About

Registered Number: 02736526
Date of Incorporation: 03/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE

 

Founded in 1992, Riverside Automation Ltd are based in South Yorkshire, it's status at Companies House is "Active". This business has one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOTTERDELL, Ruth Margaret 03 August 1992 30 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 04 September 2018
PSC01 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 17 September 2014
MR01 - N/A 11 March 2014
AA - Annual Accounts 11 February 2014
RESOLUTIONS - N/A 10 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 22 August 1997
287 - Change in situation or address of Registered Office 04 June 1997
MISC - Miscellaneous document 21 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 07 March 1996
395 - Particulars of a mortgage or charge 02 February 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 13 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 16 December 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 24 August 1993
395 - Particulars of a mortgage or charge 24 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1992
288 - N/A 20 August 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Outstanding

N/A

Legal mortgage 29 January 1996 Fully Satisfied

N/A

Fixed and floating charge 16 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.