Company NameRiverdale Security Shredding Limited
DirectorGraeme Riccalton
Company StatusActive
Company Number03545626
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Graeme Riccalton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Secretary NameMr Iain Riccalton
StatusCurrent
Appointed03 December 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
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
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Stuart Riccalton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Birney Edge
Ponteland
Newcastle Upon Tyne
NE20 9JJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Dorothy Riccalton
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Birney Edge
Ponteland
Newcastle Upon Tyne
NE20 9JJ

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Filing History

3 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 April 2019Secretary's details changed for Mr Iain Riccalton on 30 March 2019 (1 page)
8 April 2019Director's details changed for Mr Graeme Riccalton on 30 March 2019 (2 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (2 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 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 1
(5 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 1
(5 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 1
(5 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 1
(5 pages)
6 March 2015Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page)
6 March 2015Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages)
6 March 2015Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page)
6 March 2015Appointment of Mr Iain Riccalton as a secretary on 3 December 2014 (2 pages)
6 March 2015Appointment of Mr Iain Riccalton as a secretary on 3 December 2014 (2 pages)
6 March 2015Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page)
6 March 2015Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages)
6 March 2015Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page)
6 March 2015Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages)
6 March 2015Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page)
6 March 2015Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page)
6 March 2015Appointment of Mr Iain Riccalton as a secretary on 3 December 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (2 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 1
(5 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 1
(5 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ United Kingdom (1 page)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ United Kingdom (1 page)
30 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 April 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ United Kingdom (1 page)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 April 2011Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ United Kingdom on 1 April 2011 (1 page)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 April 2011Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ United Kingdom on 1 April 2011 (1 page)
1 April 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ United Kingdom (1 page)
1 April 2011Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ United Kingdom on 1 April 2011 (1 page)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Registered office address changed from 25 Birney Edge Ponteland Newcastle upon Tyne NE20 9JJ on 14 April 2010 (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Registered office address changed from 25 Birney Edge Ponteland Newcastle upon Tyne NE20 9JJ on 14 April 2010 (1 page)
14 April 2010Register inspection address has been changed (1 page)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 April 2009Return made up to 30/03/09; full list of members (3 pages)
8 April 2009Return made up to 30/03/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 April 2008Return made up to 30/03/08; full list of members (3 pages)
4 April 2008Return made up to 30/03/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 May 2006Return made up to 30/03/06; full list of members (6 pages)
5 May 2006Return made up to 30/03/06; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 May 2004Return made up to 14/04/04; full list of members (6 pages)
8 May 2004Return made up to 14/04/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
10 May 2003Return made up to 14/04/03; full list of members (6 pages)
10 May 2003Return made up to 14/04/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 2002Return made up to 14/04/02; full list of members (6 pages)
10 May 2002Return made up to 14/04/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 June 2000Return made up to 14/04/00; full list of members (6 pages)
5 June 2000Return made up to 14/04/00; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
10 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 June 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
6 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 April 1998Registered office changed on 22/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
14 April 1998Incorporation (18 pages)
14 April 1998Incorporation (18 pages)