Submitted on 9 Dec 2024
Cancellation of shares. Statement of capital on 21 October 2024
Submitted on 22 Nov 2024
Termination of appointment of Linda Jane French as a director on 21 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Roy Stuart French as a director on 21 October 2024
Submitted on 4 Nov 2024
Registered office address changed from 55 East Street Faversham Kent ME13 8AF to Canada House First Floor 20/20 Business Park St. Leonards Road Maidstone Kent ME16 0LS on 17 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 25 May 2024 with no updates
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year