Company NameRiverdale Waste Paper Limited
DirectorGraeme Riccalton
Company StatusActive
Company Number03700102
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graeme Riccalton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameIain Riccalton
StatusCurrent
Appointed03 December 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address222a Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9LU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(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
Appointed21 January 1999(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
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Dorothy Riccalton
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Birney Edge
Ponteland
Newcastle Upon Tyne
NE20 9JJ

Contact

Telephone0191 4824271
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEarlsway
Team Valley Trading Estate
Gateshead
Tyne & 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 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 February 2018Confirmation statement made on 21 January 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)
30 January 2017Register 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)
30 January 2017Register 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)
27 January 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 January 2017Director's details changed for Mr Graeme Riccalton on 19 October 2016 (2 pages)
27 January 2017Director's details changed for Mr Graeme Riccalton on 19 October 2016 (2 pages)
27 January 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
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)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
30 January 2015Secretary's details changed for Iain Riccalton on 1 January 2015 (1 page)
30 January 2015Secretary's details changed for Iain Riccalton on 1 January 2015 (1 page)
30 January 2015Appointment of Iain Riccalton as a secretary on 3 December 2014 (2 pages)
30 January 2015Director's details changed for Mr Graeme Riccalton on 1 January 2015 (3 pages)
30 January 2015Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages)
30 January 2015Secretary's details changed for Iain Riccalton on 1 January 2015 (1 page)
30 January 2015Appointment of Iain Riccalton as a secretary on 3 December 2014 (2 pages)
30 January 2015Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page)
30 January 2015Director's details changed for Mr Graeme Riccalton on 1 January 2015 (3 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Appointment of Iain Riccalton as a secretary on 3 December 2014 (2 pages)
30 January 2015Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page)
30 January 2015Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page)
30 January 2015Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page)
30 January 2015Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages)
30 January 2015Director's details changed for Mr Graeme Riccalton on 1 January 2015 (3 pages)
30 January 2015Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page)
30 January 2015Appointment of Mr Graeme Riccalton as a director 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)
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)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(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)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
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)
9 February 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
9 February 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
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)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Stuart Riccalton on 10 February 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Mr Stuart Riccalton on 10 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 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)
6 February 2009Return made up to 21/01/09; full list of members (3 pages)
6 February 2009Return made up to 21/01/09; 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)
11 February 2008Return made up to 21/01/08; full list of members (2 pages)
11 February 2008Return made up to 21/01/08; full list of members (2 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)
12 March 2007Return made up to 21/01/07; full list of members (2 pages)
12 March 2007Return made up to 21/01/07; 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)
30 January 2006Return made up to 21/01/06; full list of members (6 pages)
30 January 2006Return made up to 21/01/06; 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)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
27 January 2005Return made up to 21/01/05; full list of members (6 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)
2 March 2004Return made up to 21/01/04; full list of members (6 pages)
2 March 2004Return made up to 21/01/04; 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)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 February 2003Return made up to 21/01/03; full list of members (6 pages)
20 February 2003Return made up to 21/01/03; 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)
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)
13 February 2002Return made up to 21/01/02; full list of members (6 pages)
13 February 2002Return made up to 21/01/02; full list of members (6 pages)
8 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(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)
14 March 2000Return made up to 21/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Return made up to 21/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
6 April 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
21 January 1999Incorporation (18 pages)
21 January 1999Incorporation (18 pages)