RIVERMEAD PLASTIC LIMITED

Register to unlock more data on OkredoRegister

RIVERMEAD PLASTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302892

Incorporation date

02/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Melita House, 124 Bridge Road, Chertsey KT16 8LACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon04/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon03/03/2026
Termination of appointment of John Martyn Jones as a director on 2025-07-01
dot icon01/07/2025
Cessation of John Martyn Jones as a person with significant control on 2025-07-01
dot icon02/04/2025
Termination of appointment of Annie Buchanan Jones as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Alistair Malcolm Kennedy as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Cecilia Joy Kennedy as a director on 2025-04-02
dot icon02/04/2025
Appointment of Mrs Maud Trevallion as a director on 2025-04-02
dot icon02/04/2025
Appointment of Mr Andrew Gordon Wighton as a director on 2025-04-02
dot icon02/04/2025
Cessation of Alistair Malcolm Kennedy as a person with significant control on 2025-04-02
dot icon02/04/2025
Notification of Vink Uk Limited as a person with significant control on 2025-04-01
dot icon02/04/2025
Registered office address changed from Rivermead Drive Westlea Swindon Wiltshire SN5 7EX to Melita House 124 Bridge Road Chertsey KT16 8LA on 2025-04-02
dot icon02/04/2025
Appointment of Mr William Sones Woof as a director on 2025-04-02
dot icon30/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon07/11/2024
Change of details for Mr John Martyn Jones as a person with significant control on 2024-10-07
dot icon07/11/2024
Change of details for Mr Alistair Malcolm Kennedy as a person with significant control on 2024-10-07
dot icon15/10/2024
Change of share class name or designation
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Change of details for Mr Alistair Malcolm Kennedy as a person with significant control on 2024-05-07
dot icon08/05/2024
Director's details changed for Annie Buchanan Jones on 2024-05-07
dot icon08/05/2024
Director's details changed for Cecilia Joy Kennedy on 2024-05-07
dot icon08/05/2024
Director's details changed for Cecilia Joy Kennedy on 2024-05-07
dot icon07/05/2024
Change of details for Mr Alistair Malcolm Kennedy as a person with significant control on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Alistair Malcolm Kennedy on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Alistair Malcolm Kennedy on 2024-05-07
dot icon07/05/2024
Change of details for Mr John Martyn Jones as a person with significant control on 2024-05-07
dot icon07/05/2024
Secretary's details changed for Mr John Martyn Jones on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr John Martyn Jones on 2024-05-07
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon13/10/2023
Cancellation of shares. Statement of capital on 2023-05-05
dot icon30/09/2023
Satisfaction of charge 053028920002 in full
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Cancellation of shares. Statement of capital on 2023-05-05
dot icon15/06/2023
Purchase of own shares.
dot icon17/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon12/02/2023
Change of details for Mr John Martyn Jones as a person with significant control on 2023-02-01
dot icon12/02/2023
Change of details for Mr Alistair Malcolm Kennedy as a person with significant control on 2023-02-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
500.00K
-
0.00
-
-
2022
0
500.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

500.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John Martyn
Secretary
27/01/2005 - Present
1
Jones, John Martyn
Director
27/01/2005 - 01/07/2025
3
Trevallion, Maud
Director
02/04/2025 - Present
23
Jones, Annie Buchanan
Director
19/02/2013 - 02/04/2025
1
Kennedy, Cecilia Joy
Director
19/02/2013 - 02/04/2025
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIVERMEAD PLASTIC LIMITED

RIVERMEAD PLASTIC LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at Melita House, 124 Bridge Road, Chertsey KT16 8LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RIVERMEAD PLASTIC LIMITED?

toggle

RIVERMEAD PLASTIC LIMITED is currently Active. It was registered on 02/12/2004 .

Where is RIVERMEAD PLASTIC LIMITED located?

toggle

RIVERMEAD PLASTIC LIMITED is registered at Melita House, 124 Bridge Road, Chertsey KT16 8LA.

What does RIVERMEAD PLASTIC LIMITED do?

toggle

RIVERMEAD PLASTIC LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for RIVERMEAD PLASTIC LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-17 with no updates.