About

Registered Number: 03154758
Date of Incorporation: 02/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Babylon View Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR,

 

Having been setup in 1996, Riverside Feeds Ltd has its registered office in Yeovil, it has a status of "Active". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHASE, Paul Michael 30 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 14 February 2020
RESOLUTIONS - N/A 22 November 2019
CC04 - Statement of companies objects 22 November 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 24 April 2017
PARENT_ACC - N/A 24 April 2017
GUARANTEE2 - N/A 24 April 2017
AGREEMENT2 - N/A 24 April 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 02 March 2016
AA01 - Change of accounting reference date 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AP03 - Appointment of secretary 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AD01 - Change of registered office address 16 December 2015
MR04 - N/A 16 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 22 December 2014
MR04 - N/A 30 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 22 December 2006
287 - Change in situation or address of Registered Office 17 July 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
395 - Particulars of a mortgage or charge 09 December 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 12 November 1998
MEM/ARTS - N/A 14 September 1998
CERTNM - Change of name certificate 26 August 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 07 February 1997
SA - Shares agreement 10 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 10 June 1996
395 - Particulars of a mortgage or charge 18 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2007 Fully Satisfied

N/A

All assets debenture deed 04 December 2000 Fully Satisfied

N/A

Single debenture 12 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.