About

Registered Number: 03190863
Date of Incorporation: 25/04/1996 (28 years ago)
Company Status: Active
Registered Address: Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

 

Riverside Truck Rental Ltd was founded on 25 April 1996 and has its registered office in Skelmersdale, Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Harper, Collette, Robertson, James Nicholas, Snelson, Christopher, Ellison, Alan James, Gates, David, Harper, George, Markstein, Russell Neil, Norcliffe, Matthew, Parkinson, Stephen James, Smith, Susan, Sutton, Keith, Walker, John, Woodfinden, Ian are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Alan James 06 March 2015 09 September 2016 1
GATES, David 18 May 2006 01 April 2013 1
HARPER, George 20 August 1996 23 December 2003 1
MARKSTEIN, Russell Neil 12 November 2007 02 February 2016 1
NORCLIFFE, Matthew 01 April 2013 19 July 2016 1
PARKINSON, Stephen James 15 July 2002 17 May 2006 1
SMITH, Susan 18 May 2006 31 March 2010 1
SUTTON, Keith 06 March 2015 09 January 2017 1
WALKER, John 02 February 2019 03 April 2020 1
WOODFINDEN, Ian 01 April 2013 12 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Collette 20 August 1996 29 June 2001 1
ROBERTSON, James Nicholas 29 June 2001 17 May 2006 1
SNELSON, Christopher 17 May 2006 24 May 2006 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 28 January 2020
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
CH01 - Change of particulars for director 01 August 2019
CS01 - N/A 14 May 2019
MR01 - N/A 07 May 2019
MR01 - N/A 26 April 2019
MR01 - N/A 25 April 2019
MR01 - N/A 25 April 2019
MR01 - N/A 25 April 2019
MR04 - N/A 23 April 2019
MR04 - N/A 23 April 2019
MR04 - N/A 23 April 2019
AA - Annual Accounts 18 March 2019
MR01 - N/A 05 March 2019
AP01 - Appointment of director 15 February 2019
MR01 - N/A 12 February 2019
MR01 - N/A 04 February 2019
MR01 - N/A 04 February 2019
MR01 - N/A 04 February 2019
MR01 - N/A 04 February 2019
MR01 - N/A 04 February 2019
MR01 - N/A 22 January 2019
MR01 - N/A 21 January 2019
MR01 - N/A 21 January 2019
MR01 - N/A 09 January 2019
MR01 - N/A 09 January 2019
MR01 - N/A 11 December 2018
MR01 - N/A 04 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 14 March 2018
PSC07 - N/A 06 February 2018
PSC02 - N/A 06 February 2018
RESOLUTIONS - N/A 05 January 2018
MR01 - N/A 29 December 2017
MR01 - N/A 28 December 2017
MR01 - N/A 22 December 2017
MR01 - N/A 22 December 2017
MR04 - N/A 21 November 2017
TM01 - Termination of appointment of director 12 October 2017
MR04 - N/A 30 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 25 May 2017
MR04 - N/A 10 April 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 09 September 2016
MR01 - N/A 11 August 2016
MR01 - N/A 11 August 2016
MR01 - N/A 10 August 2016
MR01 - N/A 05 August 2016
MR01 - N/A 05 August 2016
AP01 - Appointment of director 21 July 2016
MR01 - N/A 20 July 2016
TM01 - Termination of appointment of director 19 July 2016
MR01 - N/A 30 June 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 May 2016
RESOLUTIONS - N/A 31 March 2016
SH01 - Return of Allotment of shares 18 March 2016
TM01 - Termination of appointment of director 04 February 2016
MR01 - N/A 03 November 2015
MR04 - N/A 06 August 2015
CH01 - Change of particulars for director 30 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 12 June 2014
MR04 - N/A 19 May 2014
MR01 - N/A 19 May 2014
AD01 - Change of registered office address 27 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR01 - N/A 30 October 2013
MR01 - N/A 28 October 2013
MR01 - N/A 25 October 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 24 May 2013
MR01 - N/A 14 May 2013
AA - Annual Accounts 19 April 2013
MG01 - Particulars of a mortgage or charge 21 September 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 10 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 24 January 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AR01 - Annual Return 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 21 February 2011
AP01 - Appointment of director 15 October 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 24 May 2010
TM02 - Termination of appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 15 December 2006
RESOLUTIONS - N/A 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2006
363s - Annual Return 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 25 June 2005
RESOLUTIONS - N/A 02 June 2005
169 - Return by a company purchasing its own shares 02 June 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 12 February 2005
AA - Annual Accounts 07 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 13 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 01 September 2004
169 - Return by a company purchasing its own shares 10 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
RESOLUTIONS - N/A 07 July 2004
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 04 May 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 17 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 11 February 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 20 November 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 01 May 2002
395 - Particulars of a mortgage or charge 27 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
395 - Particulars of a mortgage or charge 28 February 2002
395 - Particulars of a mortgage or charge 22 February 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 12 December 2001
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 06 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
395 - Particulars of a mortgage or charge 09 July 2001
395 - Particulars of a mortgage or charge 09 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
395 - Particulars of a mortgage or charge 12 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
AUD - Auditor's letter of resignation 02 August 2000
395 - Particulars of a mortgage or charge 21 June 2000
395 - Particulars of a mortgage or charge 09 May 2000
363s - Annual Return 02 May 2000
395 - Particulars of a mortgage or charge 22 March 2000
AA - Annual Accounts 15 February 2000
395 - Particulars of a mortgage or charge 06 October 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 18 May 1999
395 - Particulars of a mortgage or charge 16 April 1999
395 - Particulars of a mortgage or charge 19 November 1998
395 - Particulars of a mortgage or charge 07 November 1998
AUD - Auditor's letter of resignation 02 October 1998
287 - Change in situation or address of Registered Office 16 June 1998
363s - Annual Return 07 May 1998
395 - Particulars of a mortgage or charge 06 May 1998
395 - Particulars of a mortgage or charge 21 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 17 February 1998
395 - Particulars of a mortgage or charge 31 January 1998
395 - Particulars of a mortgage or charge 21 January 1998
AA - Annual Accounts 25 November 1997
225 - Change of Accounting Reference Date 29 September 1997
395 - Particulars of a mortgage or charge 22 August 1997
363s - Annual Return 21 May 1997
225 - Change of Accounting Reference Date 08 October 1996
RESOLUTIONS - N/A 01 October 1996
RESOLUTIONS - N/A 01 October 1996
287 - Change in situation or address of Registered Office 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
MEM/ARTS - N/A 01 October 1996
CERTNM - Change of name certificate 27 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
NEWINC - New incorporation documents 25 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

A registered charge 04 March 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

A registered charge 28 December 2018 Outstanding

N/A

A registered charge 28 December 2018 Outstanding

N/A

A registered charge 05 December 2018 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 10 August 2016 Outstanding

N/A

A registered charge 10 August 2016 Outstanding

N/A

A registered charge 03 August 2016 Outstanding

N/A

A registered charge 03 August 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 19 July 2016 Outstanding

N/A

A registered charge 28 June 2016 Outstanding

N/A

A registered charge 03 November 2015 Outstanding

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

A registered charge 24 October 2013 Fully Satisfied

N/A

A registered charge 23 October 2013 Fully Satisfied

N/A

A registered charge 07 May 2013 Outstanding

N/A

Certificate of assignment 20 September 2012 Outstanding

N/A

Certificate of assignment 27 June 2012 Outstanding

N/A

Certificate of assignment 30 April 2012 Outstanding

N/A

Deed of assignment 30 April 2012 Outstanding

N/A

Master security assignment 18 January 2012 Fully Satisfied

N/A

Master security assignment 18 January 2012 Fully Satisfied

N/A

Deed of assignment 14 November 2011 Fully Satisfied

N/A

Legal mortgage 15 March 2011 Fully Satisfied

N/A

Account assignment 10 March 2011 Outstanding

N/A

Debenture 25 February 2011 Fully Satisfied

N/A

Charge over sub-hire agreements 08 February 2011 Outstanding

N/A

A certificate of assignment 30 June 2010 Fully Satisfied

N/A

Deed of charge over credit balances 26 May 2006 Fully Satisfied

N/A

Legal charge 18 May 2006 Fully Satisfied

N/A

Debenture 18 May 2006 Fully Satisfied

N/A

Certificate of assignment 07 November 2005 Fully Satisfied

N/A

Master deed of charge by way of assignment 07 November 2005 Fully Satisfied

N/A

Floating charge 08 April 2005 Fully Satisfied

N/A

Certificate of assignment 09 February 2005 Fully Satisfied

N/A

Certificate of assignment 09 February 2005 Fully Satisfied

N/A

Certificate of assignment 25 January 2005 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment dated 3 march 2004 21 January 2005 Fully Satisfied

N/A

Debenture 07 January 2005 Outstanding

N/A

Certificate of assignment 23 December 2004 Fully Satisfied

N/A

Certificate of assignment 23 December 2004 Fully Satisfied

N/A

Certificate of assignment made pursuant to a master assignment dated 26TH may 2004 15 November 2004 Fully Satisfied

N/A

Certificate of assignment made pursuant to a master assignment dated 26TH may 2004 09 November 2004 Fully Satisfied

N/A

Certificate of assignment made pursuant to a master assignment dated 26 may 2004 05 October 2004 Fully Satisfied

N/A

Charge and assignment of sub-agreements 19 August 2004 Fully Satisfied

N/A

Certificate of assignment 20 July 2004 Fully Satisfied

N/A

Certificate of assignment 12 July 2004 Fully Satisfied

N/A

Certificate of assignment made pursuant to a master assignment dated 26 may 2004 26 May 2004 Fully Satisfied

N/A

Asset sub-hire agreement 05 April 2004 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment dated 03/03/04 03 March 2004 Fully Satisfied

N/A

Master assignment 03 March 2004 Fully Satisfied

N/A

Floating charge 27 February 2004 Fully Satisfied

N/A

Assignment 15 December 2002 Outstanding

N/A

Charge and assignment of sub-agreements 14 November 2002 Fully Satisfied

N/A

Legal charge 25 April 2002 Fully Satisfied

N/A

Assignment and charge 11 April 2002 Fully Satisfied

N/A

Charge over sub-hire agreements 21 February 2002 Fully Satisfied

N/A

Charge and assignment of sub-agreement 11 February 2002 Fully Satisfied

N/A

A first fixed charge 07 December 2001 Outstanding

N/A

Legal charge and assignment 28 November 2001 Fully Satisfied

N/A

Charge over sub-lease and sub-lease rentals 20 August 2001 Fully Satisfied

N/A

Deed of assignment by way of charge 24 July 2001 Fully Satisfied

N/A

A certificate of assignment 25 June 2001 Fully Satisfied

N/A

Floating charge 25 June 2001 Fully Satisfied

N/A

Assignment of rentals 10 May 2001 Fully Satisfied

N/A

Charge over sub-lease & sub-lease rentals 07 June 2000 Fully Satisfied

N/A

Legal charge 05 May 2000 Fully Satisfied

N/A

Charge & sub-lease 14 March 2000 Fully Satisfied

N/A

Debenture 28 September 1999 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Certificate of assignment to a master assignment dated 1 july 1998 16 November 1998 Fully Satisfied

N/A

Charge 06 November 1998 Fully Satisfied

N/A

Supplementary schedule (executed pursuant to a master agreement dated 20TH january 1998) 05 May 1998 Fully Satisfied

N/A

Debenture 16 April 1998 Fully Satisfied

N/A

Supplementary schedule pursuant to a master agreement dated 20 january 1998 09 April 1998 Fully Satisfied

N/A

Supplementary schedule (pursuant to a master agreement dated 20 january 1998) 16 February 1998 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 30 January 1998 Fully Satisfied

N/A

Master agreement 20 January 1998 Fully Satisfied

N/A

Debenture over contract hire and leasing agreements 12 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.