Company NameDockyard (Riverside) Limited
DirectorSteven Pilling
Company StatusActive
Company Number09134615
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Previous NameDockyard Spinningfields Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Simon Joseph Stanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence Address1 Levens Road
Hazel Grove
Stockport
Cheshire
SK7 5DL

Location

Registered AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

24 February 2015Delivered on: 26 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
4 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
19 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
13 March 2020Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 March 2018Termination of appointment of Simon Stanley as a director on 16 March 2018 (1 page)
31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 August 2016Register(s) moved to registered office address 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
2 August 2016Register(s) moved to registered office address 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
18 July 2016Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
18 July 2016Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
8 June 2016Registered office address changed from C/O Asendis 683-693 Wilmslow Road Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Asendis 683-693 Wilmslow Road Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 August 2015Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
10 August 2015Director's details changed for Mr Simon Stanley on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Steven Pilling on 10 August 2015 (2 pages)
10 August 2015Register inspection address has been changed to C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
10 August 2015Register inspection address has been changed to C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
10 August 2015Director's details changed for Mr Steven Pilling on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Simon Stanley on 10 August 2015 (2 pages)
26 February 2015Registration of charge 091346150001, created on 24 February 2015 (5 pages)
26 February 2015Registration of charge 091346150001, created on 24 February 2015 (5 pages)
22 August 2014Company name changed dockyard spinningfields LIMITED\certificate issued on 22/08/14 (3 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Company name changed dockyard spinningfields LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-16
(3 pages)
22 August 2014Change of name notice (2 pages)
18 August 2014Change of name notice (2 pages)
18 August 2014Change of name notice (2 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(36 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(36 pages)