Company NameRiverside Pubs Limited
Company StatusActive
Company Number07802297
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Alexandra Jay Smeaton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lodge Wrexham Road
Wrexham
Clwyd
LL13 9SW
Wales
Director NameMr Andrew Victor Smeaton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lodge Wrexham Road
Wrexham
Clwyd
LL13 9SW
Wales
Director NameMrs Olivia Jay Smeaton
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMs Chloe Emilyjay Smeaton
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Richard Geraint Watkin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lodge Hotel Holt Street
Holt
Wrexham
Clwyd
LL13 9SW
Wales

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,879
Cash£149
Current Liabilities£255,737

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

8 March 2012Delivered on: 16 March 2012
Persons entitled: Carlsberg UK Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company and/or the additional borrower to the chargee and each associated company on any account whatsoever.
Particulars: F/H premises k/a the royal oak and situate at main road high street bangor on dee t/n's WA907287 and CYM219163 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings and fixtures see image for full details.
Outstanding
25 January 2012Delivered on: 9 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The royal oak high street bangor isycoed.
Outstanding
16 January 2012Delivered on: 18 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2021Appointment of Mrs Olivia Jay Smeaton as a director on 15 January 2021 (2 pages)
13 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
10 September 2015Termination of appointment of Richard Geraint Watkin as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Richard Geraint Watkin as a director on 10 September 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Appointment of Richard Geraint Watkin as a director (3 pages)
2 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
(4 pages)
2 July 2012Appointment of Richard Geraint Watkin as a director (3 pages)
2 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
(4 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2012Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
20 February 2012Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2011Appointment of Alexandra Jay Smeaton as a director (3 pages)
8 November 2011Appointment of Andrew Victor Smeaton as a director (3 pages)
8 November 2011Appointment of Andrew Victor Smeaton as a director (3 pages)
8 November 2011Appointment of Alexandra Jay Smeaton as a director (3 pages)
12 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)