Background WavePink WaveYellow Wave

RIVERMEAD PLASTIC LIMITED (05302892)

RIVERMEAD PLASTIC LIMITED (05302892) is an active UK company. incorporated on 2 December 2004. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. RIVERMEAD PLASTIC LIMITED has been registered for 21 years. Current directors include TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones.

Company Number
05302892
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERMEAD PLASTIC LIMITED

RIVERMEAD PLASTIC LIMITED is an active company incorporated on 2 December 2004 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. RIVERMEAD PLASTIC LIMITED was registered 21 years ago.(SIC: 46180)

Status

active

Active since 21 years ago

Company No

05302892

LTD Company

Age

21 Years

Incorporated 2 December 2004

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 30 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

FORUM 275 LIMITED
From: 2 December 2004To: 27 January 2005
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Rivermead Drive Westlea Swindon Wiltshire SN5 7EX
From: 2 December 2004To: 2 April 2025
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
May 13
Director Joined
May 13
Loan Secured
Oct 16
Loan Cleared
Oct 16
Capital Reduction
Jun 23
Share Buyback
Jun 23
Loan Cleared
Sept 23
Capital Reduction
Oct 23
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Jun 25
Director Left
Mar 26
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JONES, John Martyn

Active
Westlea, SwindonSN5 7EX
Secretary
Appointed 27 Jan 2005

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 02 Apr 2025

WIGHTON, Andrew Gordon

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 02 Apr 2025

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 02 Apr 2025

FORUM SECRETARIAL SERVICES LIMITED

Resigned
6 Drakes Meadow, SwindonSN3 3LL
Corporate secretary
Appointed 02 Dec 2004
Resigned 26 Jan 2005

JONES, Annie Buchanan

Resigned
Westlea, SwindonSN5 7EX
Born July 1943
Director
Appointed 19 Feb 2013
Resigned 02 Apr 2025

JONES, John Martyn

Resigned
Westlea, SwindonSN5 7EX
Born September 1949
Director
Appointed 27 Jan 2005
Resigned 01 Jul 2025

KENNEDY, Alistair Malcolm

Resigned
Westlea, SwindonSN5 7EX
Born September 1947
Director
Appointed 27 Jan 2005
Resigned 02 Apr 2025

KENNEDY, Cecilia Joy

Resigned
Westlea, SwindonSN5 7EX
Born January 1948
Director
Appointed 19 Feb 2013
Resigned 02 Apr 2025

FORUM DIRECTORS LIMITED

Resigned
6 Drakes Meadow, SwindonSN3 3LL
Corporate director
Appointed 02 Dec 2004
Resigned 27 Jan 2005

Persons with significant control

3

1 Active
2 Ceased
124 Bridge Road, ChertseyKT16 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025

Mr John Martyn Jones

Ceased
Westlea, SwindonSN5 7EX
Born September 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 01 Jul 2025

Mr Alistair Malcolm Kennedy

Ceased
Westlea, SwindonSN5 7EX
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
15 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
13 October 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
30 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Capital Cancellation Shares
15 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Small
26 February 2015
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 May 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Resolution
29 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
363sAnnual Return (shuttle)
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
287Change of Registered Office
Legacy
4 February 2005
123Notice of Increase in Nominal Capital
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2004
NEWINCIncorporation