Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSIDE RESOURCE RECOVERY LIMITED
Company Information for

RIVERSIDE RESOURCE RECOVERY LIMITED

LEVEL 5, 10, DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
03723386
Private Limited Company
Active

Company Overview

About Riverside Resource Recovery Ltd
RIVERSIDE RESOURCE RECOVERY LIMITED was founded on 1999-03-01 and has its registered office in London. The organisation's status is listed as "Active". Riverside Resource Recovery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIVERSIDE RESOURCE RECOVERY LIMITED
 
Legal Registered Office
LEVEL 5, 10
DOMINION STREET
LONDON
EC2M 2EF
Other companies in EC1R
 
Filing Information
Company Number 03723386
Company ID Number 03723386
Date formed 1999-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE RESOURCE RECOVERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVERSIDE RESOURCE RECOVERY LIMITED
The following companies were found which have the same name as RIVERSIDE RESOURCE RECOVERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERSIDE RESOURCE RECOVERY LLC Delaware Unknown

Company Officers of RIVERSIDE RESOURCE RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
TESS BRIDGMAN
Company Secretary 2016-04-01
RICHARD LLEWELYN MILNES-JAMES
Director 2009-08-24
ANDREW ROBERT PIKE
Director 2010-09-28
CHARLES NICHOLAS POLLARD
Director 2015-12-01
JULIAN WILLIAM WALKER
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE CATHERINE JANE REED
Company Secretary 2015-05-22 2016-04-01
PETER ANTON GERSTROM
Director 2009-05-19 2015-12-01
RIGA JESKE
Company Secretary 2013-02-28 2015-05-22
SALLY VERONICA DIXON
Company Secretary 2005-04-26 2012-12-31
MALCOLM JOHN WARD
Director 2004-07-22 2010-07-23
RICHARD JOHANNES ORMEROD WILLACY
Director 2005-04-26 2009-07-17
DAVID ELLISON RIDDLE
Director 2005-04-26 2005-07-27
MALCOLM JOHN WARD
Company Secretary 2004-07-22 2005-04-26
PETER STUART JOHNSON
Director 2004-07-22 2005-04-26
EVERSECRETARY LIMITED
Company Secretary 2003-07-22 2004-07-22
PAUL ANTHONY
Director 2002-03-20 2004-07-22
MALCOLM DAVID CHILTON
Director 1999-03-16 2004-07-22
CHARLES MALCOLM MCINNES
Company Secretary 2002-03-20 2003-07-22
DAVID ANDREW MCDONALD
Director 1999-11-08 2003-05-04
DAVID JAMES WILLIAMS
Company Secretary 1999-03-16 2002-03-20
DAVID JAMES WILLIAMS
Director 1999-03-16 2002-03-20
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 1999-03-01 1999-03-24
FILBUK NOMINEES LIMITED
Nominated Director 1999-03-01 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LLEWELYN MILNES-JAMES CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
RICHARD LLEWELYN MILNES-JAMES DENMARK HOLDCO LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
RICHARD LLEWELYN MILNES-JAMES CORY RIVERSIDE (HOLDINGS) LTD Director 2009-08-24 CURRENT 2008-02-15 Active
RICHARD LLEWELYN MILNES-JAMES VIKING CONSORTIUM ACQUISITION LIMITED Director 2009-08-24 CURRENT 2007-01-25 Active
RICHARD LLEWELYN MILNES-JAMES RIVERSIDE (THAMES) LTD Director 2009-08-24 CURRENT 2007-11-14 Active
RICHARD LLEWELYN MILNES-JAMES CORY ENVIRONMENTAL LIMITED Director 2009-08-24 CURRENT 1896-10-15 Active
ANDREW ROBERT PIKE VIKING CONSORTIUM ACQUISITION LIMITED Director 2018-06-28 CURRENT 2007-01-25 Active
ANDREW ROBERT PIKE DENMARK HOLDCO LIMITED Director 2018-06-28 CURRENT 2015-07-28 Active
ANDREW ROBERT PIKE CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2016-12-14 CURRENT 2005-02-10 Active
ANDREW ROBERT PIKE THAMES SKILLS ACADEMY LIMITED Director 2016-11-11 CURRENT 2016-02-20 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL LIMITED Director 2013-04-02 CURRENT 1896-10-15 Active
ANDREW ROBERT PIKE CORY RIVERSIDE (HOLDINGS) LTD Director 2010-09-28 CURRENT 2008-02-15 Active
ANDREW ROBERT PIKE RIVERSIDE (THAMES) LTD Director 2010-09-28 CURRENT 2007-11-14 Active
CHARLES NICHOLAS POLLARD CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
CHARLES NICHOLAS POLLARD ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
CHARLES NICHOLAS POLLARD CORY RIVERSIDE (HOLDINGS) LTD Director 2015-12-01 CURRENT 2008-02-15 Active
CHARLES NICHOLAS POLLARD VIKING CONSORTIUM ACQUISITION LIMITED Director 2015-12-01 CURRENT 2007-01-25 Active
CHARLES NICHOLAS POLLARD RIVERSIDE (THAMES) LTD Director 2015-12-01 CURRENT 2007-11-14 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL LIMITED Director 2015-12-01 CURRENT 1896-10-15 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2015-12-01 CURRENT 2005-02-10 Active
CHARLES NICHOLAS POLLARD DENMARK HOLDCO LIMITED Director 2015-12-01 CURRENT 2015-07-28 Active
CHARLES NICHOLAS POLLARD XANADU ASSOCIATES LTD Director 2012-10-29 CURRENT 2012-10-29 Active
JULIAN WILLIAM WALKER CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
JULIAN WILLIAM WALKER CORY RIVERSIDE (HOLDINGS) LTD Director 2017-12-05 CURRENT 2008-02-15 Active
JULIAN WILLIAM WALKER RIVERSIDE (THAMES) LTD Director 2017-12-05 CURRENT 2007-11-14 Active
JULIAN WILLIAM WALKER CORY ENVIRONMENTAL LIMITED Director 2017-12-05 CURRENT 1896-10-15 Active
JULIAN WILLIAM WALKER CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2017-12-05 CURRENT 2005-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-23MR05
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-07-21SH19Statement of capital on 2021-07-21 GBP 10,411,966
2021-07-21SH20Statement by Directors
2021-07-21CAP-SSSolvency Statement dated 19/07/21
2021-07-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-20SH0119/07/21 STATEMENT OF CAPITAL GBP 310411966
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233860009
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIKE
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24PSC05Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 2020-02-24
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 2 Coldbath Square London EC1R 5HL
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER
2019-04-29AP01DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD
2019-03-14PSC02Notification of Cory Riverside (Holdings) Limited as a person with significant control on 2016-04-06
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-08AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BUTLER
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN MILNES-JAMES
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037233860006
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233860007
2018-10-16MEM/ARTSARTICLES OF ASSOCIATION
2018-10-16RES13Resolutions passed:
  • Share purchase agreement/facility agreement/loan 26/04/2005
  • ALTER ARTICLES
2018-10-16CC04Statement of company's objects
2018-10-16CC02Notice of removal of restriction on the company's articles
2018-10-16CC01Notice of Restriction on the Company's Articles
2018-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 10411966
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-02-26CH01Director's details changed for Mr Richard Llewelyn Milnes-James on 2017-04-01
2017-12-07AP01DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29ANNOTATIONOther
2017-03-29ANNOTATIONOther
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233860006
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233860006
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 14266199
2017-03-23SH0114/03/17 STATEMENT OF CAPITAL GBP 14266199
2017-03-23SH0113/03/17 STATEMENT OF CAPITAL GBP 61258706
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 14266199
2017-03-21SH0110/03/17 STATEMENT OF CAPITAL GBP 61258706
2017-03-16SH0109/03/17 STATEMENT OF CAPITAL GBP 61258706
2017-03-14SH20Statement by Directors
2017-03-14SH19Statement of capital on 2017-03-14 GBP 10,411,966
2017-03-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-14CAP-SSSolvency Statement dated 14/03/17
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-13SH1913/03/17 STATEMENT OF CAPITAL GBP 10411966
2017-03-13SH20STATEMENT BY DIRECTORS
2017-03-13CAP-SSSOLVENCY STATEMENT DATED 13/03/17
2017-03-13RES06REDUCE ISSUED CAPITAL 13/03/2017
2017-03-10SH1910/03/17 STATEMENT OF CAPITAL GBP 10411966
2017-03-10SH20STATEMENT BY DIRECTORS
2017-03-10CAP-SSSOLVENCY STATEMENT DATED 10/03/17
2017-03-10RES06REDUCE ISSUED CAPITAL 10/03/2017
2017-03-09SH20STATEMENT BY DIRECTORS
2017-03-09SH1909/03/17 STATEMENT OF CAPITAL GBP 10411966
2017-03-09CAP-SSSOLVENCY STATEMENT DATED 09/03/17
2017-03-09RES06REDUCE ISSUED CAPITAL 09/03/2017
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05AP03SECRETARY APPOINTED MS TESS BRIDGMAN
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE REED
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 10411966
2016-03-16AR0101/03/16 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2015-12-21AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01AP03SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY RIGA JESKE
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 10411966
2015-03-20AR0101/03/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10411966
2014-03-12AR0101/03/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0101/03/13 FULL LIST
2013-02-28AP03SECRETARY APPOINTED MR RIGA JESKE
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY DIXON
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-15AUDAUDITOR'S RESIGNATION
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0101/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0101/03/11 FULL LIST
2010-10-20AP01DIRECTOR APPOINTED ANDREW ROBERT PIKE
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2010-03-09AR0101/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTON GERSTROM / 09/03/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTON GERSTROM / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009
2009-09-13288aDIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288aDIRECTOR APPOINTED PETER ANTON GERSTROM
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-23363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-16403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-08-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-0888(2)AD 23/07/08 GBP SI 10411964@1=10411964 GBP IC 2/10411966
2008-07-30123NC INC ALREADY ADJUSTED 23/07/08
2008-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-30RES04GBP NC 100/10411966 23/07/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-24353LOCATION OF REGISTER OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2005-05-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-05RES13SHARE PURCHASE AGREEMNT 26/04/05
2005-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste



Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE RESOURCE RECOVERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERSIDE RESOURCE RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-12-22 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF TOWER HAMLETS
DEBENTURE 2008-08-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
RENT DEPOSIT DEED 2007-11-29 Satisfied BURT BOULTON HOLDINGS LIMITED
DEED OF ACCESSION 2007-05-25 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2005-04-26 Satisfied CIBC WORLD MARKETS PLC
Intangible Assets
Patents
We have not found any records of RIVERSIDE RESOURCE RECOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE RESOURCE RECOVERY LIMITED
Trademarks
We have not found any records of RIVERSIDE RESOURCE RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIVERSIDE RESOURCE RECOVERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2011-11-11 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE RESOURCE RECOVERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE RESOURCE RECOVERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERSIDE RESOURCE RECOVERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.