Company NameRiverside Waste Machinery Limited
DirectorsJonathan Oldfield and Barry Scanlon
Company StatusActive
Company Number07698531
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Previous NameGweco 516 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJonathan Oldfield
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(2 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, 2 Jubilee Court Wath Lane
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameMr Barry Scanlon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, 2 Jubilee Court Wath Lane
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMrs Deborah Joy Oldfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(2 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Becklands Close
Bar Lane, Roecliffe Boroughbridge
York
North Yorkshire
YO51 9NR
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed08 July 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitewww.wastemachinery.co.uk/
Email address[email protected]
Telephone01423 325038
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit A, 2 Jubilee Court Wath Lane
Copgrove
Harrogate
North Yorkshire
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro

Financials

Year2013
Net Worth£12,694
Cash£31,211
Current Liabilities£167,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

29 December 2011Delivered on: 6 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
15 June 2018Appointment of Mr Barry Scanlon as a director on 14 June 2018 (2 pages)
11 June 2018Registered office address changed from Unit 1, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB United Kingdom to Unit a, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 11 June 2018 (1 page)
5 June 2018Registered office address changed from Excel House Becklands Close Bar Lane, Roecliffe Boroughbridge York North Yorkshire YO51 9NR to Unit 1, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 5 June 2018 (1 page)
3 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
6 July 2017Cessation of Deborah Joy Oldfield as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Deborah Joy Oldfield as a person with significant control on 25 November 2016 (1 page)
6 July 2017Cessation of Deborah Joy Oldfield as a person with significant control on 25 November 2016 (1 page)
29 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 June 2017Change of details for Mr Jonathan Oldfield as a person with significant control on 25 November 2016 (2 pages)
28 June 2017Change of details for Mr Jonathan Oldfield as a person with significant control on 25 November 2016 (2 pages)
10 May 2017Termination of appointment of Deborah Joy Oldfield as a director on 25 November 2016 (1 page)
10 May 2017Termination of appointment of Deborah Joy Oldfield as a director on 25 November 2016 (1 page)
13 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(3 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(3 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(3 pages)
20 November 2013Director's details changed for Jonathan James Oldfield on 12 November 2013 (3 pages)
20 November 2013Director's details changed for Jonathan James Oldfield on 12 November 2013 (3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
9 July 2013Registered office address changed from 10 Riverside Gardens Lanthorpe Boroughbridge York YO51 9GB on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 10 Riverside Gardens Lanthorpe Boroughbridge York YO51 9GB on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 10 Riverside Gardens Lanthorpe Boroughbridge York YO51 9GB on 9 July 2013 (1 page)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
24 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
1 December 2011Director's details changed (3 pages)
1 December 2011Director's details changed (3 pages)
15 November 2011Director's details changed (3 pages)
15 November 2011Director's details changed (3 pages)
15 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
7 November 2011Company name changed gweco 516 LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(3 pages)
7 November 2011Change of name notice (2 pages)
7 November 2011Company name changed gweco 516 LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(3 pages)
7 November 2011Change of name notice (2 pages)
7 October 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
7 October 2011Appointment of Deborah Joy Oldfield as a director (3 pages)
7 October 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
7 October 2011Appointment of Deborah Joy Oldfield as a director (3 pages)
7 October 2011Termination of appointment of John Holden as a director (2 pages)
7 October 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 October 2011 (2 pages)
7 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(4 pages)
7 October 2011Appointment of Jonathan James Oldfield as a director (3 pages)
7 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(4 pages)
7 October 2011Termination of appointment of John Holden as a director (2 pages)
7 October 2011Appointment of Jonathan James Oldfield as a director (3 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)