Company NameRebton 5
Company StatusActive
Company Number09089915
CategoryPrivate Unlimited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Previous NameRiversideco (No.7)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Andrew Neville Campbell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 3-5 St. Pauls Street
Leeds
LS1 2JG
Director NameAnne Rebecca Campbell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 3-5 St. Pauls Street
Leeds
LS1 2JG
Director NameJames Alexander Thornton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 3-5 St. Pauls Street
Leeds
LS1 2JG
Director NameLaura Natalie Clark
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr Matthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Riverside
Leeds
LS1 4BN

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End5 April

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
9 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1.485
(6 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1.485
(6 pages)
28 August 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
28 August 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
28 August 2015Registered office address changed from Gresham House 3-5 st Pauls Street Leeds LS1 2JG to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 28 August 2015 (1 page)
28 August 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
28 August 2015Registered office address changed from Gresham House 3-5 st Pauls Street Leeds LS1 2JG to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 28 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to Gresham House 3-5 st Pauls Street Leeds LS1 2JG on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to Gresham House 3-5 st Pauls Street Leeds LS1 2JG on 10 August 2015 (1 page)
10 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
10 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
6 August 2015Director's details changed for James Alexander Thornton on 16 June 2015 (2 pages)
6 August 2015Director's details changed for Anne Rebecca Campbell on 16 June 2015 (2 pages)
6 August 2015Director's details changed for Andrew Neville Campbell on 16 June 2015 (2 pages)
6 August 2015Director's details changed for Andrew Neville Campbell on 16 June 2015 (2 pages)
6 August 2015Director's details changed for Anne Rebecca Campbell on 16 June 2015 (2 pages)
6 August 2015Director's details changed for James Alexander Thornton on 16 June 2015 (2 pages)
15 August 2014Termination of appointment of Matthew Neale Smith as a director on 30 July 2014 (2 pages)
15 August 2014Appointment of Anne Rebecca Campbell as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of Andrew Neville Campbell as a director on 30 July 2014 (3 pages)
15 August 2014Termination of appointment of Laura Natalie Clark as a director on 30 July 2014 (2 pages)
15 August 2014Appointment of Anne Rebecca Campbell as a director on 30 July 2014 (3 pages)
15 August 2014Termination of appointment of Laura Natalie Clark as a director on 30 July 2014 (2 pages)
15 August 2014Termination of appointment of Matthew Neale Smith as a director on 30 July 2014 (2 pages)
15 August 2014Appointment of Andrew Neville Campbell as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of James Alexander Thornton as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of James Alexander Thornton as a director on 30 July 2014 (3 pages)
13 August 2014Change of name notice (2 pages)
13 August 2014Change of name notice (2 pages)
13 August 2014Company name changed riversideco (no.7)\certificate issued on 13/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
13 August 2014Company name changed riversideco (no.7)\certificate issued on 13/08/14 (3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(26 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(26 pages)