About

Registered Number: 01465375
Date of Incorporation: 06/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: 1-2 Willow Road, Castle Donington, Derbyshire, DE74 2NP

 

Based in Derbyshire, Rivermark Ltd was registered on 06 December 1979, it's status at Companies House is "Active". We don't currently know the number of employees at Rivermark Ltd. The companies directors are listed as Houston, Robert Edward Hector, Houston, Analisa, Houston, Robert, Simpson, Freda May, Simpsun, William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Robert Edward Hector N/A - 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON, Analisa 01 September 2003 21 January 2013 1
HOUSTON, Robert N/A 24 February 1999 1
SIMPSON, Freda May 06 July 2000 01 September 2003 1
SIMPSUN, William 25 February 1999 06 July 2000 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 16 October 2013
AAMD - Amended Accounts 19 September 2013
TM02 - Termination of appointment of secretary 21 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 11 February 2009
DISS40 - Notice of striking-off action discontinued 10 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 05 April 2008
225 - Change of Accounting Reference Date 03 September 2007
395 - Particulars of a mortgage or charge 06 June 2007
363s - Annual Return 18 December 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 25 October 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 15 August 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 13 February 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 11 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 23 October 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 21 October 1999
287 - Change in situation or address of Registered Office 25 June 1999
AA - Annual Accounts 04 May 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 17 October 1997
RESOLUTIONS - N/A 05 June 1997
MEM/ARTS - N/A 05 June 1997
AA - Annual Accounts 02 June 1997
363a - Annual Return 14 May 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 03 May 1995
395 - Particulars of a mortgage or charge 06 April 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 27 November 1991
363 - Annual Return 08 May 1991
288 - N/A 21 May 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
288 - N/A 30 September 1987
288 - N/A 11 September 1987
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 May 2007 Outstanding

N/A

Mortgage debenture 03 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.