Company NameRiverside Books Limited
DirectorDaniel Keith Gilliver
Company StatusActive
Company Number04181542
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Daniel Keith Gilliver
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameChristine Gilliver
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameKeith Reginald Gillver
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFairview
Littley Green
Essex
CM3 1BU
Director NameAndrew Neil Broom
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressButlers Hall
Littley Green
Chelmsford
Essex
CM3 1BU
Director NameChristine Gilliver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFairview Farm
Littley Green
Essex
Cm3 1bu
CM3 1BU
Director NameGlyn Robert Williams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Contact

Telephone01245 362250
Telephone regionChelmsford

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

375 at £1Mr Daniel Keith Gilliver
37.50%
Ordinary A Non Voting
250 at £1Mr Keith Reginald Gilliver
25.00%
Ordinary
250 at £1Mrs Christine Gilliver
25.00%
Ordinary
125 at £1Mrs Kate Alexandra Broom
12.50%
Ordinary A Non Voting

Financials

Year2014
Net Worth£1,824,887
Cash£816,386
Current Liabilities£724,480

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Glyn Robert Williams as a director on 12 February 2020 (1 page)
11 February 2020Director's details changed for Mr. Daniel Keith Gilliver on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Glyn Robert Williams on 11 February 2020 (2 pages)
11 February 2020Secretary's details changed for Christine Gilliver on 11 February 2020 (1 page)
11 February 2020Change of details for Mr. Daniel Keith Gilliver as a person with significant control on 11 February 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(6 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Termination of appointment of Christine Gilliver as a director on 31 March 2015 (1 page)
6 August 2015Termination of appointment of Christine Gilliver as a director on 31 March 2015 (1 page)
29 July 2015Termination of appointment of Andrew Neil Broom as a director on 31 March 2015 (1 page)
29 July 2015Termination of appointment of Andrew Neil Broom as a director on 31 March 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(8 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(8 pages)
9 December 2014Director's details changed for Daniel Keith Gilliver on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Daniel Keith Gilliver on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Daniel Keith Gilliver on 1 December 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Termination of appointment of Keith Reginald Gillver as a director on 24 August 2014 (1 page)
2 October 2014Termination of appointment of Keith Reginald Gillver as a director on 24 August 2014 (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(9 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(9 pages)
26 February 2014Director's details changed for Daniel Keith Gilliver on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Daniel Keith Gilliver on 25 February 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Director's change of particulars / daniel gilliver / 06/03/2009 (1 page)
15 May 2009Director's change of particulars / daniel gilliver / 06/03/2009 (1 page)
16 March 2009Return made up to 16/03/09; full list of members (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 16/03/08; full list of members (5 pages)
17 March 2008Return made up to 16/03/08; 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)
25 March 2007Return made up to 16/03/07; full list of members (8 pages)
25 March 2007Return made up to 16/03/07; full list of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 16/03/06; full list of members (8 pages)
17 March 2006Return made up to 16/03/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
22 March 2005Return made up to 16/03/05; full list of members (8 pages)
22 March 2005Return made up to 16/03/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 16/03/04; no change of members (6 pages)
19 March 2004Return made up to 16/03/04; no change of members (6 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 16/03/03; no change of members (6 pages)
21 March 2003Return made up to 16/03/03; no change of members (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2002Return made up to 16/03/02; full list of members (8 pages)
20 March 2002Return made up to 16/03/02; full list of members (8 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
15 May 2001Ad 30/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2001Ad 30/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2001Nc inc already adjusted 30/03/01 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Nc inc already adjusted 30/03/01 (2 pages)
16 March 2001Incorporation (20 pages)
16 March 2001Incorporation (20 pages)