Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSEDGE LIMITED
Company Information for

RIVERSEDGE LIMITED

2 SILVER STREET, BUCKDEN, ST. NEOTS, CAMBRIDGESHIRE, PE19 5TS,
Company Registration Number
03111667
Private Limited Company
Active

Company Overview

About Riversedge Ltd
RIVERSEDGE LIMITED was founded on 1995-10-09 and has its registered office in St. Neots. The organisation's status is listed as "Active". Riversedge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERSEDGE LIMITED
 
Legal Registered Office
2 SILVER STREET
BUCKDEN
ST. NEOTS
CAMBRIDGESHIRE
PE19 5TS
Other companies in PE29
 
Filing Information
Company Number 03111667
Company ID Number 03111667
Date formed 1995-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB576794181  
Last Datalog update: 2023-11-06 09:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSEDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVERSEDGE LIMITED
The following companies were found which have the same name as RIVERSEDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERSEDGE BUSINESS FINANCE LIMITED 26 TAMERTON CLOSE RIVERSEDGE TAMERTON FOLIOT PLYMOUTH PL5 4JX Active Company formed on the 2005-06-15
RIVERSEDGE TRADING LIMITED 9 BLEARY BUNGALOWS NEWRY CO. DOWN BT35 8PT Dissolved Company formed on the 2012-07-23
RIVERSEDGE HOLDINGS INC. Prince Edward Island Unknown Company formed on the 2013-08-22
RIVERSEDGE HOTEL LTD HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU Dissolved Company formed on the 2015-02-19
RIVERSEDGE REAL ESTATE, LLC 7924 THURSTON ROAD SPRINGFIELD OR 97478 Active Company formed on the 2008-06-06
RIVERSEDGE WOODS HOMEOWNERS ASSOCIATION 19200 MEGLY CT LAKE OSWEGO OR 97035 Active Company formed on the 2012-02-29
RIVERSEDGE VIEW HOMEOWNER ASSOCIATION 7106 SW TERWILLIGER BLVD PORTLAND OR 97219 Active Company formed on the 2012-06-13
RIVERSEDGE APPRAISAL COMPANY LLC 1225 E RIVER DR STE 240 DAVENPORT IA 52803 Active Company formed on the 2011-04-26
RIVERSEDGE INVESTMENTS, LLC 1009 N JURUPA KENNEWICK WA 993360000 Active Company formed on the 2003-04-14
RIVERSEDGE HOLDING COMPANY LLC 7710 NE VANCOUVER MALL DR VANCOUVER WA 986626485 Dissolved Company formed on the 2007-08-20
RIVERSEDGE PROPERTIES, LLC 701 5TH AVE #5500 SEATTLE WA 981040000 Active Company formed on the 2007-12-21
RIVERSEDGE LODGE & RV PARK LLC 162 COWLITZ LOOP TOLEDO WA 985919436 Active Company formed on the 2014-06-10
RiversEdge Orthodontics, PLLC 1570 East 2nd Avenue Durango CO 81301 Voluntarily Dissolved Company formed on the 2006-06-13
RIVERSEDGE TRANSPORTATION, LLC PO BOX 681 BATSON TX 77519 Forfeited Company formed on the 2011-10-26
RiversEdge, LLC 388 Elkhorn Avon CO 81620 Delinquent Company formed on the 2005-07-21
RIVERSEDGE RACING STABLES LTD. 51 RIVERSIDE GATE OKOTOKS ALBERTA T1S 1B5 Active Company formed on the 2006-10-11
RiversEdge Furniture Company, Inc. 107 HEXHAM DRIVE LYNCHBURG VA 24502 Active Company formed on the 2002-01-10
RIVERSEDGE FURNISHINGS, INC. 107 HEXHAM DRIVE LYNCHBURG VA 24502 Active Company formed on the 2002-01-10
RIVERSEDGE REMODELING, LLC 10573 RIVERSIDE DR - POWELL OH 43065 Active Company formed on the 2010-04-27
RIVERSEDGE CORPORATE CENTER, LLC 366 EAST BROAD ST - COLUMBUS OH 43215 Active Company formed on the 2004-05-25

Company Officers of RIVERSEDGE LIMITED

Current Directors
Officer Role Date Appointed
JUNE MCINTOSH THOMPSON
Company Secretary 1995-11-21
ARTHUR THOMPSON
Director 1995-11-21
NICHOLAS RICHARD THOMPSON
Director 1995-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Nominated Secretary 1995-10-09 1995-11-21
RM NOMINEES LIMITED
Nominated Director 1995-10-09 1995-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14Termination of appointment of June Mcintosh Thompson on 2022-10-01
2022-10-14Appointment of Mrs Janice Thompson as company secretary on 2022-10-01
2022-10-14AP03Appointment of Mrs Janice Thompson as company secretary on 2022-10-01
2022-10-14TM02Termination of appointment of June Mcintosh Thompson on 2022-10-01
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-12CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-21AP01DIRECTOR APPOINTED MRS JANICE THOMPSON
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR THOMPSON
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/19 FROM The Old School House Dartford Road March Cambridgeshire PE15 8AE England
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-07AA31/08/16 TOTAL EXEMPTION SMALL
2016-12-07AA31/08/16 TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-10-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0113/10/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr Arthur Thompson on 2014-10-20
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
2013-11-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2012-11-07AR0109/10/12 ANNUAL RETURN FULL LIST
2012-11-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD THOMPSON / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR THOMPSON / 31/10/2011
2011-01-07AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0109/10/10 ANNUAL RETURN FULL LIST
2009-12-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-25AR0109/10/09 FULL LIST
2008-11-10AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-25363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-22363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-12-23363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-07363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-07363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-04363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-14363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 2 SILVER STREET BUCKDEN HUNTINGDON CAMBRIDGESHIRE PE18 9TS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-27363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-09363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-08-20395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-27363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-11-27287REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 13 TAYLORS LANE BUCKDEN HUNTINGDON CAMBS PE18 9TD
1997-04-22AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-13363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1996-02-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1996-02-18287REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 13,TAYLORS LANE BUCKTON CAMBRIDGESHIRE PE18 9TD
1996-02-18288NEW DIRECTOR APPOINTED
1996-01-28288NEW DIRECTOR APPOINTED
1996-01-28288NEW SECRETARY APPOINTED
1996-01-2888(2)RAD 31/12/95--------- £ SI 98@1=98 £ IC 2/100
1996-01-04287REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD
1996-01-04288DIRECTOR RESIGNED
1996-01-04288SECRETARY RESIGNED
1995-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RIVERSEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERSEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-20 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSEDGE LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSEDGE LIMITED
Trademarks
We have not found any records of RIVERSEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSEDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as RIVERSEDGE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSEDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSEDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERSEDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1