RIVERSIDE MEDWAY LIMITED

RIVERSIDE MEDWAY LIMITED

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

    Company NameRIVERSIDE MEDWAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07873479
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RIVERSIDE MEDWAY LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RIVERSIDE MEDWAY LIMITED located?

    Registered Office Address
    52 - 54 Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSIDE MEDWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGY SOLUTIONS (USA) LIMITEDDec 07, 2011Dec 07, 2011

    What are the latest accounts for RIVERSIDE MEDWAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for RIVERSIDE MEDWAY LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE MEDWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Bauvill Investments Limited as a person with significant control on Oct 15, 2025

    2 pagesPSC02

    Cessation of Bauvill Group Limited as a person with significant control on Oct 15, 2025

    1 pagesPSC07

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Change of details for Bauvill Group Limited as a person with significant control on Sep 19, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed energy solutions (usa) LIMITED\certificate issued on 11/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2025

    RES15

    Confirmation statement made on Jan 25, 2025 with updates

    4 pagesCS01

    Appointment of Miss Clair Louise Evans as a secretary on Dec 10, 2024

    2 pagesAP03

    Current accounting period shortened from Aug 31, 2025 to Jun 30, 2025

    1 pagesAA01

    Cessation of Samantha Elizabeth Holland as a person with significant control on Oct 29, 2024

    1 pagesPSC07

    Cessation of John Paul Holland as a person with significant control on Oct 29, 2024

    1 pagesPSC07

    Termination of appointment of John Paul Holland as a director on Oct 29, 2024

    1 pagesTM01

    Notification of Bauvill Group Limited as a person with significant control on Oct 29, 2024

    2 pagesPSC02

    Appointment of Mr Damien John South as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr John Patrick Donoghue as a director on Oct 29, 2024

    2 pagesAP01

    Notification of Samantha Elizabeth Holland as a person with significant control on Oct 25, 2024

    2 pagesPSC01

    Change of details for Mr John Paul Holland as a person with significant control on Oct 25, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Aug 31, 2024

    10 pagesAA

    Satisfaction of charge 078734790001 in full

    1 pagesMR04

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 15, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jul 25, 2024

    • Capital: GBP 50
    4 pagesSH06

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Satisfaction of charge 078734790003 in full

    1 pagesMR04

    Registration of charge 078734790004, created on Mar 18, 2024

    8 pagesMR01

    Confirmation statement made on Jan 25, 2024 with updates

    4 pagesCS01

    Cessation of Leonard Smith as a person with significant control on Nov 21, 2023

    1 pagesPSC07

    Who are the officers of RIVERSIDE MEDWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Clair Louise
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Secretary
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    330325360001
    DONOGHUE, John Patrick
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Director
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    EnglandBritish81113390011
    SOUTH, Damien John
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Director
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    EnglandBritish134374660002
    HOLLAND, John Paul
    Twinney
    ME9 7HA Upchurch
    Twinney Wharf
    Kent
    England
    Director
    Twinney
    ME9 7HA Upchurch
    Twinney Wharf
    Kent
    England
    EnglandBritish152118750001
    SMITH, Leonard
    Manor Road
    ME4 6AE Chatham
    1-3
    Kent
    England
    Director
    Manor Road
    ME4 6AE Chatham
    1-3
    Kent
    England
    EnglandBritish83299480002

    Who are the persons with significant control of RIVERSIDE MEDWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauvill Investments Limited
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52-54
    England
    Oct 15, 2025
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52-54
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland
    Registration Number16335811
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bauvill Group Limited
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52-54
    England
    Oct 29, 2024
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52-54
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12979876
    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.
    Mrs Samantha Elizabeth Holland
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Oct 25, 2024
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Paul Holland
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Nov 21, 2023
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Leonard Smith
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Apr 06, 2016
    Riverside, Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    52 - 54
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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