Company NameRiley Metal Works Limited
Company StatusActive
Company Number04142228
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Carol Ann Riley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Director NameMr Christian Norman Riley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Rodney Road
Ongar
Essex
CM5 9HN
Director NameMr Warren Norman Riley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Secretary NameMrs Carol Ann Riley
NationalityBritish
StatusCurrent
Appointed21 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Norman Harry Riley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 December 2021)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL

Contact

Telephone020 77903597
Telephone regionLondon

Location

Registered AddressTop Floor, Corner House
Market Place
Braintree
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Carol Ann Riley
25.00%
Ordinary
25 at £1Christian Norman Riley
25.00%
Ordinary
25 at £1Norman Harry Riley
25.00%
Ordinary
25 at £1Warren Norman Riley
25.00%
Ordinary

Financials

Year2014
Net Worth£3,010
Cash£3,202
Current Liabilities£71,141

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

18 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Registered office address changed from 1364 London Road Norbury London SW16 4DE to Top Floor, Corner House Market Place Braintree CM7 3HQ on 22 October 2019 (1 page)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(7 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2012Director's details changed for Mr Warren Norman Riley on 1 January 2012 (2 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Mr Christian Norman Riley on 1 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Christian Norman Riley on 1 January 2012 (2 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Mr Christian Norman Riley on 1 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Warren Norman Riley on 1 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Warren Norman Riley on 1 January 2012 (2 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Christian Norman Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Norman Harry Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Warren Norman Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Carol Ann Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Christian Norman Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Warren Norman Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Carol Ann Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Norman Harry Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Warren Norman Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Carol Ann Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Norman Harry Riley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Christian Norman Riley on 1 January 2010 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Return made up to 16/01/06; full list of members (3 pages)
20 January 2006Return made up to 16/01/06; full list of members (3 pages)
14 January 2005Return made up to 16/01/05; full list of members (9 pages)
14 January 2005Return made up to 16/01/05; full list of members (9 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2003Return made up to 16/01/03; full list of members (9 pages)
25 January 2003Return made up to 16/01/03; full list of members (9 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 April 2001Secretary resigned (2 pages)
6 April 2001Secretary resigned (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 April 2001Registered office changed on 06/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
3 April 2001Company name changed silverlake associates LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed silverlake associates LIMITED\certificate issued on 03/04/01 (2 pages)
16 January 2001Incorporation (18 pages)
16 January 2001Incorporation (18 pages)