Background WavePink WaveYellow Wave

RIVERSIDE BUSINESS PARK LIMITED (05254316)

RIVERSIDE BUSINESS PARK LIMITED (05254316) is an active UK company. incorporated on 8 October 2004. with registered office in Bakewell. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RIVERSIDE BUSINESS PARK LIMITED has been registered for 21 years. Current directors include PAYNE, James Anthony, TWELVES, William Mark David, WAITE, Sophie Victoria.

Company Number
05254316
Status
active
Type
ltd
Incorporated
8 October 2004
Age
21 years
Address
3-4 Hydro Building Riverside Business Park, Bakewell, DE45 1PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAYNE, James Anthony, TWELVES, William Mark David, WAITE, Sophie Victoria
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE BUSINESS PARK LIMITED

RIVERSIDE BUSINESS PARK LIMITED is an active company incorporated on 8 October 2004 with the registered office located in Bakewell. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RIVERSIDE BUSINESS PARK LIMITED was registered 21 years ago.(SIC: 41100, 68320)

Status

active

Active since 21 years ago

Company No

05254316

LTD Company

Age

21 Years

Incorporated 8 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

GOSSCO 1280 LIMITED
From: 8 October 2004To: 15 October 2004
Contact
Address

3-4 Hydro Building Riverside Business Park Buxton Road Bakewell, DE45 1PT,

Previous Addresses

Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS
From: 26 January 2012To: 1 April 2026
1 Broomes Barns Pilsley Bakewell Derbyshire DE45 1PF
From: 7 April 2026To: 26 January 2012
Units 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT England
From: 8 October 2004To: 7 April 2026
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Apr 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Aug 23
Director Left
Apr 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

STARK, William

Active
Riverside Business Park, BakewellDE45 1PT
Secretary
Appointed 01 Apr 2021

PAYNE, James Anthony

Active
Riverside Business Park, BakewellDE45 1PT
Born January 1974
Director
Appointed 01 Aug 2023

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1PT
Born November 1962
Director
Appointed 08 Oct 2004

WAITE, Sophie Victoria

Active
Riverside Business Park, BakewellDE45 1PT
Born October 1990
Director
Appointed 01 Apr 2022

BALDRIDGE, Michael

Resigned
240 Abbey Lane, SheffieldS8 0BW
Secretary
Appointed 01 Sept 2009
Resigned 19 Oct 2010

CRAPPER, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 05 Dec 2014
Resigned 15 Mar 2017

HARRIMAN, Paul

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 28 Feb 2013
Resigned 05 Dec 2014

HAZLEWOOD, Shirley Ann

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 20 Oct 2010
Resigned 28 Feb 2013

ROSS, Ewan Cairn Barclay

Resigned
36 Northern Common, Dronfield WoodhouseS18 8XJ
Secretary
Appointed 08 Oct 2004
Resigned 01 May 2005

SHADFORTH, Jennifer Karen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 21 Feb 2017
Resigned 31 Mar 2021

WALSH, Louise Ann

Resigned
247 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 01 May 2005
Resigned 10 Nov 2008

WARD, Rosalind Victoria

Resigned
School Hill, MatlockDE4 4HB
Secretary
Appointed 10 Nov 2008
Resigned 01 Sept 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Oct 2004
Resigned 08 Oct 2004

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Born April 1961
Director
Appointed 08 Oct 2004
Resigned 31 Mar 2025

RATCLIFFE, Helen Jacqueline

Resigned
Lumford Mill, BakewellDE45 1GS
Born January 1987
Director
Appointed 01 Jan 2021
Resigned 12 Oct 2021

SLIWINSKI, Kay Andrea Fiona

Resigned
Lumford Mill, BakewellDE45 1GS
Born July 1967
Director
Appointed 06 Feb 2018
Resigned 31 Aug 2018

WOODWARD, Sarah Elizabeth

Resigned
Lumford Mill, BakewellDE45 1GS
Born December 1966
Director
Appointed 01 Aug 2017
Resigned 26 Sept 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Oct 2004
Resigned 08 Oct 2004

Persons with significant control

1

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Auditors Resignation Company
8 April 2016
AUDAUD
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Legacy
21 March 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Legacy
28 February 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
287Change of Registered Office
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
25 October 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2004
NEWINCIncorporation