Riverside Industrial Equipment Limited BRIDGEND


Founded in 1983, Riverside Industrial Equipment, classified under reg no. 01711968 is an active company. Currently registered at Trews Field Estate CF31 4JA, Bridgend the company has been in the business for fourty one years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Nicholas J., appointed on 7 August 1991. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Christopher J., Gwilym J. and others listed below. There were no ex secretaries.

Riverside Industrial Equipment Limited Address / Contact

Office Address Trews Field Estate
Office Address2 Tondu Road
Town Bridgend
Post code CF31 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01711968
Date of Incorporation Tue, 5th Apr 1983
Industry Installation of industrial machinery and equipment
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Nicholas J.

Position: Director

Appointed: 07 August 1991

Christopher J.

Position: Director

Resigned: 24 January 2019

Gwilym J.

Position: Director

Appointed: 07 August 1991

Resigned: 28 March 1995

Russell J.

Position: Director

Appointed: 07 August 1991

Resigned: 24 November 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Lynne J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lynne J.

Notified on 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher J.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Julie W.

Notified on 1 August 2016
Ceased on 11 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand  248207 41987 104176 708514 339
Current Assets1 403 0001 329 0531 120 9031 049 6911 143 7691 134 7041 468 748
Debtors1 278 8801 163 899981 021702 638917 031917 862931 909
Net Assets Liabilities324 194517 992674 714905 374965 7171 177 8871 547 108
Other Debtors51 34637 61711 67143 40076 08239 72382 617
Property Plant Equipment1 026 9451 078 9261 013 1831 067 568992 718981 8091 010 700
Total Inventories124 120165 154139 634139 634139 63440 13422 500
Other
Amount Specific Advance Or Credit Directors44 512198 32881 05684265927 28826 409
Amount Specific Advance Or Credit Made In Period Directors14 43227 359117 27280 21415 306548 25935 790
Amount Specific Advance Or Credit Repaid In Period Directors79 07897 441  13 805521 63036 669
Accumulated Depreciation Impairment Property Plant Equipment717 396818 977889 681944 0831 040 6411 201 6151 231 515
Average Number Employees During Period35343638383845
Bank Borrowings396 405249 524363 899268 107160 67958 788 
Bank Borrowings Overdrafts243 567177 131241 689145 89755 41725 178 
Bank Overdrafts202 078320 85713 138    
Creditors360 626374 218426 820327 772214 694149 321160 911
Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 497132 388165 536103 34944 309172 228
Disposals Property Plant Equipment 89 734132 388195 698141 23044 309193 108
Finance Lease Liabilities Present Value Total117 059197 087185 131181 875159 27772 09795 049
Increase Decrease In Property Plant Equipment 189 07759 756172 237161 072161 650200 019
Increase From Depreciation Charge For Year Property Plant Equipment 191 078203 092219 938199 907205 283202 128
Net Current Assets Liabilities-342 125-186 71688 351165 578254 930400 151697 319
Number Shares Issued Fully Paid  101101101101101
Other Creditors208 216334 716169 84355 02146 17549 70524 121
Other Taxation Social Security Payable74 098137 125224 258224 253179 784118 101161 945
Par Value Share  11111
Property Plant Equipment Gross Cost1 744 3411 897 9031 902 8642 011 6512 033 3592 183 4242 242 215
Total Additions Including From Business Combinations Property Plant Equipment 243 296137 349304 485162 938194 374251 899
Total Assets Less Current Liabilities684 820892 2101 101 5341 233 1461 247 6481 381 9601 708 019
Total Borrowings598 483570 381377 037268 107   
Trade Creditors Trade Payables1 047 429559 877415 598383 909465 374461 040490 314
Trade Debtors Trade Receivables1 227 5341 126 282969 350659 238840 949878 139849 292
Additional Provisions Increase From New Provisions Recognised    67 237-12 485 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -98 848
Finance Lease Payments Owing Minimum Gross     83 126108 433
Future Finance Charges On Finance Leases     11 02913 384
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 600
Provisions    67 23754 752-44 096
Provisions For Liabilities Balance Sheet Subtotal    67 23754 752 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 15th, February 2023
Free Download (12 pages)

Company search

Advertisements