Riverside Wood Products Ltd DARWEN


Founded in 2014, Riverside Wood Products, classified under reg no. 09054247 is an active company. Currently registered at Unit 7 Marsh House Mill BB3 3JJ, Darwen the company has been in the business for ten years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Stephen S., Eileen S. and Paul S.. Of them, Eileen S., Paul S. have been with the company the longest, being appointed on 23 May 2014 and Stephen S. has been with the company for the least time - from 1 February 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Riverside Wood Products Ltd Address / Contact

Office Address Unit 7 Marsh House Mill
Office Address2 Marsh House Lane
Town Darwen
Post code BB3 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09054247
Date of Incorporation Fri, 23rd May 2014
Industry Manufacture of office and shop furniture
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Stephen S.

Position: Director

Appointed: 01 February 2015

Eileen S.

Position: Director

Appointed: 23 May 2014

Paul S.

Position: Director

Appointed: 23 May 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Eileen S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Eileen S.

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

Paul S.

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

Stephen S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth35 65151 159       
Balance Sheet
Cash Bank On Hand      112 426118 649602 138
Current Assets111 399103 27088 37083 745120 956163 021203 801410 805941 084
Debtors67 618     73 478253 406298 946
Net Assets Liabilities 84 58394 888105 636129 804153 587202 038283 555720 912
Property Plant Equipment      272 252289 728334 917
Total Inventories      30 20038 750 
Cash Bank In Hand31 897        
Intangible Fixed Assets16 333        
Net Assets Liabilities Including Pension Asset Liability35 65151 159       
Stocks Inventory15 000        
Tangible Fixed Assets152 815        
Reserves/Capital
Called Up Share Capital51        
Profit Loss Account Reserve35 600        
Shareholder Funds35 65151 159       
Other
Accrued Liabilities Deferred Income      21 74657 96139 467
Accumulated Amortisation Impairment Intangible Assets      20 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment      197 155255 389324 625
Average Number Employees During Period   6677812
Bank Borrowings Overdrafts      50 00030 11420 272
Corporation Tax Payable      11 95329 783109 562
Corporation Tax Recoverable      6 310  
Creditors 119 33381 333135 14446 39160 197128 23175 11458 018
Finance Lease Liabilities Present Value Total      78 23145 00037 746
Fixed Assets169 148188 250165 401230 721199 028183 133272 252  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      18 00029 00051 747
Increase From Depreciation Charge For Year Property Plant Equipment       58 23469 236
Intangible Assets Gross Cost      20 00020 000 
Net Current Assets Liabilities24 39915 66610 82010 059-22 83330 65158 017123 989527 742
Other Creditors      28 71729 51311 813
Other Taxation Social Security Payable      6 75416 14669 258
Prepayments Accrued Income      12 30320 1518 693
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 1162 4914 7623 1202 7862 11812 303  
Property Plant Equipment Gross Cost      469 407545 117659 542
Provisions For Liabilities Balance Sheet Subtotal       55 04883 729
Total Additions Including From Business Combinations Property Plant Equipment       75 710114 425
Total Assets Less Current Liabilities193 547203 916176 221240 780176 195213 784330 269413 717862 659
Trade Creditors Trade Payables      51 951110 181143 782
Trade Debtors Trade Receivables      54 865233 255290 253
Creditors Due After One Year127 333119 333       
Creditors Due Within One Year90 11690 095       
Intangible Fixed Assets Additions20 000        
Intangible Fixed Assets Aggregate Amortisation Impairment3 667        
Intangible Fixed Assets Amortisation Charged In Period3 667        
Intangible Fixed Assets Cost Or Valuation20 000        
Number Shares Allotted51        
Par Value Share1        
Provisions For Liabilities Charges30 56333 424       
Secured Debts35 333        
Share Capital Allotted Called Up Paid51        
Tangible Fixed Assets Additions204 372        
Tangible Fixed Assets Cost Or Valuation175 014        
Tangible Fixed Assets Depreciation22 199        
Tangible Fixed Assets Depreciation Charged In Period22 199        
Tangible Fixed Assets Disposals29 358        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 7th February 2024
filed on: 7th, February 2024
Free Download (5 pages)

Company search