Company NameRiverside Stocktakers Limited
DirectorMartin Ryan Pattison
Company StatusActive
Company Number04966730
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Ryan Pattison
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address310 Midland Road Royston
Barnsley
South Yorkshire
S71 4DR
Director NameJohn Douglas Suddards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleStocktaker
Country of ResidenceEngland
Correspondence Address46 The Link
Anlaby Park
East Yorkshire
North Humberside
HU4 6TX
Secretary NamePaula Suddards
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleSchool Librarian
Correspondence Address46 The Link
Anlaby Park
Hull
North Humberside
HU4 6TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteriversidestocktakers.co.uk
Email address[email protected]
Telephone01482 569955
Telephone regionHull

Location

Registered Address40-42 Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£56
Cash£367
Current Liabilities£8,209

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
22 March 2020Registered office address changed from 310 Midland Road Royston Barnsley South Yorkshire S71 4DR to 34 Victoria Road Barnsley S70 2BU on 22 March 2020 (1 page)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Registered office address changed from 46 the Link Anlaby Park Hull East Yorkshire HU4 6TX to 310 Midland Road Royston Barnsley South Yorkshire S71 4DR on 7 February 2017 (4 pages)
7 February 2017Registered office address changed from 46 the Link Anlaby Park Hull East Yorkshire HU4 6TX to 310 Midland Road Royston Barnsley South Yorkshire S71 4DR on 7 February 2017 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
2 February 2016Termination of appointment of Paula Suddards as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Paula Suddards as a secretary on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Martin Ryan Pattison as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of John Douglas Suddards as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of John Douglas Suddards as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Martin Ryan Pattison as a director on 1 February 2016 (2 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 February 2009Return made up to 17/11/08; full list of members (3 pages)
4 February 2009Return made up to 17/11/08; full list of members (3 pages)
15 September 2008Return made up to 17/11/07; no change of members (3 pages)
15 September 2008Return made up to 17/11/07; no change of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2006Return made up to 17/11/06; full list of members (2 pages)
28 November 2006Return made up to 17/11/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 February 2006Return made up to 17/11/05; full list of members (2 pages)
7 February 2006Return made up to 17/11/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
7 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
17 November 2003Incorporation (16 pages)
17 November 2003Incorporation (16 pages)