Background WavePink WaveYellow Wave

RIVERSIDE ENVIRONMENTAL SERVICES LIMITED (04620034)

RIVERSIDE ENVIRONMENTAL SERVICES LIMITED (04620034) is an active UK company. incorporated on 17 December 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. RIVERSIDE ENVIRONMENTAL SERVICES LIMITED has been registered for 23 years. Current directors include BONTHRON, Gillian, FRANCIS, Jonathan James, INNES, Robert and 1 others.

Company Number
04620034
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, FRANCIS, Jonathan James, INNES, Robert, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE ENVIRONMENTAL SERVICES LIMITED

RIVERSIDE ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 17 December 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. RIVERSIDE ENVIRONMENTAL SERVICES LIMITED was registered 23 years ago.(SIC: 74901)

Status

active

Active since 23 years ago

Company No

04620034

LTD Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Unit 12 Whiffens Farm Clement Street Hextable Kent BR8 7PQ
From: 21 September 2015To: 20 November 2024
5 West Court Enterprise Road Maidstone Kent ME15 6JD
From: 17 December 2002To: 21 September 2015
Timeline

46 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jul 13
Funding Round
Nov 13
Director Joined
Sept 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Director Left
Dec 15
Share Buyback
Aug 16
Capital Reduction
Nov 16
Funding Round
Feb 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
New Owner
Dec 17
New Owner
Dec 17
Capital Reduction
Nov 18
Share Buyback
Nov 18
Capital Reduction
Oct 19
Share Buyback
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
Jun 24
Loan Secured
Feb 25
Owner Exit
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
15
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

FRANCIS, Jonathan James

Active
Clement Street, HextableBR8 7PQ
Born February 1973
Director
Appointed 01 Jun 2008

INNES, Robert

Active
Clement St, HextableBR8 7PQ
Born March 1968
Director
Appointed 16 Sept 2015

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 25 Sept 2023

HALLIGAN, James

Resigned
Swanton Court, AshfordTN24 0LL
Secretary
Appointed 17 Dec 2002
Resigned 17 Dec 2002

STOKES, Victoria

Resigned
41 Leesons Way, OrpingtonBR5 2QB
Secretary
Appointed 17 Dec 2002
Resigned 24 Jul 2015

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 07 May 2024
Resigned 27 Oct 2025

HANSEN, Christopher Paul

Resigned
Clement Street, HextableBR8 7PQ
Born February 1980
Director
Appointed 01 Jul 2014
Resigned 31 May 2024

HEAD, Steven Richard

Resigned
3 Broomfields, HartleyDA3 8BW
Born April 1956
Director
Appointed 17 Dec 2002
Resigned 04 Sept 2015

WELLS, Natasha Jane

Resigned
Regent Place, St. Leonards-On-SeaTN37 7QG
Born May 1970
Director
Appointed 17 Dec 2002
Resigned 17 Dec 2002

Persons with significant control

4

1 Active
3 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Ceased 10 Apr 2025

Mr Jonathan James Francis

Ceased
Clement Street, HextableBR8 7PQ
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jul 2016
Ceased 25 Sept 2023

Mr Christopher Paul Hansen

Ceased
Clement Street, HextableBR8 7PQ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

128

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Legacy
17 February 2025
GUARANTEE2GUARANTEE2
Legacy
17 February 2025
GUARANTEE2GUARANTEE2
Legacy
17 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
25 November 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Capital Cancellation Shares
15 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2020
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Capital Cancellation Shares
12 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Capital Cancellation Shares
22 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
6 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
6 October 2015
SH06Cancellation of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 October 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Auditors Resignation Company
31 March 2004
AUDAUD
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation