Active - Proposal to Strike off
Company Information for RIVERSIDE HORTICULTURAL MARKETING LIMITED
BULLEY DAVEY, 1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
|
Company Registration Number
05773041
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RIVERSIDE HORTICULTURAL MARKETING LIMITED | |
Legal Registered Office | |
BULLEY DAVEY 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA Other companies in PE11 | |
Company Number | 05773041 | |
---|---|---|
Company ID Number | 05773041 | |
Date formed | 2006-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 08/03/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 03:40:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEENDERT ARIE EIJGENRAAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN WHITMORE PANTER |
Director | ||
SHIRLEY JAYNE BALL |
Company Secretary | ||
ANTHONY WILLIAM BALL |
Director | ||
BJARNE HANSEN |
Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057730410006 | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057730410004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057730410005 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057730410006 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
Change of details for Zyon Uk Flowers and Plants Limited as a person with significant control on 2017-06-26 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057730410003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057730410003 | |
Previous accounting period shortened from 31/12/20 TO 30/12/20 | ||
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057730410005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057730410004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 18/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR DAVID BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY RYAN GEORGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057730410003 | |
AP01 | DIRECTOR APPOINTED MS LOUISE MOTALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BRANT | |
AP01 | DIRECTOR APPOINTED MR ZACHARY RYAN GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEENDERT ARIE EIJGENRAAM | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES BRANT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID BALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057730410002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC02 | Notification of Zyon Uk Flowers and Plants Limited as a person with significant control on 2017-06-26 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITMORE PANTER | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Whitmore Panter on 2014-10-20 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057730410002 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/13 FROM the Old Vicarage Church Close Boston Lincs PE21 6NA | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LEENDERT ARIE EIJGENRAAM | |
AP01 | DIRECTOR APPOINTED MARTIN WHITMORE PANTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJARNE HANSEN | |
AR01 | 06/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BJARNE HANSEN / 05/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1 - 4 LONDON ROAD SPALDING LINCS PE11 2TA | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSIDE HORTICULTURAL MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as RIVERSIDE HORTICULTURAL MARKETING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69139010 | Statuettes and other ornamental articles of common pottery, n.e.s. | |||
69139010 | Statuettes and other ornamental articles of common pottery, n.e.s. | |||
69139010 | Statuettes and other ornamental articles of common pottery, n.e.s. | |||
69139010 | Statuettes and other ornamental articles of common pottery, n.e.s. | |||
69139010 | Statuettes and other ornamental articles of common pottery, n.e.s. | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
58063210 | Narrow woven fabrics of man-made fibres, with real selvedges, with a width of <= 30 cm, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |