River Catchment Services Limited CORBRIDGE


Founded in 2008, River Catchment Services, classified under reg no. 06741517 is an active company. Currently registered at Unit 8 Shawwell Business Centre NE45 5PE, Corbridge the company has been in the business for sixteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2009/03/25 River Catchment Services Limited is no longer carrying the name Timec 1213.

The firm has 3 directors, namely Charles K., Christopher L. and Timothy E.. Of them, Timothy E. has been with the company the longest, being appointed on 8 January 2014 and Charles K. and Christopher L. have been with the company for the least time - from 30 December 2020. As of 14 May 2024, there were 4 ex directors - Ernest C., Charles B. and others listed below. There were no ex secretaries.

River Catchment Services Limited Address / Contact

Office Address Unit 8 Shawwell Business Centre
Office Address2 Stagshaw Road
Town Corbridge
Post code NE45 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06741517
Date of Incorporation Wed, 5th Nov 2008
Industry Environmental consulting activities
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Charles K.

Position: Director

Appointed: 30 December 2020

Christopher L.

Position: Director

Appointed: 30 December 2020

Timothy E.

Position: Director

Appointed: 08 January 2014

Ernest C.

Position: Director

Appointed: 02 October 2013

Resigned: 27 January 2018

Charles B.

Position: Director

Appointed: 20 March 2009

Resigned: 22 January 2014

Martyn H.

Position: Director

Appointed: 20 March 2009

Resigned: 30 December 2020

Andrew D.

Position: Director

Appointed: 05 November 2008

Resigned: 21 September 2013

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 05 November 2008

Resigned: 20 March 2009

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Tyne Rivers Trust from Corbridge, United Kingdom. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tyne Rivers Trust

Time Central Unit 8, Shawwell Business Centre, Stagshaw Road, Corbridge, NE45 5PE, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 5086888
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1213 March 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand11 70853 8739 76026 60020 68839 378
Current Assets15 92359 16911 68227 37253 15745 548
Debtors3 1844 4801 10677232 4696 170
Net Assets Liabilities8 54110 38910 33210 35010 33110 429
Property Plant Equipment2 8781 3599701 134576581
Total Inventories1 031816816   
Other
Accumulated Depreciation Impairment Property Plant Equipment7 0028 5218 6058 8559 41310 216
Additions Other Than Through Business Combinations Property Plant Equipment  969722 808
Amounts Owed By Group Undertakings Participating Interests   652  
Amounts Owed To Group Undertakings Participating Interests-2363 811-26712 80222 86630 038
Creditors9 71349 8812 13617 99043 29235 590
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 3235 8693 2788 83010 97410 974
Increase From Depreciation Charge For Year Property Plant Equipment 1 519924558558803
Net Current Assets Liabilities6 2109 2889 5469 3829 8659 958
Other Creditors3 102602619652682733
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  840308  
Other Disposals Property Plant Equipment  1 274308  
Property Plant Equipment Gross Cost9 8809 8809 5759 9899 98910 797
Provisions For Liabilities Balance Sheet Subtotal547258184166110110
Taxation Social Security Payable6 6294 1181 5674 2883 1094 449
Total Assets Less Current Liabilities9 08810 64710 51610 51610 44110 539
Trade Creditors Trade Payables21841 35021724816 635370
Trade Debtors Trade Receivables3 1844 4801 10612032 4696 170

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/11/05
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements