Riverside Bio Limited MITCHAM


Riverside Bio started in year 2012 as Private Limited Company with registration number 08104799. The Riverside Bio company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Mitcham at 10 Osier Way. Postal code: CR4 4NF. Since 2012/06/19 Riverside Bio Limited is no longer carrying the name Westeros.

The firm has 4 directors, namely James W., Stefania T. and Craig G. and others. Of them, Christopher H. has been with the company the longest, being appointed on 13 December 2019 and James W. has been with the company for the least time - from 26 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul K. who worked with the the firm until 13 December 2019.

Riverside Bio Limited Address / Contact

Office Address 10 Osier Way
Town Mitcham
Post code CR4 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08104799
Date of Incorporation Thu, 14th Jun 2012
Industry Other food services
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

James W.

Position: Director

Appointed: 26 April 2023

Stefania T.

Position: Director

Appointed: 24 November 2022

Craig G.

Position: Director

Appointed: 25 August 2022

Christopher H.

Position: Director

Appointed: 13 December 2019

Steven H.

Position: Director

Appointed: 21 July 2021

Resigned: 24 November 2022

Toby V.

Position: Director

Appointed: 24 February 2021

Resigned: 26 April 2023

Daniel P.

Position: Director

Appointed: 01 April 2020

Resigned: 27 January 2022

William M.

Position: Director

Appointed: 13 December 2019

Resigned: 16 July 2021

Benjamin F.

Position: Director

Appointed: 13 December 2019

Resigned: 18 February 2021

Paul K.

Position: Secretary

Appointed: 18 June 2012

Resigned: 13 December 2019

Paul K.

Position: Director

Appointed: 18 June 2012

Resigned: 01 December 2023

Westco Directors Ltd

Position: Corporate Director

Appointed: 14 June 2012

Resigned: 18 June 2012

Adrian K.

Position: Director

Appointed: 14 June 2012

Resigned: 18 June 2012

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is John Laing Environmental Assets Group (Uk) Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Bio Collectors Holdings Ltd that put Mitcham, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

John Laing Environmental Assets Group (Uk) Limited

Foresight Group Llp, The Shard 32 London Bridge Street, London, SE1 9SG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08856505
Notified on 13 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bio Collectors Holdings Ltd

10 Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered England & Wales
Registration number 08104785
Notified on 1 July 2017
Nature of control: 75,01-100% shares

Company previous names

Westeros June 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand62 55312 341134 404
Current Assets1 895 3462 911 3272 709 661
Debtors1 661 1592 739 5162 412 451
Net Assets Liabilities1 998 1002 244 7052 698 728
Other Debtors195 410258 145128 137
Property Plant Equipment6 074 3585 738 7695 579 038
Total Inventories171 634159 470162 806
Other
Accrued Liabilities Deferred Income120 763186 682170 616
Accumulated Depreciation Impairment Property Plant Equipment1 760 6072 156 1782 571 929
Additions Other Than Through Business Combinations Property Plant Equipment 91 757278 641
Amounts Owed To Group Undertakings3 824 3993 661 1393 482 681
Average Number Employees During Period242324
Corporation Tax Recoverable 89 196140 695
Creditors4 253 1633 748 1523 557 517
Finance Lease Liabilities Present Value Total333 389341 751105 040
Increase From Depreciation Charge For Year Property Plant Equipment 410 759423 292
Net Current Assets Liabilities786 5521 157 7681 661 800
Other Creditors428 76487 01374 836
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 1887 541
Other Disposals Property Plant Equipment 31 77522 621
Other Taxation Social Security Payable26 91726 40241 794
Prepayments Accrued Income1 367 199760 095690 249
Property Plant Equipment Gross Cost7 834 9657 894 9478 150 967
Provisions For Liabilities Balance Sheet Subtotal609 647903 680984 593
Total Assets Less Current Liabilities6 860 9106 896 5377 240 838
Trade Creditors Trade Payables534 263532 390554 324
Trade Debtors Trade Receivables98 5501 721 2761 453 370

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 30th, January 2024
Free Download

Company search

Advertisements