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

RIVERSIDE GRAVURE LTD

UNIT 58 THIRD AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2LA,
Company Registration Number
06503591
Private Limited Company
Active

Company Overview

About Riverside Gravure Ltd
RIVERSIDE GRAVURE LTD was founded on 2008-02-14 and has its registered office in Deeside. The organisation's status is listed as "Active". Riverside Gravure Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVERSIDE GRAVURE LTD
 
Legal Registered Office
UNIT 58 THIRD AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2LA
Other companies in CH5
 
Previous Names
KEATING SPECIALIST CYLINDERS LIMITED23/04/2019
Filing Information
Company Number 06503591
Company ID Number 06503591
Date formed 2008-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926635896  
Last Datalog update: 2024-04-07 04:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE GRAVURE LTD
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.

Company Officers of RIVERSIDE GRAVURE LTD

Current Directors
Officer Role Date Appointed
MICHAEL ELIAS HUGHES
Director 2008-02-14
EIRUN PRYDERI ROBERTS
Director 2014-10-02
ZOE ANN ROGERS
Director 2014-12-10
ADAM MARK SCOTT
Director 2014-10-02
SHAUN CHRISTOPHER SWEENEY
Director 2017-01-04
CRAIG MILES WILSON-JONES
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KEATING
Director 2008-02-14 2016-05-27
RICHARD ALEXANDER BATES
Company Secretary 2008-02-14 2015-02-06
RICHARD ALEXANDER BATES
Director 2008-02-14 2015-02-06
JOHN DOUGLAS SIMMS
Director 2008-02-14 2014-04-14

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
2024-03-26Change of details for Mr Michael Elias Hughes as a person with significant control on 2024-03-26
2024-03-12CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 065035910007
2023-03-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-11-10SH03Purchase of own shares
2020-11-09SH06Cancellation of shares. Statement of capital on 2020-09-16 GBP 5,674.10
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-04SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 5,919.12
2020-02-04SH03Purchase of own shares
2020-01-23SH06Cancellation of shares. Statement of capital on 2019-07-05 GBP 6,164.15
2020-01-23SH03Purchase of own shares
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MILES WILSON-JONES
2019-06-25SH06Cancellation of shares. Statement of capital on 2019-05-27 GBP 6,627.67
2019-06-25SH03Purchase of own shares
2019-04-23RES15CHANGE OF COMPANY NAME 21/01/23
2019-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05SH0626/05/18 STATEMENT OF CAPITAL GBP 12677.19
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 9381.76
2018-09-05SH0601/07/18 STATEMENT OF CAPITAL GBP 9381.76
2018-08-20SH06Cancellation of shares. Statement of capital on 2018-05-29 GBP 9,845.27
2018-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-09AA01Previous accounting period extended from 28/02/18 TO 31/03/18
2018-03-19SH06Cancellation of shares. Statement of capital on 2017-05-28 GBP 13,529.84
2018-03-19SH03Purchase of own shares
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-11-15AA28/02/17 TOTAL EXEMPTION FULL
2017-11-15AA28/02/17 TOTAL EXEMPTION FULL
2017-07-26SH03Purchase of own shares
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 13067.33
2017-07-18SH06Cancellation of shares. Statement of capital on 2017-07-01 GBP 13,067.33
2017-07-10SH06Cancellation of shares. Statement of capital on 2017-05-27 GBP 13,917.84
2017-07-10SH03Purchase of own shares
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-22SH0626/05/16 STATEMENT OF CAPITAL GBP 22118.62
2017-01-22SH0601/07/16 STATEMENT OF CAPITAL GBP 17109.76
2017-01-22SH0627/05/16 STATEMENT OF CAPITAL GBP 17212.27
2017-01-12AP01DIRECTOR APPOINTED SHAUN CHRISTOPHER SWEENEY
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 17137.76
2016-08-30SH06Cancellation of shares. Statement of capital on 2016-07-01 GBP 17,137.76
2016-08-30SH03Purchase of own shares
2016-08-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22SH03Purchase of own shares
2016-06-21SH0627/05/16 STATEMENT OF CAPITAL GBP 17600.27
2016-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATING
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 22118.62
2016-06-07SH0626/05/16 STATEMENT OF CAPITAL GBP 22118.62
2016-05-11RP04SECOND FILING WITH MUD 14/02/16 FOR FORM AR01
2016-05-11ANNOTATIONClarification
2016-04-07AR0114/02/16 FULL LIST
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-02AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 22506.62
2015-06-22SH0626/05/15 STATEMENT OF CAPITAL GBP 22506.62
2015-04-27SH0625/03/15 STATEMENT OF CAPITAL GBP 22894.62
2015-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BATES
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BATES
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 23034.76
2015-02-16AR0114/02/15 FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEATING / 01/07/2011
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ELIAS HUGHES / 01/07/2011
2014-12-16AP01DIRECTOR APPOINTED MISS ZOE ANN ROGERS
2014-11-28AP01DIRECTOR APPOINTED MR EIRUN PRYDERI ROBERTS
2014-11-26AP01DIRECTOR APPOINTED MR CRAIG MILES WILSON-JONES
2014-11-25AP01DIRECTOR APPOINTED MR ADAM MARK SCOTT
2014-07-17AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 23034.76
2014-06-20SH0627/03/14 STATEMENT OF CAPITAL GBP 23034.76
2014-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMS
2014-02-27AR0114/02/14 FULL LIST
2014-02-25SH0625/02/14 STATEMENT OF CAPITAL GBP 24590.76
2014-02-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-06AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-22SH0622/07/13 STATEMENT OF CAPITAL GBP 24590.76
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-16AR0114/02/13 FULL LIST
2012-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-26RES01ADOPT ARTICLES 15/10/2012
2012-08-06AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-19AR0114/02/12 FULL LIST
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-17AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-07AR0114/02/11 FULL LIST
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM TY GWYN UCHAF, CLAWDDNEWYDD RUTHIN DENBIGHSHIRE LL15 2NF
2010-05-20AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-04AR0114/02/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEATING / 17/03/2010
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS SIMMS / 17/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELIAS HUGHES / 17/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER BATES / 17/03/2010
2009-08-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-25123NC INC ALREADY ADJUSTED 06/06/08
2008-06-25RES01ADOPT ARTICLES 06/06/2008
2008-06-25RES13SUB-DIVISION OF SHARES 06/06/2008
2008-06-2588(2)AD 06/06/08 GBP SI 66076@0.01=660.76 GBP IC 24124/24784.76
2008-06-2588(2)AD 06/06/08 GBP SI 24024@1=24024 GBP IC 100/24124
2008-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE GRAVURE LTD 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 GRAVURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2012-11-28 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL ASSIGNMENT 2011-08-05 Outstanding HSBC BANK PLC
DEBENTURE 2009-01-29 Outstanding HSBC BANK PLC
FLOATING CHARGE 2008-07-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-07-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE 2008-07-16 Satisfied SUN CHEMICAL LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 GRAVURE LTD

Intangible Assets
Patents
We have not found any records of RIVERSIDE GRAVURE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE GRAVURE LTD
Trademarks
We have not found any records of RIVERSIDE GRAVURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE GRAVURE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as RIVERSIDE GRAVURE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE GRAVURE LTD 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.
Import/Export of Goods
Goods imported/exported by RIVERSIDE GRAVURE LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0182078090Interchangeable tools for turning materials other than metal
2015-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-04-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2015-02-0175061000Plates, sheets, strip and foil, of non-alloy nickel (excl. expanded plates, sheets or strip)
2015-02-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2015-02-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2014-11-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2014-02-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2014-01-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2013-10-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2013-09-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2013-08-0182078090Interchangeable tools for turning materials other than metal
2012-12-0184
2012-11-0182078090Interchangeable tools for turning materials other than metal
2012-09-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2012-08-0182078090Interchangeable tools for turning materials other than metal
2012-08-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2012-02-0182078090Interchangeable tools for turning materials other than metal
2012-01-0182078090Interchangeable tools for turning materials other than metal
2012-01-0184425020Plates, cylinders and other printing components, with printing image "e.g. for gravure printing"
2011-10-0184425020Plates, cylinders and other printing components, with printing image "e.g. for gravure printing"
2011-09-0184423099Machinery, apparatus and equipment for preparing or making plates, cylinders or other printing components; plates, cylinders and other printing components (excl. machine tools of heading 8456 to 8465 and machinery for type founding and typesetting)
2011-08-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2011-07-0184
2011-06-0184425020Plates, cylinders and other printing components, with printing image "e.g. for gravure printing"
2011-03-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2011-01-0174020000Copper, unrefined; copper anodes for electrolytic refining
2011-01-0184425020Plates, cylinders and other printing components, with printing image "e.g. for gravure printing"
2010-11-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2010-10-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2010-06-0128530090Inorganic compounds, n.e.s.; amalgams (excl. of precious metals)
2010-06-0184425020Plates, cylinders and other printing components, with printing image "e.g. for gravure printing"
2010-06-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2010-03-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2010-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE GRAVURE LTD 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 GRAVURE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4