RIVERSIDE MOTORS (DONCASTER) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN2 4NL

Company number 01647975
Status Active
Incorporation Date 2 July 1982
Company Type Private Limited Company
Address RIVERSIDE HOUSE, WHEATLEY HALL ROAD, DONCASTER, SOUTH YORKSHIRE, DN2 4NL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 40,000 . The most likely internet sites of RIVERSIDE MOTORS (DONCASTER) LIMITED are www.riversidemotorsdoncaster.co.uk, and www.riverside-motors-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Riverside Motors Doncaster Limited is a Private Limited Company. The company registration number is 01647975. Riverside Motors Doncaster Limited has been working since 02 July 1982. The present status of the company is Active. The registered address of Riverside Motors Doncaster Limited is Riverside House Wheatley Hall Road Doncaster South Yorkshire Dn2 4nl. . WRIGHT, Denise is a Secretary of the company. DENTON, Mark Duane is a Director of the company. WRIGHT, Stephen is a Director of the company. Secretary BARRATT, Mark Andrew has been resigned. Secretary BULLIVENT, Elizabeth has been resigned. Secretary GIBSON, Sylvia has been resigned. Secretary WRIGHT, Stephen has been resigned. Director GIBSON, Charles David has been resigned. Director HAYSELDEN, Thomas has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WRIGHT, Denise
Appointed Date: 25 May 2011

Director
DENTON, Mark Duane
Appointed Date: 22 April 1997
62 years old

Director
WRIGHT, Stephen

71 years old

Resigned Directors

Secretary
BARRATT, Mark Andrew
Resigned: 31 December 1993
Appointed Date: 31 July 1992

Secretary
BULLIVENT, Elizabeth
Resigned: 31 July 1992

Secretary
GIBSON, Sylvia
Resigned: 15 October 1994
Appointed Date: 01 January 1994

Secretary
WRIGHT, Stephen
Resigned: 25 May 2011
Appointed Date: 15 October 1994

Director
GIBSON, Charles David
Resigned: 09 February 2011
84 years old

Director
HAYSELDEN, Thomas
Resigned: 02 October 1997
101 years old

Persons With Significant Control

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

RIVERSIDE MOTORS (DONCASTER) LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
16 May 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 40,000

28 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 40,000

28 Apr 2015
Secretary's details changed for Denise Wright on 29 March 2015
...
... and 90 more events
27 Apr 1987
Accounts for a small company made up to 31 July 1986

27 Apr 1987
Return made up to 18/02/87; full list of members

17 Apr 1987
Declaration of mortgage charge released/ceased

17 Apr 1987
Declaration of satisfaction of mortgage/charge

02 Jul 1982
Certificate of incorporation

RIVERSIDE MOTORS (DONCASTER) LIMITED Charges

2 February 2015
Charge code 0164 7975 0011
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
2 February 2015
Charge code 0164 7975 0010
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
7 October 2011
Legal mortgage
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north east side of crompton road doncaster…
4 April 2003
Legal mortgage
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a saxon way priory park hessle kinston…
30 April 1997
Debenture
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1997
Legal mortgage
Delivered: 9 May 1997
Status: Satisfied on 6 February 2008
Persons entitled: Midland Bank PLC
Description: Wheatley hall road/crompton road doncaster south yorkshire…
8 December 1992
Credit agreement
Delivered: 11 December 1992
Status: Satisfied on 6 February 2008
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…
23 January 1989
Mortgage debenture
Delivered: 27 January 1989
Status: Satisfied on 17 March 2015
Persons entitled: Vocs Finance Limited.
Description: (See 395 M228 for details). Fixed and floating charges over…
18 July 1985
Debenture
Delivered: 26 July 1985
Status: Satisfied on 6 February 2008
Persons entitled: Barclays Bank PLC
Description: Please see doc M13. Fixed and floating charges over the…
8 August 1983
Legal charge
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land and premises situate at power station road york…
1 December 1982
Charge
Delivered: 7 December 1982
Status: Satisfied on 6 February 2008
Persons entitled: Midland Bank Public Limited Company.
Description: First fixed charge on all book debts and(please see doc…