RIVERSIDE OPERATIONS LIMITED
STOCKSFIELD

Hellopages » Northumberland » Northumberland » NE43 7RA

Company number 02724854
Status Active
Incorporation Date 22 June 1992
Company Type Private Limited Company
Address 25 BATT HOUSE ROAD, STOCKSFIELD, NORTHUMBERLAND, ENGLAND, NE43 7RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Secretary's details changed for Dawn Williams on 20 February 2017; Director's details changed for Mr Andrew Timothy Balman on 20 February 2017. The most likely internet sites of RIVERSIDE OPERATIONS LIMITED are www.riversideoperations.co.uk, and www.riverside-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Prudhoe Rail Station is 2.7 miles; to Riding Mill Rail Station is 2.9 miles; to Wylam Rail Station is 4.5 miles; to Corbridge Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Operations Limited is a Private Limited Company. The company registration number is 02724854. Riverside Operations Limited has been working since 22 June 1992. The present status of the company is Active. The registered address of Riverside Operations Limited is 25 Batt House Road Stocksfield Northumberland England Ne43 7ra. The company`s financial liabilities are £100.98k. It is £-34.28k against last year. The cash in hand is £1.92k. It is £-4.4k against last year. And the total assets are £138.26k, which is £-12.93k against last year. WILLIAMS, Dawn is a Secretary of the company. BALMAN, Andrew Timothy is a Director of the company. Secretary JONES, Richard Martin Vaughan has been resigned. Secretary MORSE, John Bede has been resigned. The company operates in "Other business support service activities n.e.c.".


riverside operations Key Finiance

LIABILITIES £100.98k
-26%
CASH £1.92k
-70%
TOTAL ASSETS £138.26k
-9%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Dawn
Appointed Date: 20 September 2002

Director
BALMAN, Andrew Timothy
Appointed Date: 29 September 1992
68 years old

Resigned Directors

Secretary
JONES, Richard Martin Vaughan
Resigned: 21 June 2008
Appointed Date: 29 September 1992

Secretary
MORSE, John Bede
Resigned: 16 August 1995
Appointed Date: 09 March 1995

RIVERSIDE OPERATIONS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Mar 2017
Secretary's details changed for Dawn Williams on 20 February 2017
01 Mar 2017
Director's details changed for Mr Andrew Timothy Balman on 20 February 2017
27 Feb 2017
Registered office address changed from Newbrough Farmhouse Newbrough Hexham Northumberland NE47 5AR to 25 Batt House Road Stocksfield Northumberland NE43 7RA on 27 February 2017
05 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

...
... and 71 more events
03 Nov 1992
Director resigned;new director appointed

20 Oct 1992
Ad 13/10/92--------- £ si 98@1=98 £ ic 2/100

20 Oct 1992
Registered office changed on 20/10/92 from: milburn house dean street newcastle upon tyne NE1 1NP

20 Oct 1992
Accounting reference date notified as 31/12

22 Jun 1992
Incorporation

RIVERSIDE OPERATIONS LIMITED Charges

1 October 1996
Debenture
Delivered: 9 October 1996
Status: Satisfied on 19 June 2015
Persons entitled: Scottish & Newcastle PLC
Description: The riverside, 57/59 melbourne street, newcastle upon tyne…
16 March 1995
Debenture
Delivered: 18 March 1995
Status: Satisfied on 19 June 2015
Persons entitled: Courage Limited("Lender")
Description: The riverside 57/59 melbourne street newcastle upon tyne…