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

RIVERSIDE (THAMES) LTD

LEVEL 5, 10, DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
06427503
Private Limited Company
Active

Company Overview

About Riverside (thames) Ltd
RIVERSIDE (THAMES) LTD was founded on 2007-11-14 and has its registered office in London. The organisation's status is listed as "Active". Riverside (thames) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIVERSIDE (THAMES) LTD
 
Legal Registered Office
LEVEL 5, 10
DOMINION STREET
LONDON
EC2M 2EF
Other companies in EC1R
 
Filing Information
Company Number 06427503
Company ID Number 06427503
Date formed 2007-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 17:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE (THAMES) LTD
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.

Company Officers of RIVERSIDE (THAMES) LTD

Current Directors
Officer Role Date Appointed
TESS BRIDGMAN
Company Secretary 2016-04-01
RICHARD LLEWELYN MILNES-JAMES
Director 2009-08-24
ANDREW ROBERT PIKE
Director 2010-09-28
CHARLES NICHOLAS POLLARD
Director 2015-12-01
JULIAN WILLIAM WALKER
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE CATHERINE JANE REED
Company Secretary 2015-05-22 2016-04-01
PETER ANTON GERSTROM
Director 2009-05-19 2015-12-01
RIGA JESKE
Company Secretary 2013-02-28 2015-05-22
SALLY VERONICA DIXON
Company Secretary 2007-11-14 2012-12-31
MALCOLM JOHN WARD
Director 2007-11-14 2010-07-23
RICHARD JOHANNES ORMEROD WILLACY
Director 2007-11-14 2009-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LLEWELYN MILNES-JAMES CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
RICHARD LLEWELYN MILNES-JAMES DENMARK HOLDCO LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
RICHARD LLEWELYN MILNES-JAMES CORY RIVERSIDE (HOLDINGS) LTD Director 2009-08-24 CURRENT 2008-02-15 Active
RICHARD LLEWELYN MILNES-JAMES RIVERSIDE RESOURCE RECOVERY LIMITED Director 2009-08-24 CURRENT 1999-03-01 Active
RICHARD LLEWELYN MILNES-JAMES VIKING CONSORTIUM ACQUISITION LIMITED Director 2009-08-24 CURRENT 2007-01-25 Active
RICHARD LLEWELYN MILNES-JAMES CORY ENVIRONMENTAL LIMITED Director 2009-08-24 CURRENT 1896-10-15 Active
ANDREW ROBERT PIKE VIKING CONSORTIUM ACQUISITION LIMITED Director 2018-06-28 CURRENT 2007-01-25 Active
ANDREW ROBERT PIKE DENMARK HOLDCO LIMITED Director 2018-06-28 CURRENT 2015-07-28 Active
ANDREW ROBERT PIKE CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2016-12-14 CURRENT 2005-02-10 Active
ANDREW ROBERT PIKE THAMES SKILLS ACADEMY LIMITED Director 2016-11-11 CURRENT 2016-02-20 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL LIMITED Director 2013-04-02 CURRENT 1896-10-15 Active
ANDREW ROBERT PIKE CORY RIVERSIDE (HOLDINGS) LTD Director 2010-09-28 CURRENT 2008-02-15 Active
ANDREW ROBERT PIKE RIVERSIDE RESOURCE RECOVERY LIMITED Director 2010-09-28 CURRENT 1999-03-01 Active
CHARLES NICHOLAS POLLARD CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
CHARLES NICHOLAS POLLARD ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
CHARLES NICHOLAS POLLARD CORY RIVERSIDE (HOLDINGS) LTD Director 2015-12-01 CURRENT 2008-02-15 Active
CHARLES NICHOLAS POLLARD RIVERSIDE RESOURCE RECOVERY LIMITED Director 2015-12-01 CURRENT 1999-03-01 Active
CHARLES NICHOLAS POLLARD VIKING CONSORTIUM ACQUISITION LIMITED Director 2015-12-01 CURRENT 2007-01-25 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL LIMITED Director 2015-12-01 CURRENT 1896-10-15 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2015-12-01 CURRENT 2005-02-10 Active
CHARLES NICHOLAS POLLARD DENMARK HOLDCO LIMITED Director 2015-12-01 CURRENT 2015-07-28 Active
CHARLES NICHOLAS POLLARD XANADU ASSOCIATES LTD Director 2012-10-29 CURRENT 2012-10-29 Active
JULIAN WILLIAM WALKER CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
JULIAN WILLIAM WALKER CORY RIVERSIDE (HOLDINGS) LTD Director 2017-12-05 CURRENT 2008-02-15 Active
JULIAN WILLIAM WALKER RIVERSIDE RESOURCE RECOVERY LIMITED Director 2017-12-05 CURRENT 1999-03-01 Active
JULIAN WILLIAM WALKER CORY ENVIRONMENTAL LIMITED Director 2017-12-05 CURRENT 1896-10-15 Active
JULIAN WILLIAM WALKER CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2017-12-05 CURRENT 2005-02-10 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
2023-11-28CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064275030004
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIKE
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24PSC05Change of details for Riverside Resource Recovery Limited as a person with significant control on 2020-02-24
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 2 Coldbath Square London EC1R 5HL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER
2019-04-29AP01DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD
2019-01-08AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BUTLER
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN MILNES-JAMES
2018-11-20PSC02Notification of Riverside Resource Recovery Limited as a person with significant control on 2016-04-06
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064275030002
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064275030003
2018-10-16MEM/ARTSARTICLES OF ASSOCIATION
2018-10-16RES13Resolutions passed:
  • Company business 04/10/2018
  • ALTER ARTICLES
2018-10-16CC04Statement of company's objects
2018-10-16CC02Notice of removal of restriction on the company's articles
2018-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26CH01Director's details changed for Mr Richard Llewelyn Milnes-James on 2017-04-01
2017-12-07AP01DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER
2017-11-21PSC02Notification of Riverside Resource Recovery Limited as a person with significant control on 2016-04-06
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11MEM/ARTSARTICLES OF ASSOCIATION
2017-04-11MEM/ARTSARTICLES OF ASSOCIATION
2017-03-28RES01ALTER ARTICLES 14/03/2017
2017-03-28RES01ALTER ARTICLES 14/03/2017
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064275030002
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064275030002
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM02Termination of appointment of Sophie Catherine Jane Reed on 2016-04-01
2016-05-05AP03Appointment of Ms Tess Bridgman as company secretary on 2016-04-01
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTON GERSTROM
2015-12-21AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01AP03SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY RIGA JESKE
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-18AR0114/11/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0114/11/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AP03SECRETARY APPOINTED MR RIGA JESKE
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY SALLY DIXON
2012-11-29AR0114/11/12 FULL LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTON GERSTROM / 29/11/2012
2012-08-15AUDAUDITOR'S RESIGNATION
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0114/11/11 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-03AR0114/11/10 FULL LIST
2010-10-20AP01DIRECTOR APPOINTED ANDREW ROBERT PIKE
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2009-11-17AR0114/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTON GERSTROM / 17/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTON GERSTROM / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009
2009-09-13288aDIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-10288aDIRECTOR APPOINTED PETER ANTON GERSTROM
2008-11-24363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-10225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE (THAMES) LTD 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 (THAMES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-08-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of RIVERSIDE (THAMES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE (THAMES) LTD
Trademarks
We have not found any records of RIVERSIDE (THAMES) LTD registering or being granted any trademarks
Income
Government Income

Government spend with RIVERSIDE (THAMES) LTD

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-01-19 GBP £3,468 Rents
City of London 2014-10-10 GBP £3,468 Rents
City of London 2014-07-11 GBP £3,468 Rents
City of London 2014-05-07 GBP £3,468 Rents
City of London 2014-01-29 GBP £3,375 Rents
City of London 2013-11-01 GBP £3,375 Rents
City of London 2013-07-17 GBP £3,375 Rents
City of London 2013-03-20 GBP £3,375 Rents
City of London 2013-03-15 GBP £1,125 Rents
City of London 2013-02-22 GBP £1,125 Rents
City of London 2013-02-18 GBP £1,125 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 38110 - Collection of non-hazardous waste - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE (THAMES) LTD 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 (THAMES) LTD 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 (THAMES) LTD 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.