Company NameRiverside Estate Mossley Limited
DirectorMatthew Scott
Company StatusActive
Company Number05926464
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Scott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Warmco Properties Warmco Industry Park
Eastgate Entrance
Mossley
OL5 9AY
Director NameMr Ian Bethel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 North Nook
Austerlands
Oldham
Lancashire
OL4 3QR
Director NameMr Arthur George Stocks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Severn Drive
Bramhall
Stockport
Cheshire
SK7 1EX
Secretary NameMr Arthur George Stocks
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Severn Drive
Bramhall
Stockport
Cheshire
SK7 1EX
Director NameMr Michael Anthony Ward
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(5 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaydene Mayfield Grove
Baildon
Shipley
West Yorkshire
BD17 6DZ
Director NameMr Mark Darren Etchells
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(5 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentley Farm
Standedge Diggle
Oldham
Lancashire
OL3 5LU
Secretary NameMr Michael Anthony Ward
StatusResigned
Appointed19 June 2012(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2017)
RoleCompany Director
Correspondence AddressPO Box B30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Steven Rawlins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Location

Registered AddressC/O Warmco Properties Warmco Industry Park
Eastgate Entrance
Mossley
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

8 at £1R Etchells & Sons LTD
8.00%
Ordinary
7 at £1Ian Bethel
7.00%
Ordinary
40 at £1Electrical Connectors (Uk) LTD
40.00%
Ordinary
4 at £1Birkett Lowe & Co LTD
4.00%
Ordinary
4 at £1Dpm Padding LTD
4.00%
Ordinary
4 at £1Michael Hamer
4.00%
Ordinary
18 at £1Mr Arthur George Stocks & Betty Stocks
18.00%
Ordinary
15 at £1Mjf Pension Trustees
15.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Arthur George Stocks as a director on 23 June 2020 (1 page)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 June 2020Appointment of Mr Matthew Scott as a director on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA to C/O Warmco Properties Warmco Industry Park Eastgate Entrance Mossley OL5 9AY on 23 June 2020 (1 page)
20 February 2020Termination of appointment of Steven Rawlins as a director on 20 February 2020 (1 page)
19 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 June 2019Termination of appointment of Mark Darren Etchells as a director on 25 June 2019 (1 page)
20 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 September 2017Appointment of Mr Steven Rawlins as a director on 26 September 2017 (2 pages)
28 September 2017Termination of appointment of Michael Anthony Ward as a director on 26 September 2017 (1 page)
28 September 2017Termination of appointment of Michael Anthony Ward as a secretary on 26 September 2017 (1 page)
28 September 2017Termination of appointment of Michael Anthony Ward as a secretary on 26 September 2017 (1 page)
28 September 2017Appointment of Mr Steven Rawlins as a director on 26 September 2017 (2 pages)
28 September 2017Termination of appointment of Michael Anthony Ward as a director on 26 September 2017 (1 page)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
17 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
17 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 February 2014Registered office address changed from C/O C/O Gms Thermal Unit 7 Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY on 21 February 2014 (1 page)
21 February 2014Registered office address changed from C/O C/O Gms Thermal Unit 7 Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY on 21 February 2014 (1 page)
26 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
27 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
19 June 2012Appointment of Mr Michael Anthony Ward as a secretary (1 page)
19 June 2012Appointment of Mr Michael Anthony Ward as a secretary (1 page)
19 June 2012Registered office address changed from , Unit 10 Riverside Estate, Egmont Street Mossley, Ashton Under Lyne, Lancashire, OL5 9PY on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Arthur Stocks as a secretary (1 page)
19 June 2012Termination of appointment of Arthur Stocks as a secretary (1 page)
19 June 2012Registered office address changed from , Unit 10 Riverside Estate, Egmont Street Mossley, Ashton Under Lyne, Lancashire, OL5 9PY on 19 June 2012 (1 page)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
18 October 2010Director's details changed for Mr Mark Darren Etchells on 6 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Mark Darren Etchells on 6 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Mark Darren Etchells on 6 September 2010 (2 pages)
18 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
7 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
7 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 September 2009Return made up to 06/09/09; full list of members (6 pages)
30 September 2009Return made up to 06/09/09; full list of members (6 pages)
5 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 October 2008Return made up to 06/09/08; full list of members (6 pages)
27 October 2008Return made up to 06/09/08; full list of members (6 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 10 the glover centre, egmont street mossley, ashton under lyne, lancashire OL5 9PY (1 page)
21 September 2007Return made up to 06/09/07; full list of members (4 pages)
21 September 2007Return made up to 06/09/07; full list of members (4 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 10 the glover centre, egmont street mossley, ashton under lyne, lancashire OL5 9PY (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
11 May 2007Ad 17/02/07--------- £ si 98@1=98 £ ic 2/100 (4 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Ad 17/02/07--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 September 2006Incorporation (24 pages)
6 September 2006Incorporation (24 pages)