RIVERGREEN DEVELOPMENTS PLC
DURHAM

Hellopages » County Durham » County Durham » DH1 5TS

Company number 02731058
Status Active
Incorporation Date 14 July 1992
Company Type Public Limited Company
Address THE RIVERGREEN CENTRE, AYKLEY HEADS, DURHAM, CO. DURHAM, DH1 5TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 14 July 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of RIVERGREEN DEVELOPMENTS PLC are www.rivergreendevelopments.co.uk, and www.rivergreen-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Rivergreen Developments Plc is a Public Limited Company. The company registration number is 02731058. Rivergreen Developments Plc has been working since 14 July 1992. The present status of the company is Active. The registered address of Rivergreen Developments Plc is The Rivergreen Centre Aykley Heads Durham Co Durham Dh1 5ts. . CANDLER, Jeana Cobangbang is a Secretary of the company. CANDLER, Peter Haswell is a Director of the company. GANLEY, Philip Anthony is a Director of the company. OLIPHANT, Clive Leonard is a Director of the company. Secretary CANDLER, Peter Haswell has been resigned. Secretary COOPER, Ian has been resigned. Secretary CRUTE, Geoffrey Taylor has been resigned. Secretary FOSTER, Heather has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JOHNSON, Joanne has been resigned. Secretary MCINTOSH, Leigh Margaret has been resigned. Secretary ARCHERS (SECRETARIAL) LIMITED has been resigned. Director COOPER, Ian has been resigned. Director DONNELLY, Brian has been resigned. Director FOSTER, Robert Henry has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WRIGHT, Neil Wallace has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CANDLER, Jeana Cobangbang
Appointed Date: 12 March 2008

Director
CANDLER, Peter Haswell
Appointed Date: 20 November 1992
72 years old

Director
GANLEY, Philip Anthony
Appointed Date: 20 November 1992
69 years old

Director
OLIPHANT, Clive Leonard
Appointed Date: 11 September 1996
69 years old

Resigned Directors

Secretary
CANDLER, Peter Haswell
Resigned: 02 September 1996
Appointed Date: 20 November 1992

Secretary
COOPER, Ian
Resigned: 12 July 1999
Appointed Date: 02 September 1996

Secretary
CRUTE, Geoffrey Taylor
Resigned: 30 April 2014
Appointed Date: 14 June 1994

Secretary
FOSTER, Heather
Resigned: 20 November 1992
Appointed Date: 16 July 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 July 1992
Appointed Date: 14 July 1992

Secretary
JOHNSON, Joanne
Resigned: 21 December 2001
Appointed Date: 06 May 2000

Secretary
MCINTOSH, Leigh Margaret
Resigned: 12 March 2008
Appointed Date: 21 December 2001

Secretary
ARCHERS (SECRETARIAL) LIMITED
Resigned: 06 May 2000
Appointed Date: 01 November 1999

Director
COOPER, Ian
Resigned: 12 July 1999
Appointed Date: 12 June 1996
70 years old

Director
DONNELLY, Brian
Resigned: 19 November 1992
Appointed Date: 16 July 1992
79 years old

Director
FOSTER, Robert Henry
Resigned: 20 November 1992
Appointed Date: 16 July 1992
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 July 1992
Appointed Date: 14 July 1992
71 years old

Director
WRIGHT, Neil Wallace
Resigned: 12 June 1996
Appointed Date: 19 November 1992
84 years old

Persons With Significant Control

Rivergreen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERGREEN DEVELOPMENTS PLC Events

07 Nov 2016
Full accounts made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
08 Oct 2015
Full accounts made up to 30 April 2015
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000

29 Dec 2014
Registration of charge 027310580026, created on 24 December 2014
...
... and 147 more events
14 Sep 1992
New director appointed

20 Aug 1992
Secretary resigned;new secretary appointed

20 Aug 1992
Director resigned;new director appointed

20 Aug 1992
Registered office changed on 20/08/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

14 Jul 1992
Incorporation

RIVERGREEN DEVELOPMENTS PLC Charges

24 December 2014
Charge code 0273 1058 0026
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 March 2013
Legal mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Alan Candler
Description: Land at st mary's hospital stannington northumberland and…
18 March 2013
Legal mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Tony Garrett and Jill Garrett
Description: Land at st mary's hospital stannington northumberland and…
8 July 2008
Legal mortgage
Delivered: 16 July 2008
Status: Satisfied on 21 June 2013
Persons entitled: Hsbc Bank PLC
Description: The l/h land and buildings at st mary's hospital…
8 July 2008
Legal mortgage
Delivered: 16 July 2008
Status: Satisfied on 21 June 2013
Persons entitled: Hsbc Bank PLC
Description: The l/h land and buildings at st mary's stannington…
6 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h land at queens meadow business park hartlepool…
10 June 2004
Legal mortgage
Delivered: 11 June 2004
Status: Satisfied on 9 August 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h industrial units at pallion industrial estate…
30 April 2004
Legal mortgage
Delivered: 17 May 2004
Status: Satisfied on 9 September 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h land at amble northumberland t/n ND136129. With the…
5 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Northumbrian Water Limited
Description: Freehold property known as former cleadon pumping station…
24 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at sherburn terrace consett co durham. With the…
24 October 2002
Legal mortgage
Delivered: 30 October 2002
Status: Satisfied on 4 May 2004
Persons entitled: Hsbc Bank PLC
Description: Land at pottergate alnwick northumberland. With the benefit…
21 July 2000
Charge deed
Delivered: 26 July 2000
Status: Satisfied on 21 September 2002
Persons entitled: Bradford & Bingley Building Society
Description: The free/hold property known as land and buildings at wylam…
14 June 2000
Mortgage
Delivered: 23 June 2000
Status: Satisfied on 9 September 2014
Persons entitled: Hsbc Bank PLC
Description: Part of lands of kilmore big and barony of coolock being…
4 November 1999
Charge deed
Delivered: 12 November 1999
Status: Satisfied on 21 September 2002
Persons entitled: Bradford & Bingley Building Society
Description: The free/hold property known as aykley heads, durham t/no:…
15 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 9 September 2014
Persons entitled: Midland Bank PLC
Description: Shincliffe in the city of durham and lying to the east of…
16 September 1998
Mortgage
Delivered: 18 September 1998
Status: Satisfied on 21 September 2002
Persons entitled: Charles David Harle Peter James Harle Richard William Harle John Robert Harle
Description: Piece of f/h land situate at high shincliffe in the city of…
26 June 1998
Charge deed
Delivered: 3 July 1998
Status: Satisfied on 21 September 2002
Persons entitled: Bradford & Bingley Building Society
Description: Roseline building,wylam wharf being f/hold land on the…
12 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 30 May 1998
Persons entitled: Northumbrian Water Limited
Description: Low humbledon hill reservoir sunderland.
12 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 9 September 2014
Persons entitled: Midland Bank PLC
Description: The property at low humbledon reservoir, sunderland, tyne…
10 June 1997
Legal mortgage
Delivered: 12 June 1997
Status: Satisfied on 12 November 2014
Persons entitled: Midland Bank PLC
Description: Property k/a aykley heads durham t/n DU193694. With the…
10 June 1997
Legal mortgage
Delivered: 12 June 1997
Status: Satisfied on 17 September 1998
Persons entitled: Midland Bank PLC
Description: Property k/a low humbledon reservoir sunderland tyne &…
10 June 1997
Debenture
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1997
Legal charge
Delivered: 20 May 1997
Status: Satisfied on 5 December 1997
Persons entitled: Northumbrian Water Limited
Description: All that l/h property k/a 10 seaforth road sunderland tyne…
10 January 1997
Charge deed
Delivered: 22 January 1997
Status: Satisfied on 21 September 2002
Persons entitled: Bradford & Bingley Building Society
Description: Aykley heads business centre aykley heads durham t/n…
24 January 1996
Legal charge
Delivered: 26 January 1996
Status: Satisfied on 17 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at wylam wharf low street sunderland and the…
6 March 1995
Debenture
Delivered: 10 March 1995
Status: Satisfied on 5 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…