Company NameRiverdale Global UK Limited
DirectorsPaul Edmondson and Christopher Kirby Crittenden
Company StatusActive
Company Number08924630
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Edmondson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(1 day after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Vanguard, Tame Park
Tamworth
Staffordshire
B77 5DY
Secretary NameMr Paul Edmondson
StatusCurrent
Appointed06 March 2014(1 day after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressUnit F Vanguard, Tame Park
Tamworth
Staffordshire
B77 5DY
Director NameMr Christopher Kirby Crittenden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(9 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director Maguire Imea
Country of ResidenceEngland
Correspondence AddressUnit 5 Easter Court
Europa Boulevard
Warrington
WA5 7ZB
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Paul Sherwood Maguire
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2014)
RoleManager
Country of ResidenceUnited States
Correspondence Address46 Memel Drive Thornton
Pennsylvania
Pennsylvania, 19373
United States
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address4th Floor 1 Knightrider Court
London
EC4V 5BJ
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address4th Floor 1 Knightrider Court
London
EC4V 5BJ

Location

Registered AddressUnit 5 Easter Court
Europa Boulevard
Warrington
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
13 March 2019Director's details changed for Mr Christopher Kirby Crittenden on 1 February 2019 (2 pages)
13 March 2019Director's details changed for Mr Paul Edmondson on 1 February 2019 (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 May 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
23 February 2015Appointment of Christopher Kirby Crittenden as a director on 15 December 2014 (3 pages)
23 February 2015Registered office address changed from C/O Maguire Europe Sales Ltd Unit F, Vanguard, Tame Park Tamworth Staffordshire B77 5DY England to Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Paul Sherwood Maguire as a director on 15 December 2014 (2 pages)
23 February 2015Registered office address changed from C/O Maguire Europe Sales Ltd Unit F, Vanguard, Tame Park Tamworth Staffordshire B77 5DY England to Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Paul Sherwood Maguire as a director on 15 December 2014 (2 pages)
23 February 2015Appointment of Christopher Kirby Crittenden as a director on 15 December 2014 (3 pages)
10 March 2014Appointment of Mr Paul Edmondson as a secretary (2 pages)
10 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
10 March 2014Appointment of Mr Paul Edmondson as a director (2 pages)
10 March 2014Appointment of Mr Paul Edmondson as a director (2 pages)
10 March 2014Appointment of Mr Paul Edmondson as a secretary (2 pages)
7 March 2014Appointment of Mr Paul Sherwood Maguire as a director (2 pages)
7 March 2014Termination of appointment of Alan Cable as a director (1 page)
7 March 2014Termination of appointment of Cornhill Directors Limited as a director (1 page)
7 March 2014Termination of appointment of Cornhill Services Limited as a secretary (1 page)
7 March 2014Termination of appointment of Cornhill Services Limited as a secretary (1 page)
7 March 2014Appointment of Mr Paul Sherwood Maguire as a director (2 pages)
7 March 2014Termination of appointment of Alan Cable as a director (1 page)
7 March 2014Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Cornhill Directors Limited as a director (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(27 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(27 pages)