RIVERSIDE GREETINGS LTD

RIVERSIDE GREETINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIVERSIDE GREETINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07172699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVERSIDE GREETINGS LTD?

    • Other publishing activities (58190) / Information and communication

    Where is RIVERSIDE GREETINGS LTD located?

    Registered Office Address
    Unit 5d Sandbeds Trading Estate
    Dewsbury Road
    WF5 9ND Ossett
    Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSIDE GREETINGS LTD?

    Previous Company Names
    Company NameFromUntil
    CLICK CASH CARRY LTDOct 10, 2012Oct 10, 2012
    HOUSE REPAIR LTDJul 11, 2011Jul 11, 2011
    BETTERNOTFORGET LIMITEDMar 01, 2010Mar 01, 2010

    What are the latest accounts for RIVERSIDE GREETINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for RIVERSIDE GREETINGS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2025
    Next Confirmation Statement DueMar 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2024
    OverdueYes

    What are the latest filings for RIVERSIDE GREETINGS LTD?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Sep 30, 2023

    12 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Christopher Glen on Aug 30, 2023

    2 pagesCH01

    Unaudited abridged accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Malcolm Dyson as a director on Jan 01, 2023

    2 pagesAP01

    Unaudited abridged accounts made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    12 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 4 the Office Campus Paragon Business Park Wakefield WF1 2UY England to Unit 5D Sandbeds Trading Estate Dewsbury Road Ossett Wakefield WF5 9nd on Jan 04, 2021

    1 pagesAD01

    Confirmation statement made on Mar 01, 2020 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2019

    12 pagesAA

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Mortgage miscellaneous for charge

    Notice of removal of a satisfaction from the company record
    pagesMORT MISC

    Satisfaction of charge 071726990002 in full

    1 pagesMR04

    Termination of appointment of Graham Lawley as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    10 pagesAA

    Registered office address changed from Unit 15 Jubilee Way Grange Moor Wakefield WF4 4TD England to 4 the Office Campus Paragon Business Park Wakefield WF1 2UY on Jul 03, 2018

    1 pagesAD01

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Notification of Peter Nabridnyj as a person with significant control on Mar 31, 2017

    2 pagesPSC01

    Cessation of Graham Lawley as a person with significant control on Mar 31, 2017

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of RIVERSIDE GREETINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYSON, David Malcolm
    Crosland Road
    Oakes
    HD3 3PW Huddersfield
    115
    England
    Director
    Crosland Road
    Oakes
    HD3 3PW Huddersfield
    115
    England
    EnglandBritishAccountant186149900001
    GLEN, Andrew Christopher
    11 York Road
    HG1 2QL Harrogate
    Flat 2, Ravenswood
    England
    Director
    11 York Road
    HG1 2QL Harrogate
    Flat 2, Ravenswood
    England
    EnglandBritishCompany Director190355890003
    BIRKS, Carl Robert
    Town Street
    Rodley
    LS13 1HP Leeds
    162
    England
    Director
    Town Street
    Rodley
    LS13 1HP Leeds
    162
    England
    EnglandBritishManaging Director163422800001
    LAWLEY, Graham
    Cawcliffe Road
    HD6 2HP Brighouse
    6
    West Yorkshire
    United Kingdom
    Director
    Cawcliffe Road
    HD6 2HP Brighouse
    6
    West Yorkshire
    United Kingdom
    United KingdomBritishManaging Director53030980001

    Who are the persons with significant control of RIVERSIDE GREETINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Nabridnyj
    Sandbeds Trading Estate
    Dewsbury Road
    WF5 9ND Ossett
    Unit 5d
    Wakefield
    England
    Mar 31, 2017
    Sandbeds Trading Estate
    Dewsbury Road
    WF5 9ND Ossett
    Unit 5d
    Wakefield
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Graham Lawley
    Jubilee Way
    Grange Moor
    WF4 4TD Wakefield
    Unit 15
    England
    Mar 01, 2017
    Jubilee Way
    Grange Moor
    WF4 4TD Wakefield
    Unit 15
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIVERSIDE GREETINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2017
    Delivered On Feb 23, 2017
    Satisfied
    Brief description
    By way of first legal mortgage all freehold and leasehold property of the company. By way of fixed first charge all future freehold and leasehold property of the company. By way of fixed first charge all present and future interests of the company in or over land.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Riverside Plus Limited (In Administration)
    Transactions
    • Feb 23, 2017Registration of a charge (MR01)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2017
    Delivered On Feb 09, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Feb 09, 2017Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0