Riverside Mill Limited(the) ST. NEOTS


Riverside Mill (the) started in year 1984 as Private Limited Company with registration number 01789331. The Riverside Mill (the) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in St. Neots at Oakpark Business Centre Oakpark Business Centre, Alington Road. Postal code: PE19 6WA.

There is a single director in the company at the moment - Andrew S., appointed on 20 December 2010. In addition, a secretary was appointed - Alastair W., appointed on 1 July 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Riverside Mill Limited(the) Address / Contact

Office Address Oakpark Business Centre Oakpark Business Centre, Alington Road
Office Address2 Little Barford
Town St. Neots
Post code PE19 6WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789331
Date of Incorporation Mon, 6th Feb 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Alastair W.

Position: Secretary

Appointed: 01 July 2017

Andrew S.

Position: Director

Appointed: 20 December 2010

Kevin H.

Position: Director

Appointed: 28 March 2017

Resigned: 18 January 2024

Richard O.

Position: Director

Appointed: 03 July 2013

Resigned: 05 December 2023

Brenda C.

Position: Director

Appointed: 16 July 2008

Resigned: 03 July 2013

Colin A.

Position: Secretary

Appointed: 01 October 2007

Resigned: 30 June 2017

Raymond F.

Position: Director

Appointed: 01 July 2006

Resigned: 08 July 2010

Lilian E.

Position: Director

Appointed: 08 October 2003

Resigned: 30 May 2006

Jean M.

Position: Director

Appointed: 04 November 1998

Resigned: 16 July 2008

Barry D.

Position: Director

Appointed: 23 May 1995

Resigned: 13 June 2019

Shane B.

Position: Director

Appointed: 07 May 1992

Resigned: 31 December 1997

Percival E.

Position: Secretary

Appointed: 05 May 1992

Resigned: 30 September 2007

Reginald H.

Position: Director

Appointed: 05 May 1992

Resigned: 12 July 2002

Lilian E.

Position: Director

Appointed: 05 May 1992

Resigned: 31 December 1992

Peggy C.

Position: Director

Appointed: 05 May 1992

Resigned: 17 March 1994

Aubrey M.

Position: Director

Appointed: 05 May 1992

Resigned: 31 July 1998

Jean M.

Position: Director

Appointed: 05 May 1992

Resigned: 07 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 10520 448910910      
Balance Sheet
Current Assets21 95333 438910910910910910910910910
Debtors1 9157 169910       
Cash Bank In Hand20 03826 269        
Net Assets Liabilities Including Pension Asset Liability13 10520 448910910      
Tangible Fixed Assets6448        
Reserves/Capital
Called Up Share Capital910910910       
Shareholder Funds13 10520 448910910      
Profit Loss Account Reserve4 9344 934        
Other
Net Current Assets Liabilities13 04120 400910910910910910910910910
Number Shares Allotted 9191       
Par Value Share 1010       
Share Capital Allotted Called Up Paid910910910       
Total Assets Less Current Liabilities13 10520 448910910910910910910910910
Creditors Due Within One Year8 91213 038        
Fixed Assets6448        
Other Aggregate Reserves7 26114 604        
Tangible Fixed Assets Cost Or Valuation474474        
Tangible Fixed Assets Depreciation410426        
Tangible Fixed Assets Depreciation Charged In Period 16        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 5th, May 2023
Free Download (5 pages)

Company search

Advertisements