Company NameRiverside Fisheries Limited
DirectorsRichard Colin Price and Leanne Price
Company StatusActive
Company Number04723413
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Richard Colin Price
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Swallow Crescent
Whitby
North Yorkshire
YO22 4QR
Director NameMrs Leanne Price
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(18 years after company formation)
Appointment Duration3 years
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address18 Swallow Crescent
Whitby
YO22 4QR
Secretary NameMrs Leanne Price
StatusCurrent
Appointed13 April 2021(18 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address18 Swallow Crescent
Whitby
YO22 4QR
Director NameColin Price
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newlands Avenue
Whitby
North Yorkshire
YO21 3DX
Director NameSusan Margaret Price
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newlands Avenue
Whitby
North Yorkshire
YO21 3DX
Secretary NameColin Price
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address12 Newlands Avenue
Whitby
North Yorkshire
YO21 3DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard Price
100.00%
Ordinary

Financials

Year2014
Net Worth£40,125
Cash£19,296
Current Liabilities£79,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

13 August 2008Delivered on: 19 August 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 August 2003Delivered on: 14 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3A church street whitby north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
13 February 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 October 2018Micro company accounts made up to 30 April 2018 (9 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 April 2016Director's details changed for Richard Price on 4 April 2016 (2 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(6 pages)
8 April 2016Director's details changed for Richard Price on 4 April 2016 (2 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(6 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 April 2010Director's details changed for Richard Price on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Colin Price on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Richard Price on 4 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Colin Price on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Susan Margaret Price on 4 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Susan Margaret Price on 4 April 2010 (2 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Richard Price on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Colin Price on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Susan Margaret Price on 4 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Return made up to 04/04/07; full list of members (3 pages)
30 May 2007Return made up to 04/04/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 April 2005Return made up to 04/04/05; full list of members (3 pages)
4 April 2005Return made up to 04/04/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Incorporation (20 pages)
4 April 2003Incorporation (20 pages)