Riverside Restaurant (bridport) Limited WEYMOUTH


Founded in 2016, Riverside Restaurant (bridport), classified under reg no. 10018343 is an active company. Currently registered at Leanne House DT4 9UX, Weymouth the company has been in the business for 8 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Richard C., Andrew B. and Nicola C. and others. Of them, Richard C., Andrew B., Nicola C., Kyle C. have been with the company the longest, being appointed on 4 July 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sarah C. who worked with the the firm until 4 July 2018.

Riverside Restaurant (bridport) Limited Address / Contact

Office Address Leanne House
Office Address2 6 Avon Close
Town Weymouth
Post code DT4 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10018343
Date of Incorporation Mon, 22nd Feb 2016
Industry Licensed restaurants
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Richard C.

Position: Director

Appointed: 04 July 2018

Andrew B.

Position: Director

Appointed: 04 July 2018

Nicola C.

Position: Director

Appointed: 04 July 2018

Kyle C.

Position: Director

Appointed: 04 July 2018

Andrew B.

Position: Director

Appointed: 23 March 2017

Resigned: 04 July 2018

Adrian H.

Position: Director

Appointed: 23 March 2017

Resigned: 04 July 2018

Leslie C.

Position: Director

Appointed: 22 February 2016

Resigned: 04 July 2018

Sarah C.

Position: Secretary

Appointed: 22 February 2016

Resigned: 04 July 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Cooper Briggs Clarke Limited from Weymouth, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Leslie C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cooper Briggs Clarke Limited

Leanne House 6 Avon Close, Granby Industrial Estate, Weymouth, DT4 9UX, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10759691
Notified on 7 June 2018
Nature of control: 75,01-100% shares

Leslie C.

Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 94326 1224 1298 65612 88182 9247 626
Current Assets41 86326 12251 16244 435   
Debtors9 774 30 32514 82430 28012 75212 067
Net Assets Liabilities-38 481-262 434-299 213-219 511-162 65652 55319 142
Other Debtors9 774 5 61514 82430 2808 9837 430
Property Plant Equipment211 631198 143412 243390 164353 190344 071312 985
Total Inventories9 146 16 70820 95523 24630 33132 616
Other
Accumulated Depreciation Impairment Property Plant Equipment15 15829 27657 81199 283141 131183 876229 373
Additions Other Than Through Business Combinations Property Plant Equipment226 789630242 63519 393   
Average Number Employees During Period22272237364344
Bank Borrowings Overdrafts    43 33349 78643 879
Capital Commitments   762 525669 731602 140559 636
Comprehensive Income Expense-8 577      
Corporation Tax Payable     17 002 
Creditors291 975486 699762 618654 11043 333409 701342 123
Dividends Paid-30 004      
Financial Commitments Other Than Capital Commitments  125 732762 525   
Increase From Depreciation Charge For Year Property Plant Equipment15 15814 11828 53541 47241 84842 74545 497
Issue Equity Instruments100      
Net Current Assets Liabilities-250 112-460 577-711 456-609 675   
Other Creditors222 460480 231625 494528 081478 146220 18289 299
Other Inventories9 146 16 70820 955   
Other Provisions Balance Sheet Subtotal     7 8244 029
Other Remaining Borrowings   23 470   
Other Taxation Payable   37 60422 19357 164126 960
Profit Loss-8 577      
Property Plant Equipment Gross Cost226 789227 419470 054489 447494 321527 947542 358
Provisions     7 8244 029
Taxation Social Security Payable27 98491945 74137 604   
Total Additions Including From Business Combinations Property Plant Equipment    4 87433 62614 411
Total Borrowings   23 470   
Trade Creditors Trade Payables41 5315 54991 38364 95531 91482 56981 985
Trade Debtors Trade Receivables  24 710  3 7694 637
Useful Life Property Plant Equipment Years    555
Amount Specific Advance Or Credit Directors7 844      
Amount Specific Advance Or Credit Made In Period Directors7 94417 117     
Amount Specific Advance Or Credit Repaid In Period Directors-100-24 961     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements