Background WavePink WaveYellow Wave

WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED (04355987)

WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED (04355987) is an active UK company. incorporated on 18 January 2002. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED has been registered for 24 years. Current directors include HENSON, Henry Robert, RICHARDSON, Nicholas Hadden.

Company Number
04355987
Status
active
Type
ltd
Incorporated
18 January 2002
Age
24 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HENSON, Henry Robert, RICHARDSON, Nicholas Hadden
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED

WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED is an active company incorporated on 18 January 2002 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04355987

LTD Company

Age

24 Years

Incorporated 18 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

EVER 1716 LIMITED
From: 18 January 2002To: 18 April 2002
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jan 19
Director Left
Sept 19
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 05 Sept 2011

HENSON, Henry Robert

Active
Forest Business, CoalvilleLE67 1UB
Born December 1989
Director
Appointed 30 Jun 2022

RICHARDSON, Nicholas Hadden

Active
Cartwright Way, CoalvilleLE67 1UF
Born July 1963
Director
Appointed 30 Sept 2021

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 12 Mar 2002
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 18 Jan 2002
Resigned 12 Mar 2002

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 08 Apr 2009
Resigned 30 Jun 2022

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 08 Apr 2009
Resigned 22 Feb 2016

GRAFTON, Robert Michael

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born May 1962
Director
Appointed 12 Mar 2002
Resigned 06 Sept 2019

NOTTINGHAM, Mathew Paul

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born June 1966
Director
Appointed 09 Mar 2016
Resigned 25 Jan 2019

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 12 Mar 2002
Resigned 09 Mar 2009

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 22 Feb 2016
Resigned 30 Sept 2021

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 18 Jan 2002
Resigned 12 Mar 2002

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
14 February 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
10 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
2 February 2005
288cChange of Particulars
Legacy
2 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
17 June 2003
288cChange of Particulars
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
363aAnnual Return
Legacy
9 February 2003
288cChange of Particulars
Legacy
25 September 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Incorporation Company
18 January 2002
NEWINCIncorporation