Company NameRiverpark Press Limited
DirectorTimothy Norman Horrox
Company StatusActive
Company Number05836761
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Timothy Norman Horrox
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Duncan Terrace
London
N1 8BZ
Director NameStephen Alexander Harrison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address6 Westwood Avenue
Godley, Hyde
Stockport
SK14 3AZ
Director NameDavid Paul Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlton Avenue
Fallowfield
Manchester
M14 7RN
Secretary NameDavid Paul Thompson
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlton Avenue
Fallowfield
Manchester
M14 7RN
Secretary NameMrs Patricia Jayne Ferguson
StatusResigned
Appointed23 August 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2019)
RoleCompany Director
Correspondence Address15 Duncan Terrace
London
N1 8BZ

Contact

Websiteriverparkpress.co.uk
Telephone0161 2209476
Telephone regionManchester

Location

Registered Address2 Norbury Court City Works, Ashton Old Road
Openshaw
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

1 at £1David Paul Thompson
50.00%
Ordinary
1 at £1Stephen Alexander Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,801
Current Liabilities£25,586

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Patricia Jayne Ferguson as a secretary on 18 February 2019 (1 page)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
29 September 2017Notification of Timothy Norman Horrox as a person with significant control on 23 August 2017 (2 pages)
29 September 2017Notification of Timothy Norman Horrox as a person with significant control on 23 August 2017 (2 pages)
29 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
1 September 2017Appointment of Mrs Patricia Jayne Ferguson as a secretary on 23 August 2017 (3 pages)
1 September 2017Registered office address changed from 3a Riverpark Trading Estate Riverpark Road Newton Heath Manchester M40 2XP to 2 Norbury Court City Works Ashton Old Road Openshaw Manchester M11 2NB on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of David Paul Thompson as a secretary on 23 August 2017 (2 pages)
1 September 2017Termination of appointment of David Paul Thompson as a director on 23 August 2017 (2 pages)
1 September 2017Registered office address changed from 3a Riverpark Trading Estate Riverpark Road Newton Heath Manchester M40 2XP to 2 Norbury Court City Works Ashton Old Road Openshaw Manchester M11 2NB on 1 September 2017 (2 pages)
1 September 2017Appointment of Mrs Patricia Jayne Ferguson as a secretary on 23 August 2017 (3 pages)
1 September 2017Termination of appointment of David Paul Thompson as a director on 23 August 2017 (2 pages)
1 September 2017Termination of appointment of David Paul Thompson as a secretary on 23 August 2017 (2 pages)
1 September 2017Termination of appointment of Stephen Alexander Harrison as a director on 23 August 2017 (2 pages)
1 September 2017Termination of appointment of Stephen Alexander Harrison as a director on 23 August 2017 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2017Appointment of Mr Timothy Norman Horrox as a director on 18 July 2017 (3 pages)
17 August 2017Appointment of Mr Timothy Norman Horrox as a director on 18 July 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Director's details changed for Stephen Alexander Harrison on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for David Paul Thompson on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Stephen Alexander Harrison on 5 June 2010 (2 pages)
21 June 2010Director's details changed for David Paul Thompson on 5 June 2010 (2 pages)
21 June 2010Director's details changed for David Paul Thompson on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Stephen Alexander Harrison on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 05/06/09; full list of members (4 pages)
23 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 05/06/08; no change of members (7 pages)
7 August 2008Return made up to 05/06/08; no change of members (7 pages)
24 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 August 2007Return made up to 05/06/07; full list of members (7 pages)
18 August 2007Return made up to 05/06/07; full list of members (7 pages)
5 June 2006Incorporation (15 pages)
5 June 2006Incorporation (15 pages)