Company NameRiverdale Paper Plc
Company StatusActive
Company Number02804797
CategoryPublic Limited Company
Incorporation Date30 March 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Dorothy Riccalton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Director NameMr Stuart Riccalton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(same day as company formation)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Secretary NameMrs Dorothy Riccalton
NationalityBritish
StatusCurrent
Appointed30 March 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Director NameMr Graeme Riccalton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(19 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Director NameMr Iain Riccalton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(19 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Director NameMrs Victoria Claire Riccalton
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(20 years after company formation)
Appointment Duration11 years
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Director NameMrs Louise Marie Riccalton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(20 years after company formation)
Appointment Duration11 years
RoleMarketing Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteriverdalepaper.plc.uk
Email address[email protected]
Telephone0191 4824271
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEarlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£6,631,975
Gross Profit£2,683,764
Net Worth£5,832,560
Cash£2,738,786
Current Liabilities£2,286,596

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

1 September 1993Delivered 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 1993Delivered 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

Filing History

8 December 2020Full accounts made up to 30 June 2020 (21 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 30 June 2019 (20 pages)
8 April 2019Director's details changed for Mr Iain Riccalton on 30 March 2019 (2 pages)
8 April 2019Director's details changed for Mrs Victoria Claire Riccalton on 30 March 2019 (2 pages)
8 April 2019Secretary's details changed for Mrs Dorothy Riccalton on 30 March 2019 (1 page)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 April 2019Director's details changed for Mrs Dorothy Riccalton on 30 March 2019 (2 pages)
8 April 2019Director's details changed for Mr Graeme Riccalton on 30 March 2019 (2 pages)
8 April 2019Director's details changed for Mrs Louise Marie Riccalton on 30 March 2019 (2 pages)
8 April 2019Director's details changed for Mr Stuart Riccalton on 30 March 2019 (2 pages)
23 November 2018Full accounts made up to 30 June 2018 (21 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 30 June 2017 (20 pages)
20 November 2017Full accounts made up to 30 June 2017 (20 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 December 2016Full accounts made up to 30 June 2016 (21 pages)
19 December 2016Full accounts made up to 30 June 2016 (21 pages)
14 April 2016Register 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 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
(11 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
(11 pages)
14 April 2016Register 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 2015Full accounts made up to 30 June 2015 (16 pages)
11 December 2015Full accounts made up to 30 June 2015 (16 pages)
15 April 2015Director's details changed for Mr Graeme Riccalton on 30 March 2015 (2 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(11 pages)
15 April 2015Director's details changed for Mrs Louise Marie Riccalton on 30 March 2015 (2 pages)
15 April 2015Director's details changed for Mr Iain Riccalton on 30 March 2015 (2 pages)
15 April 2015Director's details changed for Mr Graeme Riccalton on 30 March 2015 (2 pages)
15 April 2015Director's details changed for Mrs Victoria Claire Riccalton on 30 March 2015 (2 pages)
15 April 2015Director's details changed for Mrs Louise Marie Riccalton on 30 March 2015 (2 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(11 pages)
15 April 2015Director's details changed for Mr Iain Riccalton on 30 March 2015 (2 pages)
15 April 2015Director's details changed for Mrs Victoria Claire Riccalton on 30 March 2015 (2 pages)
16 December 2014Full accounts made up to 30 June 2014 (16 pages)
16 December 2014Full accounts made up to 30 June 2014 (16 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(11 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(11 pages)
10 December 2013Full accounts made up to 30 June 2013 (17 pages)
10 December 2013Full accounts made up to 30 June 2013 (17 pages)
17 May 2013Appointment of Mrs Louise Marie Riccalton as a director (2 pages)
17 May 2013Appointment of Mrs Louise Marie Riccalton as a director (2 pages)
15 May 2013Appointment of Mrs Victoria Claire Riccalton as a director (2 pages)
15 May 2013Appointment of Mrs Victoria Claire Riccalton as a director (2 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
12 December 2012Full accounts made up to 30 June 2012 (16 pages)
12 December 2012Full accounts made up to 30 June 2012 (16 pages)
23 November 2012Appointment of Mr Graeme Riccalton as a director (2 pages)
23 November 2012Appointment of Iain Riccalton as a director (2 pages)
23 November 2012Appointment of Mr Graeme Riccalton as a director (2 pages)
23 November 2012Appointment of Iain Riccalton as a director (2 pages)
30 March 2012Register 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 2012Register 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 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
12 December 2011Full accounts made up to 30 June 2011 (16 pages)
12 December 2011Full accounts made up to 30 June 2011 (16 pages)
1 April 2011Register 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 2011Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 1 April 2011 (1 page)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
1 April 2011Register 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 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
7 January 2011Full accounts made up to 30 June 2010 (16 pages)
7 January 2011Full accounts made up to 30 June 2010 (16 pages)
17 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
17 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
16 April 2010Registered office address changed from 25 Birney Edge, Darras Hall Ponteland Newcastle upon Tyne NE20 9JJ on 16 April 2010 (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mrs Dorothy Riccalton on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Dorothy Riccalton on 30 March 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Registered office address changed from 25 Birney Edge, Darras Hall Ponteland Newcastle upon Tyne NE20 9JJ on 16 April 2010 (1 page)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £200000 divided into 100000 ord of £1 29/10/2009
(4 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £200000 divided into 100000 ord of £1 29/10/2009
(4 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
8 April 2009Return made up to 30/03/09; full list of members (5 pages)
8 April 2009Return made up to 30/03/09; full list of members (5 pages)
9 December 2008Full accounts made up to 30 June 2008 (20 pages)
9 December 2008Full accounts made up to 30 June 2008 (20 pages)
4 April 2008Return made up to 30/03/08; full list of members (5 pages)
4 April 2008Return made up to 30/03/08; full list of members (5 pages)
15 January 2008Full accounts made up to 30 June 2007 (20 pages)
15 January 2008Full accounts made up to 30 June 2007 (20 pages)
23 April 2007Return made up to 30/03/07; full list of members (4 pages)
23 April 2007Return made up to 30/03/07; full list of members (4 pages)
20 January 2007Full accounts made up to 30 June 2006 (19 pages)
20 January 2007Full accounts made up to 30 June 2006 (19 pages)
5 May 2006Return made up to 30/03/06; full list of members (8 pages)
5 May 2006Return made up to 30/03/06; full list of members (8 pages)
12 December 2005Full accounts made up to 30 June 2005 (20 pages)
12 December 2005Full accounts made up to 30 June 2005 (20 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
31 January 2005Full accounts made up to 30 June 2004 (20 pages)
31 January 2005Full accounts made up to 30 June 2004 (20 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
2 February 2004Full accounts made up to 30 June 2003 (21 pages)
2 February 2004Full accounts made up to 30 June 2003 (21 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
15 January 2003Full accounts made up to 30 June 2002 (22 pages)
15 January 2003Full accounts made up to 30 June 2002 (22 pages)
24 April 2002Return made up to 30/03/02; full list of members (6 pages)
24 April 2002Return made up to 30/03/02; full list of members (6 pages)
27 December 2001Full accounts made up to 30 June 2001 (18 pages)
27 December 2001Full accounts made up to 30 June 2001 (18 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 December 2000Full accounts made up to 30 June 2000 (17 pages)
19 December 2000Full accounts made up to 30 June 2000 (17 pages)
5 June 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Full accounts made up to 30 June 1999 (17 pages)
20 January 2000Full accounts made up to 30 June 1999 (17 pages)
23 April 1999Return made up to 30/03/99; no change of members (4 pages)
23 April 1999Return made up to 30/03/99; no change of members (4 pages)
21 January 1999Balance Sheet (1 page)
21 January 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 January 1999Declaration on reregistration from private to PLC (1 page)
21 January 1999Re-registration of Memorandum and Articles (7 pages)
21 January 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 January 1999Auditor's report (1 page)
21 January 1999Declaration on reregistration from private to PLC (1 page)
21 January 1999Balance Sheet (1 page)
21 January 1999Auditor's statement (1 page)
21 January 1999Application for reregistration from private to PLC (1 page)
21 January 1999Auditor's statement (1 page)
21 January 1999Application for reregistration from private to PLC (1 page)
21 January 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 January 1999Auditor's report (1 page)
21 January 1999Re-registration of Memorandum and Articles (7 pages)
21 January 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
7 May 1998Return made up to 30/03/98; no change of members (4 pages)
7 May 1998Return made up to 30/03/98; no change of members (4 pages)
14 November 1997Full accounts made up to 30 June 1997 (16 pages)
14 November 1997Full accounts made up to 30 June 1997 (16 pages)
15 April 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1996Full accounts made up to 30 June 1996 (16 pages)
8 November 1996Full accounts made up to 30 June 1996 (16 pages)
2 May 1996Return made up to 30/03/96; no change of members (4 pages)
2 May 1996Return made up to 30/03/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1995Return made up to 30/03/95; no change of members (4 pages)
1 May 1995Return made up to 30/03/95; no change of members (4 pages)
30 March 1993Incorporation (16 pages)
30 March 1993Incorporation (16 pages)