Company NameRiley's Of Saffron Walden Limited
Company StatusActive
Company Number02779457
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew David Riley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(same day as company formation)
RoleRetailer Of Soft Furnishings
Country of ResidenceEngland
Correspondence AddressRose Cottage
6 Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Director NameMr David Frederick Riley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBidston
15 Gibson Way
Saffron Walden
Essex
CB10 1AH
Director NameMrs Janet Riley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(same day as company formation)
RoleSoft Fabrics Retailer
Country of ResidenceEngland
Correspondence AddressBidston 15 Gibson Way
Saffron Walden
Essex
CB10 1AH
Secretary NameMr Andrew David Riley
NationalityBritish
StatusCurrent
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
6 Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew David Riley
33.33%
Ordinary
50 at £1David Frederick Riley
33.33%
Ordinary
50 at £1Janet Riley
33.33%
Ordinary

Financials

Year2014
Net Worth£687,647
Cash£48,547
Current Liabilities£78,013

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

29 December 2011Delivered on: 6 January 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 October 2000Delivered on: 19 October 2000
Persons entitled: National Westminster 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: F/H property k/a 5 5A & 12 market walk saffron walden essex t/no;-EX330346 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

12 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150
(7 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 150
(7 pages)
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 150
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 150
(7 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 150
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Andrew David Riley on 14 January 2010 (2 pages)
17 February 2010Director's details changed for Andrew David Riley on 14 January 2010 (2 pages)
17 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Janet Riley on 14 January 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Janet Riley on 14 January 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 14/01/08; full list of members (3 pages)
19 February 2008Return made up to 14/01/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 January 2004Return made up to 14/01/04; full list of members (7 pages)
29 January 2004Return made up to 14/01/04; full list of members (7 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 14/01/01; full list of members (7 pages)
7 February 2001Return made up to 14/01/01; full list of members (7 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Return made up to 14/01/99; no change of members (5 pages)
1 April 1999Return made up to 14/01/99; no change of members (5 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 14/01/98; no change of members (4 pages)
28 January 1998Return made up to 14/01/98; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)