RIVERFIELD (HX) LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 0AR
Company number 01576323
Status Active
Incorporation Date 24 July 1981
Company Type Private Limited Company
Address EWOOD, LANGBAR ROAD, ILKLEY, WEST YORKSHIRE, LS29 0AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of RIVERFIELD (HX) LIMITED are www.riverfieldhx.co.uk, and www.riverfield-hx.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and seven months. The distance to to Crossflatts Rail Station is 5.1 miles; to Bingley Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 9.9 miles; to Bradford Interchange Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverfield Hx Limited is a Private Limited Company. The company registration number is 01576323. Riverfield Hx Limited has been working since 24 July 1981. The present status of the company is Active. The registered address of Riverfield Hx Limited is Ewood Langbar Road Ilkley West Yorkshire Ls29 0ar. The company`s financial liabilities are £269.75k. It is £147.8k against last year. And the total assets are £444.76k, which is £122.28k against last year. CORDINGLEY, John Barrie is a Secretary of the company. CORDINGLEY, John Barrie is a Director of the company. CORDINGLEY, Judith Angela is a Director of the company. Secretary CRAMER, Peter David has been resigned. Secretary ROBERTSHAW, Stuart Harris has been resigned. Director CRAMER, Peter David has been resigned. Director FLETCHER, Andrew Richard has been resigned. Director MORRIS, Timothy Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


riverfield (hx) Key Finiance

LIABILITIES £269.75k
+121%
CASH n/a
TOTAL ASSETS £444.76k
+37%
All Financial Figures

Current Directors

Secretary
CORDINGLEY, John Barrie
Appointed Date: 13 November 1997

Director
CORDINGLEY, John Barrie
Appointed Date: 13 November 1997
81 years old

Director
CORDINGLEY, Judith Angela
Appointed Date: 13 November 1997
79 years old

Resigned Directors

Secretary
CRAMER, Peter David
Resigned: 13 November 1997

Secretary
ROBERTSHAW, Stuart Harris
Resigned: 13 November 1997

Director
CRAMER, Peter David
Resigned: 13 November 1997
64 years old

Director
FLETCHER, Andrew Richard
Resigned: 13 November 1997
70 years old

Director
MORRIS, Timothy Charles
Resigned: 13 November 1997
66 years old

Persons With Significant Control

Mr John Barrie Cordingley
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

RIVERFIELD (HX) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 113 more events
06 Oct 1987
Director resigned

10 Jun 1986
Secretary resigned;new secretary appointed;new director appointed

10 Jun 1986
Secretary resigned;new secretary appointed;new director appointed

15 May 1986
Registered office changed on 15/05/86 from: ingham lane bradshaw halifax

16 Jan 1985
Accounts made up to 30 June 1983

RIVERFIELD (HX) LIMITED Charges

9 October 2013
Charge code 0157 6323 0024
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Bradford Enterprise Agency Limited
Description: The freehold property known as, 43 bolton hall road…
9 October 2013
Charge code 0157 6323 0023
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Bradford Enterprise Agency Limited
Description: The freehold property known as, 49 bolton hall road…
4 January 2010
Mortgage deed
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 45 bolton hall road bradford t/no…
4 January 2010
Mortgage deed
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 47 bolton hall road, bradford t/no…
9 November 2007
Mortgage deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 23 bolton hall rd,bradford BD2 1BE; wyk…
9 November 2007
Mortgage deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 21 bolton hall rd,bradford BD2 1BE; wyk…
9 November 2007
Mortgage deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 19 bolton hall rd,bradford BD2 1BE; wyk…
9 November 2007
Mortgage deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 17 bolton hall rd,bradford BD2 1BE; WYK210152…
9 November 2007
Mortgage deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 15 bolton hall rd,bradford BD2 1BE; wyk…
2 November 2007
Debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1997
Legal charge
Delivered: 24 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Legal mortgage over property specified in form 395 relative…
13 November 1997
Mortgage debenture
Delivered: 24 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge the company's undertaking all property and…
19 October 1987
Legal charge
Delivered: 30 October 1987
Status: Satisfied on 25 November 1997
Persons entitled: Corporate Funding Finance Limited
Description: F/Hold premises at nos 3,4,6 7 8 10 to 47 (inclusive) 49…
12 October 1987
Legal charge
Delivered: 30 October 1987
Status: Satisfied on 25 November 1997
Persons entitled: Corporate Funding Finance Limited
Description: F/Hold premises at nos 3,4,6 7 8 10 to 47 (inclusive) 49…
20 April 1983
Legal mortgage
Delivered: 22 April 1983
Status: Satisfied on 27 September 1997
Persons entitled: National Westminster Bank PLC
Description: 16,18,19 & 20 prospect street, buttershaw, bradford, west…
20 April 1983
Legal mortgage
Delivered: 22 April 1983
Status: Satisfied on 27 September 1997
Persons entitled: National Westminster Bank PLC
Description: 607,609 & 611, halifax rd, buttershaw, bradford, w…
20 April 1983
Legal mortgage
Delivered: 22 April 1983
Status: Satisfied on 27 September 1997
Persons entitled: National Westminster Bank PLC
Description: 1-14 prospect street, buttershaw, bradford, W. yorks and/or…
11 January 1983
Legal mortgage
Delivered: 12 January 1983
Status: Satisfied on 27 September 1997
Persons entitled: National Westminster Bank PLC
Description: 426/428 thornton road, thornton, bradford, west yorkshire…
4 November 1982
Legal mortgage
Delivered: 12 November 1982
Status: Satisfied on 25 November 1997
Persons entitled: National Westminster Bank PLC
Description: 36 union street south, halifax west yorkshire title no: wk…
27 August 1982
Legal mortgage
Delivered: 28 August 1982
Status: Satisfied on 25 November 1997
Persons entitled: National Westminster Bank PLC
Description: 18 savile park terrace halifax, west yorkshire title no:…
11 June 1982
Legal mortgage
Delivered: 12 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 70 school lane, broadshaw halifax west yorkshire title no:…
13 November 1981
Legal mortgage
Delivered: 21 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 16, 18, 19 & 20 prospect street, buttershaw, bradford…
13 November 1981
Legal mortgage
Delivered: 21 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 1/14 prospect street buttershaw, bradford west…
13 November 1981
Legal mortgage
Delivered: 21 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 607, 609 & 611 halifax road, buttershaw bradford, west…