RILEY & CO LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2BW
Company number 06037496
Status Active
Incorporation Date 28 December 2006
Company Type Private Limited Company
Address 52 ST JOHNS LANE, HALIFAX, WEST YORKSHIRE, HX1 2BW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RILEY & CO LIMITED are www.rileyco.co.uk, and www.riley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Riley Co Limited is a Private Limited Company. The company registration number is 06037496. Riley Co Limited has been working since 28 December 2006. The present status of the company is Active. The registered address of Riley Co Limited is 52 St Johns Lane Halifax West Yorkshire Hx1 2bw. . WALTON, Simon Jeffrey is a Secretary of the company. ATKINSON, Victoria Jane is a Director of the company. WALTON, Simon Jeffrey is a Director of the company. Director RILEY, Angela Kathryn has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WALTON, Simon Jeffrey
Appointed Date: 28 December 2006

Director
ATKINSON, Victoria Jane
Appointed Date: 28 December 2006
54 years old

Director
WALTON, Simon Jeffrey
Appointed Date: 28 December 2006
62 years old

Resigned Directors

Director
RILEY, Angela Kathryn
Resigned: 31 January 2013
Appointed Date: 28 December 2006
74 years old

Persons With Significant Control

Mrs Victoria Jane Atkinson
Notified on: 21 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Jeffrey Walton
Notified on: 21 December 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RILEY & CO LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
11 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jan 2016
Total exemption small company accounts made up to 31 July 2015
18 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200

...
... and 43 more events
03 Jan 2008
Registered office changed on 03/01/08 from: 52 st johns lane halifax west yorkshire HX1 2BW
24 Nov 2007
Particulars of mortgage/charge
21 Aug 2007
Memorandum and Articles of Association
06 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Dec 2006
Incorporation

RILEY & CO LIMITED Charges

31 January 2013
Debenture and legal charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Daniel Edward Atkinson & Victoria Jane Atkinson, Simon Jeffrey Walton Barnett Waddingham Trustees Limited
Description: All present and future goodwill and uncalled capital. By…
22 November 2007
Debenture deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…