Company NameRiverside Leisure (Hexham) Limited
DirectorAnthony Thomas Davidson
Company StatusActive
Company Number05371131
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameAnthony Thomas Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameBarry Pickering
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Nursery Cottage
Tyne Green
Hexham
Northumberland
NE46 3RY
Secretary NameBarry Pickering
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Nursery Cottage
Tyne Green
Hexham
Northumberland
NE46 3RY

Contact

Websiteriverside-leisure.co.uk
Telephone01434 606217
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£15,872
Cash£161,834
Current Liabilities£176,822

Accounts

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

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 February 2020Change of details for Anthony Thomas Davidson as a person with significant control on 19 February 2020 (2 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 June 2019Registered office address changed from Mallan House, Bridge End Hexham Northumberland NE46 4DQ to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 3 June 2019 (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Anthony Thomas Davidson on 12 January 2011 (2 pages)
21 February 2011Director's details changed for Anthony Thomas Davidson on 12 January 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Anthony Thomas Davidson on 21 February 2010 (2 pages)
18 March 2010Director's details changed for Anthony Thomas Davidson on 21 February 2010 (2 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 21/02/08; full list of members (3 pages)
16 September 2008Return made up to 21/02/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary barry pickering (1 page)
2 September 2008Appointment terminated director barry pickering (1 page)
2 September 2008Appointment terminated secretary barry pickering (1 page)
2 September 2008Appointment terminated director barry pickering (1 page)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 April 2006Return made up to 21/02/06; full list of members (3 pages)
28 April 2006Return made up to 21/02/06; full list of members (3 pages)
5 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 February 2005Incorporation (16 pages)
21 February 2005Incorporation (16 pages)