Company NameRiverside Maltings Limited
Company StatusActive
Company Number01934191
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Timothy Wright
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFirefighter
Country of ResidenceEngland
Correspondence Address4 Riverside Maltings Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
Director NameMr Michael Green
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Riverside Maltings Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
Director NameMrs Catherine Margaret Georgina Finlay
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Riverside Maltings Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
Director NameMrs Nicola Jane Stott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address3 Riverside Maltings Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
Director NameMrs Pamela Winifred Harper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 1994)
RoleCreative Director
Correspondence Address2 Riverside Maltings
Bridge Street
Coggeshall
Essex
CO6 1NP
Director NameMr Paul Phillips
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 1996)
RoleSales Manager
Correspondence Address4 Riverside Maltings
Bridge Street
Goggeshall
Essex
CO6 1NP
Director NameMrs Judith Caroline Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 14 September 2000)
RoleSchool Teacher
Correspondence Address5 Riverside Maltings
Bridge Street
Coggeshall
Essex
CO6 1NG
Secretary NameMrs Ann Blakemore
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address8 Riverside Maltings
Bridge Street
Coggeshall
Essex
CO6 1NP
Director NameRichard Anthony Clapp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2004)
RoleJournalist
Correspondence Address4 Riverside Maltings
Bridge Street
Coggeshall
Essex
CO6 1NP
Director NameRita Anne Aylwin
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1999)
RoleRetired
Correspondence Address7 Riverside Haltings
Coggeshall
Essex
PO6 1NP
Director NameMark Ridgers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address7 Riverside Maltings
Bridge Street, Coggeshall
Colchester
Essex
CO6 1NP
Director NameLynn Clarke Rennie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2003)
RoleHousewife
Correspondence Address7 Riverside Maltings
Bridge Street
Coggeshall
Essex
CO6 1NP
Director NameDr Nina Sergeivna Shtetinin Murray
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2008)
RoleRetired
Correspondence Address3 Riverside Maltings
Bridge Street
Coggeshall
Essex
CO6 1NG
Director NameRebekah Collins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed29 April 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2010)
RoleChiropractor
Correspondence Address7 Riverside Maltings
Coggeshall
Colchester
Essex
CO6 1NP
Director NameJoseph Costa
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2008(22 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2008)
RoleCompany Director
Correspondence Address2 Riverside Maltings
Coggeshall
Essex
CO6 1NP
Director NameMs Karen Larbey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(22 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2021)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside Maltings
Coggeshall
Essex
CO6 1NP
Secretary NameMr Beverley Stuart Michael Horne
NationalityBritish
StatusResigned
Appointed20 April 2008(22 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Maltings
Coggeshall
Essex
CO6 1NP
Director NameMrs Audrey Shepherd
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2009(23 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2013)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRood House 2 Riverside Maltings
Bridge Street
Coggeshall
Essex
CO6 1NP
Director NameMrs Wendy Rosemary Lloyd-Owen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2009(23 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverside Maltings Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
Secretary NameMrs Wendy Rosemary Lloyd-Owen
NationalityBritish
StatusResigned
Appointed07 February 2009(23 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverside Maltings Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
Director NameMr Michael Geoffrey Pile
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2019(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Riverside Maltings 8 Riverside Maltings Bridge S
2 Riverside Maltings
Coggeshall
Essex
CO6 1NP
Director NameMr Beverley Stuart Michael Horne
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2021(36 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Maltings Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP

Location

Registered Address6 Riverside Maltings Bridge Street
Coggeshall
Colchester
Essex
CO6 1NP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Financials

Year2013
Turnover£1,313
Net Worth£385
Cash£385

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

11 January 2021Registered office address changed from 8 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NP to 6 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP on 11 January 2021 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Wendy Rosemary Lloyd-Owen as a director on 9 September 2020 (1 page)
3 September 2020Termination of appointment of Wendy Rosemary Lloyd-Owen as a secretary on 25 August 2020 (1 page)
3 September 2020Termination of appointment of Beverley Stuart Michael Horne as a director on 26 August 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
28 November 2019Director's details changed for Mr Mike Pile on 28 November 2019 (2 pages)
27 November 2019Appointment of Mr Mike Pile as a director on 24 November 2019 (2 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
12 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 8
(7 pages)
12 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 8
(7 pages)
22 April 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8
(7 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8
(7 pages)
9 May 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
9 May 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
3 December 2013Termination of appointment of Audrey Shepherd as a director (1 page)
3 December 2013Termination of appointment of Audrey Shepherd as a director (1 page)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 8
(8 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 8
(8 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
18 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
18 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
11 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
11 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Audrey Shepherd on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Audrey Shepherd on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Beverley Stuart Michael Horne on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Karen Larbey on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Wendy Rosemary Lloyd-Owen on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Wendy Rosemary Lloyd-Owen on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Karen Larbey on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Beverley Stuart Michael Horne on 13 September 2010 (2 pages)
1 May 2010Termination of appointment of Rebekah Collins as a director (1 page)
1 May 2010Termination of appointment of Rebekah Collins as a director (1 page)
1 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
22 September 2009Return made up to 13/09/09; full list of members (7 pages)
22 September 2009Return made up to 13/09/09; full list of members (7 pages)
3 April 2009Registered office changed on 03/04/2009 from 5 riverside maltings bridge street coggeshall essex CO6 1NP (1 page)
3 April 2009Registered office changed on 03/04/2009 from 5 riverside maltings bridge street coggeshall essex CO6 1NP (1 page)
24 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
9 March 2009Appointment terminated secretary beverley horne (1 page)
9 March 2009Director appointed audrey shepherd (1 page)
9 March 2009Director and secretary appointed wendy rosemary lloyd-owen (1 page)
9 March 2009Appointment terminated secretary beverley horne (1 page)
9 March 2009Director and secretary appointed wendy rosemary lloyd-owen (1 page)
9 March 2009Director appointed audrey shepherd (1 page)
17 October 2008Return made up to 13/09/08; full list of members (9 pages)
17 October 2008Return made up to 13/09/08; full list of members (9 pages)
22 September 2008Registered office changed on 22/09/2008 from 8 riverside maltings bridge street, coggeshall colchester essex CO6 1NP (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 8 riverside maltings bridge street, coggeshall colchester essex CO6 1NP (2 pages)
4 June 2008Appointment terminated director joseph costa (1 page)
4 June 2008Director appointed karen larbey (1 page)
4 June 2008Appointment terminated director joseph costa (1 page)
4 June 2008Director appointed karen larbey (1 page)
8 May 2008Appointment terminated director nina murray (1 page)
8 May 2008Appointment terminate, secretary ann blakemore logged form (1 page)
8 May 2008Director appointed joseph costa (1 page)
8 May 2008Appointment terminated director nina murray (1 page)
8 May 2008Appointment terminate, secretary ann blakemore logged form (1 page)
8 May 2008Secretary appointed beverley stuart michael horne (1 page)
8 May 2008Secretary appointed beverley stuart michael horne (1 page)
8 May 2008Director appointed joseph costa (1 page)
23 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 March 2008Appointment terminated secretary ann blakemore (1 page)
26 March 2008Appointment terminated secretary ann blakemore (1 page)
9 October 2007Return made up to 13/09/07; no change of members (7 pages)
9 October 2007Return made up to 13/09/07; no change of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
28 September 2006Return made up to 13/09/06; full list of members (10 pages)
28 September 2006Return made up to 13/09/06; full list of members (10 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
12 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 October 2004Return made up to 13/09/04; full list of members (10 pages)
7 October 2004Return made up to 13/09/04; full list of members (10 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 September 2003Return made up to 13/09/03; full list of members (10 pages)
24 September 2003Return made up to 13/09/03; full list of members (10 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
21 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
28 October 2002Return made up to 13/09/02; full list of members (10 pages)
28 October 2002Return made up to 13/09/02; full list of members (10 pages)
2 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
20 September 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
26 March 2001Full accounts made up to 31 July 2000 (8 pages)
26 March 2001Full accounts made up to 31 July 2000 (8 pages)
27 September 2000Return made up to 13/09/00; full list of members (10 pages)
27 September 2000Return made up to 13/09/00; full list of members (10 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
5 June 2000New director appointed (2 pages)
11 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1999Registered office changed on 17/04/99 from: 7-9 bridge street coggeshall essex CO6 1NP (1 page)
17 April 1999Registered office changed on 17/04/99 from: 7-9 bridge street coggeshall essex CO6 1NP (1 page)
12 April 1999Full accounts made up to 31 July 1998 (9 pages)
12 April 1999Full accounts made up to 31 July 1998 (9 pages)
19 October 1998Return made up to 15/09/98; no change of members (4 pages)
19 October 1998Return made up to 15/09/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (9 pages)
2 June 1998Full accounts made up to 31 July 1997 (9 pages)
19 December 1997Return made up to 15/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Return made up to 15/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Full accounts made up to 31 July 1996 (8 pages)
8 May 1997Full accounts made up to 31 July 1996 (8 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
15 November 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Full accounts made up to 31 July 1995 (8 pages)
9 May 1996Full accounts made up to 31 July 1995 (8 pages)
2 October 1995Return made up to 15/09/95; no change of members (4 pages)
2 October 1995Return made up to 15/09/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 July 1994 (7 pages)
24 May 1995Full accounts made up to 31 July 1994 (7 pages)
29 July 1985Certificate of incorporation (1 page)
29 July 1985Certificate of incorporation (1 page)