About

Registered Number: 03180358
Date of Incorporation: 29/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Beverley Farm, South Cliff, Hornsea, East Yorkshire, HU18 1TL,

 

Founded in 1996, Riverhead Commercial Services Ltd have registered office in Hornsea, it has a status of "Active". We don't currently know the number of employees at Riverhead Commercial Services Ltd. The current directors of this company are Appleyard, Ian Vincent, Firth, Laura Marie, Varley, Martin Richard, Varley, Richard James, Ashton, Philip William, Ede, Stephen Albert, Jones, Stanley Brian, Polledri, John Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Laura Marie 21 June 2017 - 1
VARLEY, Martin Richard 06 December 2006 - 1
VARLEY, Richard James 06 December 2006 - 1
EDE, Stephen Albert 29 March 1996 14 May 1996 1
JONES, Stanley Brian 20 May 1996 06 December 2006 1
POLLEDRI, John Robert 14 May 1996 06 December 2006 1
Secretary Name Appointed Resigned Total Appointments
APPLEYARD, Ian Vincent 06 December 2006 - 1
ASHTON, Philip William 29 March 1996 30 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 06 April 2020
PSC04 - N/A 05 March 2020
CH01 - Change of particulars for director 25 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 May 2019
MR01 - N/A 02 November 2018
MR01 - N/A 02 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 15 June 2009
225 - Change of Accounting Reference Date 13 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 29 October 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 August 2007
225 - Change of Accounting Reference Date 03 January 2007
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
AUD - Auditor's letter of resignation 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
RESOLUTIONS - N/A 21 November 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 21 November 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 21 November 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 27 January 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 03 April 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 10 January 2001
395 - Particulars of a mortgage or charge 09 May 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 08 March 2000
395 - Particulars of a mortgage or charge 10 November 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 22 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1999
395 - Particulars of a mortgage or charge 28 September 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 26 January 1998
287 - Change in situation or address of Registered Office 07 July 1997
225 - Change of Accounting Reference Date 24 June 1997
363s - Annual Return 10 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1996
395 - Particulars of a mortgage or charge 19 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 25 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

Debenture 06 December 2006 Fully Satisfied

N/A

Legal mortgage 06 December 2006 Fully Satisfied

N/A

Legal mortgage 06 December 2006 Fully Satisfied

N/A

Legal mortgage 06 December 2006 Fully Satisfied

N/A

Legal mortgage 21 January 2005 Fully Satisfied

N/A

Legal charge 03 May 2000 Fully Satisfied

N/A

Legal mortgage 26 October 1999 Fully Satisfied

N/A

Debenture 24 September 1998 Fully Satisfied

N/A

Debenture 14 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.