Company NameRiverdale Tradeco Limited
Company StatusActive
Company Number11506562
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameBenjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Mark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ajay Kumar Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ewald Gustav Fichardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMrs Emma Jane Barnes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

20 November 2020Delivered on: 20 November 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as part ground floor, 16A hildyard row, catterick garrison, DL9 4DH.
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as linden cottage, 33 high market, ashington, NE63 8PD (title number ND31923).
Outstanding
3 January 2020Delivered on: 7 January 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as framwellgate dental surgery, 20 front street, framwellgate moor, durham, DH1 5EJ with title number to be allocated.. The leasehold land known as framwellgate dental surgery, 21 front street, framwellgate moor, durham, DH1 5EJ with title number to be allocated.
Outstanding
2 December 2019Delivered on: 9 December 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 13-15 (odd) jubilee road, eston, middlesbrough, T56 9EP with title number to be allocated.. The leasehold land known as 17-19 (odd) jubilee road, eston, middlesbrough, T56 9EP with title number to be allocated.
Outstanding
13 September 2019Delivered on: 16 September 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 4 park road, hebburn, tyne and wear, NE31 2UL with title number to be allocated. The leasehold land known as ground floor, 1 musgrave terrace, gateshead, NE10 0RH with title number to be allocated.
Outstanding
12 September 2019Delivered on: 12 September 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as archway dental practice, 15 high street, stokesley, middlesbrough, TS9 5AD with title number to be allocated.
Outstanding
19 August 2019Delivered on: 20 August 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as (ground floor only) unit 1, almsford house, beckfield lane, acomb, york, YO26 5PA with title number NYK394774. The leasehold land known as fairfield clinic, wellburn road, fairfield, stockton-on-tees, TS19 7PP with title number to be allocated.
Outstanding
27 June 2019Delivered on: 5 July 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings at brompton road, northallerton, north yorkshire DL6 1DY.. The leasehold part and ground floor premises at 119-121 high street, great ayton, TS9 6BW with title number NYK410180.. The leasehold property known as unit 3, 47 gibside, chester-le-street, county, durham, DH2 2TT with title number to be allocated upon registration.. And the other properties charged pursuant to the supplemental debenture, details of which can be found in the schedule to the supplemental debenture.
Outstanding
1 April 2021Delivered on: 8 April 2021
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 February 2021Delivered on: 1 February 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as westlands dental practice, 26 front street, lanchester, county durham, DH7 0ER (title number to be allocated);. Leasehold land known as grange dental practice, 59 & 61 great north road, gosforth, newcastle upon tyne, NE3 2DQ (title number to be allocated); and. Leasehold land known as village dental practice 44A front street, whickham, newcastle upon tyne, NE16 4DT (title number to be allocated).
Outstanding
22 January 2021Delivered on: 26 January 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 25 fewster square, gateshead, NE10 8XQ (title number to be allocated);. Leasehold property at 265 kells lane, gateshead, NE9 5HU (title number to be allocated); and. Leasehold property at 294 old durham road, gateshead (title number to be allocated).
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The property known as 37 west end, kirkbymoorside, york, Y062 6AD as more accurately described in a lease dated on or around the date of this deed made between the partnerships (1) and riverdale tradeco limited (2) (the kms lease) being granted out of. Freehold title number NYK391879. Leasehold to be allocated a title number by the land registry on registration of the kms lease.
Outstanding

Filing History

14 March 2024Full accounts made up to 31 March 2023 (30 pages)
22 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
8 July 2023Termination of appointment of Emma Jane Barnes as a director on 24 February 2023 (1 page)
8 July 2023Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages)
8 July 2023Appointment of Mr Mark Seekings as a director on 22 May 2023 (2 pages)
11 January 2023Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page)
5 January 2023Full accounts made up to 31 March 2022 (24 pages)
19 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (23 pages)
1 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
9 June 2021Appointment of Mrs Emma Jane Barnes as a director on 3 June 2021 (2 pages)
29 April 2021Director's details changed for Mr Ewald Gustav Fichardt on 29 April 2021 (2 pages)
21 April 2021Satisfaction of charge 115065620004 in full (4 pages)
21 April 2021Satisfaction of charge 115065620002 in full (4 pages)
21 April 2021Satisfaction of charge 115065620008 in full (4 pages)
21 April 2021Satisfaction of charge 115065620011 in full (4 pages)
21 April 2021Satisfaction of charge 115065620001 in full (4 pages)
21 April 2021Satisfaction of charge 115065620007 in full (4 pages)
21 April 2021Satisfaction of charge 115065620006 in full (4 pages)
21 April 2021Satisfaction of charge 115065620010 in full (4 pages)
21 April 2021Satisfaction of charge 115065620003 in full (4 pages)
21 April 2021Satisfaction of charge 115065620009 in full (4 pages)
21 April 2021Satisfaction of charge 115065620005 in full (4 pages)
8 April 2021Registration of charge 115065620012, created on 1 April 2021 (53 pages)
1 February 2021Registration of charge 115065620011, created on 1 February 2021 (7 pages)
26 January 2021Registration of charge 115065620010, created on 22 January 2021 (8 pages)
8 January 2021Full accounts made up to 31 March 2020 (24 pages)
24 November 2020Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020 (1 page)
20 November 2020Registration of charge 115065620009, created on 20 November 2020 (7 pages)
3 November 2020Registration of charge 115065620008, created on 2 November 2020 (7 pages)
30 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
14 May 2020Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough on 14 May 2020 (1 page)
15 January 2020Director's details changed for Benjamin Leighton Wild on 10 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Ian Alistair Gordon on 10 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Ewald Gustav Fichardt on 10 January 2020 (2 pages)
7 January 2020Registration of charge 115065620007, created on 3 January 2020 (7 pages)
4 January 2020Full accounts made up to 31 March 2019 (22 pages)
9 December 2019Registration of charge 115065620006, created on 2 December 2019 (7 pages)
16 September 2019Registration of charge 115065620005, created on 13 September 2019 (7 pages)
12 September 2019Registration of charge 115065620004, created on 12 September 2019 (7 pages)
2 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 August 2019Registration of charge 115065620003, created on 19 August 2019 (7 pages)
5 July 2019Registration of charge 115065620002, created on 27 June 2019 (8 pages)
27 February 2019Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD United Kingdom to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 February 2019 (1 page)
18 February 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
16 January 2019Resolutions
  • RES13 ‐ Company business 13/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
20 December 2018Registration of charge 115065620001, created on 14 December 2018 (53 pages)
27 November 2018Notification of Riverdale Bidco Limited as a person with significant control on 19 November 2018 (2 pages)
27 November 2018Cessation of Riverdale Midco Limited as a person with significant control on 19 November 2018 (1 page)
8 August 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 1
(36 pages)