Gateshead
Tyne And Wear
NE11 0RQ
Director Name | Mr Stuart Riccalton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(same day as company formation) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RQ |
Secretary Name | Mrs Dorothy Riccalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RQ |
Director Name | Mr Graeme Riccalton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RQ |
Director Name | Mr Iain Riccalton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RQ |
Director Name | Mrs Victoria Claire Riccalton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(20 years after company formation) |
Appointment Duration | 11 years |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RQ |
Director Name | Mrs Louise Marie Riccalton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(20 years after company formation) |
Appointment Duration | 11 years |
Role | Marketing Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | riverdalepaper.plc.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4824271 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,631,975 |
Gross Profit | £2,683,764 |
Net Worth | £5,832,560 |
Cash | £2,738,786 |
Current Liabilities | £2,286,596 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
1 September 1993 | Delivered on: 16 September 1993 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 lindemann 1027 wastepaper bailing press serial no.221.003. Outstanding |
---|---|
13 May 1993 | Delivered on: 20 May 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 December 2020 | Full accounts made up to 30 June 2020 (21 pages) |
---|---|
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 30 June 2019 (20 pages) |
8 April 2019 | Director's details changed for Mr Iain Riccalton on 30 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Mrs Victoria Claire Riccalton on 30 March 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Mrs Dorothy Riccalton on 30 March 2019 (1 page) |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 April 2019 | Director's details changed for Mrs Dorothy Riccalton on 30 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Graeme Riccalton on 30 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Mrs Louise Marie Riccalton on 30 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Stuart Riccalton on 30 March 2019 (2 pages) |
23 November 2018 | Full accounts made up to 30 June 2018 (21 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
20 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
4 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
19 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
19 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
14 April 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
11 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
11 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
15 April 2015 | Director's details changed for Mr Graeme Riccalton on 30 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mrs Louise Marie Riccalton on 30 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Iain Riccalton on 30 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Graeme Riccalton on 30 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mrs Victoria Claire Riccalton on 30 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mrs Louise Marie Riccalton on 30 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Iain Riccalton on 30 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mrs Victoria Claire Riccalton on 30 March 2015 (2 pages) |
16 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
16 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
17 May 2013 | Appointment of Mrs Louise Marie Riccalton as a director (2 pages) |
17 May 2013 | Appointment of Mrs Louise Marie Riccalton as a director (2 pages) |
15 May 2013 | Appointment of Mrs Victoria Claire Riccalton as a director (2 pages) |
15 May 2013 | Appointment of Mrs Victoria Claire Riccalton as a director (2 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
23 November 2012 | Appointment of Mr Graeme Riccalton as a director (2 pages) |
23 November 2012 | Appointment of Iain Riccalton as a director (2 pages) |
23 November 2012 | Appointment of Mr Graeme Riccalton as a director (2 pages) |
23 November 2012 | Appointment of Iain Riccalton as a director (2 pages) |
30 March 2012 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upontyne NE2 1TJ United Kingdom (1 page) |
30 March 2012 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upontyne NE2 1TJ United Kingdom (1 page) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
12 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
1 April 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
1 April 2011 | Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
17 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
17 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Registered office address changed from 25 Birney Edge, Darras Hall Ponteland Newcastle upon Tyne NE20 9JJ on 16 April 2010 (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mrs Dorothy Riccalton on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Dorothy Riccalton on 30 March 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Registered office address changed from 25 Birney Edge, Darras Hall Ponteland Newcastle upon Tyne NE20 9JJ on 16 April 2010 (1 page) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
4 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
23 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
23 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members
|
26 April 2005 | Return made up to 30/03/05; full list of members
|
31 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 30 June 2003 (21 pages) |
2 February 2004 | Full accounts made up to 30 June 2003 (21 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
15 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
5 June 2000 | Return made up to 30/03/00; full list of members
|
5 June 2000 | Return made up to 30/03/00; full list of members
|
20 January 2000 | Full accounts made up to 30 June 1999 (17 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (17 pages) |
23 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
21 January 1999 | Balance Sheet (1 page) |
21 January 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 January 1999 | Declaration on reregistration from private to PLC (1 page) |
21 January 1999 | Re-registration of Memorandum and Articles (7 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Auditor's report (1 page) |
21 January 1999 | Declaration on reregistration from private to PLC (1 page) |
21 January 1999 | Balance Sheet (1 page) |
21 January 1999 | Auditor's statement (1 page) |
21 January 1999 | Application for reregistration from private to PLC (1 page) |
21 January 1999 | Auditor's statement (1 page) |
21 January 1999 | Application for reregistration from private to PLC (1 page) |
21 January 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 January 1999 | Auditor's report (1 page) |
21 January 1999 | Re-registration of Memorandum and Articles (7 pages) |
21 January 1999 | Resolutions
|
30 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
7 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
7 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
15 April 1997 | Return made up to 30/03/97; full list of members
|
15 April 1997 | Return made up to 30/03/97; full list of members
|
8 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
8 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
2 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
2 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
30 March 1993 | Incorporation (16 pages) |
30 March 1993 | Incorporation (16 pages) |