About

Registered Number: 02724854
Date of Incorporation: 22/06/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: Appletreewick Brigwood, Haydon Bridge, Hexham, NE47 6EX,

 

Riverside Operations Ltd was registered on 22 June 1992 and are based in Hexham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Riverside Operations Ltd. The current directors of this business are listed as Williams, Dawn, Balman, Andrew Timothy, Jones, Richard Martin Vaughan, Morse, John Bede in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMAN, Andrew Timothy 29 September 1992 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Dawn 20 September 2002 - 1
JONES, Richard Martin Vaughan 29 September 1992 21 June 2008 1
MORSE, John Bede 09 March 1995 16 August 1995 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 07 April 2018
PSC04 - N/A 07 April 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 30 March 2017
CH03 - Change of particulars for secretary 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AD01 - Change of registered office address 27 February 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 19 June 2015
AD01 - Change of registered office address 19 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
353 - Register of members 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 29 January 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 13 April 2007
AAMD - Amended Accounts 29 November 2006
AAMD - Amended Accounts 30 August 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 17 August 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 08 December 1999
225 - Change of Accounting Reference Date 05 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 31 July 1998
225 - Change of Accounting Reference Date 13 July 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 23 September 1997
363s - Annual Return 23 September 1997
AUD - Auditor's letter of resignation 16 December 1996
AUD - Auditor's letter of resignation 16 December 1996
395 - Particulars of a mortgage or charge 09 October 1996
AA - Annual Accounts 02 September 1996
AA - Annual Accounts 01 November 1995
288 - N/A 18 September 1995
363s - Annual Return 14 September 1995
395 - Particulars of a mortgage or charge 18 March 1995
288 - N/A 10 March 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 21 August 1993
288 - N/A 03 November 1992
288 - N/A 03 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1992
287 - Change in situation or address of Registered Office 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
NEWINC - New incorporation documents 22 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 1996 Fully Satisfied

N/A

Debenture 16 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.