Company NameRiverside Flooring Limited
Company StatusActive
Company Number07365585
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
Director NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
Director NameMr Mark Raine
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
Secretary NameMr David Nicholas Fletcher
StatusCurrent
Appointed04 May 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
Secretary NameMalcolm Lawson Shilton
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
Director NameMr Robert Nathan Bancroft Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
Director NameMr Alan Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2010(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
Director NameMr John Whitesmith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
Secretary NameMr David William Drillingcourt
StatusResigned
Appointed08 April 2013(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN

Contact

Websiteriversideflooring.co.uk

Location

Registered AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
Lancashire
M26 1JN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1James Halstead PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,361,518
Gross Profit£2,486,554
Net Worth£1,404,744
Cash£117,262
Current Liabilities£12,382,687

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

30 November 2020Full accounts made up to 30 June 2020 (22 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 30 June 2019 (20 pages)
10 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
23 July 2019Termination of appointment of Alan Turner as a director on 30 June 2019 (1 page)
7 November 2018Full accounts made up to 30 June 2018 (20 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
10 August 2018Appointment of Mr Mark Raine as a director on 1 July 2018 (2 pages)
13 December 2017Full accounts made up to 30 June 2017 (20 pages)
13 December 2017Full accounts made up to 30 June 2017 (20 pages)
10 October 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
11 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 4,000,000
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 4,000,000
(3 pages)
29 December 2016Full accounts made up to 30 June 2016 (20 pages)
29 December 2016Full accounts made up to 30 June 2016 (20 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
2 June 2016Termination of appointment of John Whitesmith as a director on 31 March 2016 (1 page)
2 June 2016Termination of appointment of John Whitesmith as a director on 31 March 2016 (1 page)
7 January 2016Full accounts made up to 30 June 2015 (17 pages)
7 January 2016Full accounts made up to 30 June 2015 (17 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
22 December 2014Full accounts made up to 30 June 2014 (17 pages)
22 December 2014Full accounts made up to 30 June 2014 (17 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
22 November 2013Full accounts made up to 30 June 2013 (19 pages)
22 November 2013Full accounts made up to 30 June 2013 (19 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
22 January 2013Full accounts made up to 30 June 2012 (18 pages)
22 January 2013Full accounts made up to 30 June 2012 (18 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 March 2012Termination of appointment of Robert Smith as a director (1 page)
14 March 2012Appointment of Mr John Whitesmith as a director (2 pages)
14 March 2012Termination of appointment of Robert Smith as a director (1 page)
14 March 2012Appointment of Mr John Whitesmith as a director (2 pages)
9 March 2012Full accounts made up to 30 June 2011 (18 pages)
9 March 2012Full accounts made up to 30 June 2011 (18 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Mr Robert Nathan Bancroft Smith as a director (2 pages)
23 November 2010Appointment of Mr Alan Turner as a director (2 pages)
23 November 2010Appointment of Mr Robert Nathan Bancroft Smith as a director (2 pages)
23 November 2010Appointment of Mr Alan Turner as a director (2 pages)
21 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
21 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)