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

RIVERSIDE NEWS LIMITED

HOGHTON CHAMBERS, HOGHTON STREET, SOUTHPORT, PR9 0TB,
Company Registration Number
04700687
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Riverside News Ltd
RIVERSIDE NEWS LIMITED was founded on 2003-03-18 and has its registered office in Southport. The organisation's status is listed as "Active - Proposal to Strike off". Riverside News Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVERSIDE NEWS LIMITED
 
Legal Registered Office
HOGHTON CHAMBERS
HOGHTON STREET
SOUTHPORT
PR9 0TB
Other companies in HU9
 
Filing Information
Company Number 04700687
Company ID Number 04700687
Date formed 2003-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 07/05/2017
Account next due 24/12/2018
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801741266  
Last Datalog update: 2018-10-04 11:04:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE NEWS 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 RIVERSIDE NEWS LIMITED
The following companies were found which have the same name as RIVERSIDE NEWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERSIDE NEWSPAPER, INC. 5310 SW 89TH AVE. MIAMI FL Inactive Company formed on the 1983-08-24
RIVERSIDE NEWS AGENCY OF BURLINGTON COUNTY INCORPORATED New Jersey Unknown
RIVERSIDE NEWS AGENCY New Jersey Unknown

Company Officers of RIVERSIDE NEWS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES COLLINS
Company Secretary 2017-05-26
ANDREW NICHOLAS HALL
Director 2017-05-26
IAN STUART WHITTAKER HALL
Director 2017-05-26
MICHAEL DOMINIC WELLS HALL
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA ELIZEBETH HAYLOCK
Company Secretary 2003-03-18 2017-05-26
VICTORIA KATHERYN DHILLON
Director 2003-04-01 2017-05-26
JOANNE EMMA HAYLOCK
Director 2003-04-01 2017-05-26
MOIRA ELIZEBETH HAYLOCK
Director 2003-04-01 2017-05-26
NEIL HAYLOCK
Director 2003-03-18 2017-05-26
KULVINDER SINGH DHILLON
Director 2003-05-05 2009-05-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2003-03-18 2003-03-19
ENERGIZE DIRECTOR LIMITED
Nominated Director 2003-03-18 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NICHOLAS HALL FAZILA FOODS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
ANDREW NICHOLAS HALL STRAIGHT TO YOU LIMITED Director 2015-06-17 CURRENT 2015-03-31 Active
ANDREW NICHOLAS HALL STRAIGHT 2 YOU U.K. LIMITED Director 2014-10-13 CURRENT 2014-04-23 Active
ANDREW NICHOLAS HALL MARINE SUPPLIES DIRECT LIMITED Director 2014-10-13 CURRENT 2014-10-03 Active
ANDREW NICHOLAS HALL MARINE SUPPLIES LIMITED Director 2014-10-13 CURRENT 2014-09-17 Active
ANDREW NICHOLAS HALL R L PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-03-12 Active - Proposal to Strike off
ANDREW NICHOLAS HALL G&E MURGATROYD NORTH EAST CONVENIENCE STORES LIMITED Director 2013-02-07 CURRENT 2012-09-04 Active
ANDREW NICHOLAS HALL FOOD N' GO LIMITED Director 2012-10-22 CURRENT 2012-07-27 Active
ANDREW NICHOLAS HALL FILL N' GO LIMITED Director 2012-10-22 CURRENT 2012-07-27 Active
ANDREW NICHOLAS HALL HONEST CRUST (CLAYTON PARK BAKERY) LIMITED Director 2012-05-09 CURRENT 2011-12-09 Active - Proposal to Strike off
ANDREW NICHOLAS HALL CLAYTON BAKERIES LIMITED Director 2011-01-21 CURRENT 2005-06-30 Active
ANDREW NICHOLAS HALL CLAYTON PARK BAKERY LIMITED Director 2011-01-21 CURRENT 2000-06-19 Active
ANDREW NICHOLAS HALL GAP CONVENIENCE DISTRIBUTION LIMITED Director 2007-10-22 CURRENT 1976-04-26 Active
ANDREW NICHOLAS HALL WOODLANDS GARAGE (BARNTON) LIMITED Director 2004-03-01 CURRENT 1966-07-06 Active - Proposal to Strike off
ANDREW NICHOLAS HALL JAMES HALL AND COMPANY (SOUTHPORT) LIMITED Director 1999-10-09 CURRENT 1987-09-02 Active
ANDREW NICHOLAS HALL T. HALLAM & SONS LIMITED Director 1998-12-22 CURRENT 1998-07-29 Active - Proposal to Strike off
ANDREW NICHOLAS HALL G.& E.MURGATROYD LIMITED Director 1991-10-30 CURRENT 1964-05-22 Active
ANDREW NICHOLAS HALL THE GREAT NORTHERN SANDWICH COMPANY LIMITED Director 1991-10-30 CURRENT 1967-08-24 Active
ANDREW NICHOLAS HALL TELSPAR LIMITED Director 1991-10-30 CURRENT 1980-06-18 Active
ANDREW NICHOLAS HALL JAMES HALL AND COMPANY (PROPERTIES) LIMITED Director 1991-10-30 CURRENT 1925-03-06 Active
ANDREW NICHOLAS HALL JAMES HALL AND COMPANY LIMITED Director 1991-10-30 CURRENT 1971-08-25 Active
ANDREW NICHOLAS HALL JAMES HALL AND COMPANY (HOLDINGS) LIMITED Director 1991-10-30 CURRENT 1979-02-14 Active
ANDREW NICHOLAS HALL JAMES HALL AND COMPANY (SERVICES) LIMITED Director 1991-10-30 CURRENT 1980-08-22 Active
IAN STUART WHITTAKER HALL FAZILA FOODS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
IAN STUART WHITTAKER HALL NORTH EAST CONVENIENCE STORES LIMITED Director 2016-07-21 CURRENT 2001-09-13 Active
IAN STUART WHITTAKER HALL STRAIGHT TO YOU LIMITED Director 2015-06-17 CURRENT 2015-03-31 Active
IAN STUART WHITTAKER HALL STRAIGHT 2 YOU U.K. LIMITED Director 2014-10-13 CURRENT 2014-04-23 Active
IAN STUART WHITTAKER HALL MARINE SUPPLIES DIRECT LIMITED Director 2014-10-13 CURRENT 2014-10-03 Active
IAN STUART WHITTAKER HALL MARINE SUPPLIES LIMITED Director 2014-10-13 CURRENT 2014-09-17 Active
IAN STUART WHITTAKER HALL R L PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-03-12 Active - Proposal to Strike off
IAN STUART WHITTAKER HALL G&E MURGATROYD NORTH EAST CONVENIENCE STORES LIMITED Director 2013-02-07 CURRENT 2012-09-04 Active
IAN STUART WHITTAKER HALL FOOD N' GO LIMITED Director 2012-10-22 CURRENT 2012-07-27 Active
IAN STUART WHITTAKER HALL FILL N' GO LIMITED Director 2012-10-22 CURRENT 2012-07-27 Active
IAN STUART WHITTAKER HALL HONEST CRUST (CLAYTON PARK BAKERY) LIMITED Director 2012-05-09 CURRENT 2011-12-09 Active - Proposal to Strike off
IAN STUART WHITTAKER HALL GAP CONVENIENCE DISTRIBUTION LIMITED Director 2011-11-25 CURRENT 1976-04-26 Active
IAN STUART WHITTAKER HALL CLAYTON BAKERIES LIMITED Director 2011-01-21 CURRENT 2005-06-30 Active
IAN STUART WHITTAKER HALL CLAYTON PARK BAKERY LIMITED Director 2011-01-21 CURRENT 2000-06-19 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY (SOUTHPORT) LIMITED Director 1999-10-09 CURRENT 1987-09-02 Active
IAN STUART WHITTAKER HALL T. HALLAM & SONS LIMITED Director 1998-12-22 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN STUART WHITTAKER HALL G.& E.MURGATROYD LIMITED Director 1991-10-30 CURRENT 1964-05-22 Active
IAN STUART WHITTAKER HALL THE GREAT NORTHERN SANDWICH COMPANY LIMITED Director 1991-10-30 CURRENT 1967-08-24 Active
IAN STUART WHITTAKER HALL TELSPAR LIMITED Director 1991-10-30 CURRENT 1980-06-18 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY (PROPERTIES) LIMITED Director 1991-10-30 CURRENT 1925-03-06 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY LIMITED Director 1991-10-30 CURRENT 1971-08-25 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY (HOLDINGS) LIMITED Director 1991-10-30 CURRENT 1979-02-14 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY (SERVICES) LIMITED Director 1991-10-30 CURRENT 1980-08-22 Active
MICHAEL DOMINIC WELLS HALL VG LIMITED Director 2017-06-12 CURRENT 1960-08-09 Active
MICHAEL DOMINIC WELLS HALL FAZILA FOODS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL DOMINIC WELLS HALL NORTH EAST CONVENIENCE STORES LIMITED Director 2016-07-21 CURRENT 2001-09-13 Active
MICHAEL DOMINIC WELLS HALL STRAIGHT TO YOU LIMITED Director 2015-06-17 CURRENT 2015-03-31 Active
MICHAEL DOMINIC WELLS HALL STRAIGHT 2 YOU U.K. LIMITED Director 2014-10-13 CURRENT 2014-04-23 Active
MICHAEL DOMINIC WELLS HALL MARINE SUPPLIES DIRECT LIMITED Director 2014-10-13 CURRENT 2014-10-03 Active
MICHAEL DOMINIC WELLS HALL MARINE SUPPLIES LIMITED Director 2014-10-13 CURRENT 2014-09-17 Active
MICHAEL DOMINIC WELLS HALL R L PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-03-12 Active - Proposal to Strike off
MICHAEL DOMINIC WELLS HALL G.& E.MURGATROYD LIMITED Director 2013-03-22 CURRENT 1964-05-22 Active
MICHAEL DOMINIC WELLS HALL T. HALLAM & SONS LIMITED Director 2013-03-22 CURRENT 1998-07-29 Active - Proposal to Strike off
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY (SOUTHPORT) LIMITED Director 2013-03-22 CURRENT 1987-09-02 Active
MICHAEL DOMINIC WELLS HALL WOODLANDS GARAGE (BARNTON) LIMITED Director 2013-03-22 CURRENT 1966-07-06 Active - Proposal to Strike off
MICHAEL DOMINIC WELLS HALL THE GREAT NORTHERN SANDWICH COMPANY LIMITED Director 2013-03-22 CURRENT 1967-08-24 Active
MICHAEL DOMINIC WELLS HALL TELSPAR LIMITED Director 2013-03-22 CURRENT 1980-06-18 Active
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY (SERVICES) LIMITED Director 2013-03-22 CURRENT 1980-08-22 Active
MICHAEL DOMINIC WELLS HALL THE NORTHERN GUILD OF SPAR LIMITED Director 2013-02-26 CURRENT 1964-04-24 Active
MICHAEL DOMINIC WELLS HALL GAP CONVENIENCE DISTRIBUTION LIMITED Director 2011-11-25 CURRENT 1976-04-26 Active
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY (PROPERTIES) LIMITED Director 2007-09-21 CURRENT 1925-03-06 Active
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY LIMITED Director 2007-09-21 CURRENT 1971-08-25 Active
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY (HOLDINGS) LIMITED Director 2004-12-09 CURRENT 1979-02-14 Active

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
2018-03-29PSC07CESSATION OF NEIL HAYLOCK AS A PSC
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 49
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL AND COMPANY LIMITED
2017-11-01AA07/05/17 TOTAL EXEMPTION FULL
2017-11-01AA01PREVEXT FROM 31/03/2017 TO 07/05/2017
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-02AP03SECRETARY APPOINTED CHRISTOPHER JAMES COLLINS
2017-06-02AA01CURRSHO FROM 31/03/2018 TO 24/03/2018
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 77-79 SOUTHBRIDGE ROAD VICTORIA DOCK HULL EAST YORKSHIRE HU9 1PW
2017-06-02AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS HALL
2017-06-02AP01DIRECTOR APPOINTED MR MICHAEL DOMINIC WELLS HALL
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAYLOCK
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA HAYLOCK
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HAYLOCK
2017-06-02TM02APPOINTMENT TERMINATED, SECRETARY MOIRA HAYLOCK
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DHILLON
2017-06-02AP01DIRECTOR APPOINTED MR IAN STUART WHITTAKER HALL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 49
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-07-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-24AR0118/03/16 FULL LIST
2015-08-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 49
2015-04-30AR0118/03/15 FULL LIST
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-06LATEST SOC06/04/14 STATEMENT OF CAPITAL;GBP 49
2014-04-06AR0118/03/14 FULL LIST
2014-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAYLOCK / 08/08/2013
2014-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ELIZEBETH HAYLOCK / 08/08/2013
2014-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA ELIZEBETH HAYLOCK / 08/08/2013
2013-09-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 2 SPINNAKER CLOSE VICTORIA DOCK HULL EAST YORKSHIRE HU9 1UL
2013-03-28AR0118/03/13 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20AR0118/03/12 FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE EMMA HAYLOCK / 19/03/2012
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0118/03/11 FULL LIST
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0118/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAYLOCK / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ELIZEBETH HAYLOCK / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE EMMA HAYLOCK / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KATHRYN DHILLON / 23/03/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR KULVINDER DHILLON
2009-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-23363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: SUITE 28 THE PAVILION 536 HALL ROAD BEVERLEY ROAD HULL EAST YORKSHIRE HU6 9BS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 77/79 SOUTHBRIDGE ROAD VICTORIA DOCK HULL EAST YORKSHIRE HU9 1TL
2004-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-17363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-04-1788(2)RAD 01/04/03--------- £ SI 47@1=47 £ IC 2/49
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-19288bSECRETARY RESIGNED
2003-03-19288bDIRECTOR RESIGNED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE NEWS 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 RIVERSIDE NEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-05-07

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 RIVERSIDE NEWS LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSIDE NEWS LIMITED registering or being granted any patents
Domain Names

RIVERSIDE NEWS LIMITED owns 1 domain names.

riversidenewsltd.co.uk  

Trademarks
We have not found any records of RIVERSIDE NEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE NEWS 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as RIVERSIDE NEWS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE NEWS 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 RIVERSIDE NEWS 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 RIVERSIDE NEWS 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.