Background WavePink WaveYellow Wave

CENTURY RIVERSIDE LIMITED (06375771)

CENTURY RIVERSIDE LIMITED (06375771) is an active UK company. incorporated on 19 September 2007. with registered office in Wakefield. The company operates in the Construction sector, engaged in construction of domestic buildings. CENTURY RIVERSIDE LIMITED has been registered for 18 years. Current directors include EVILLE, Peter Charles, JONES, Robert David.

Company Number
06375771
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
No.2 Silkwood Office Park, Wakefield, WF5 9TJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EVILLE, Peter Charles, JONES, Robert David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY RIVERSIDE LIMITED

CENTURY RIVERSIDE LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CENTURY RIVERSIDE LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06375771

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

EVILLE & JONES CONSTRUCTION LIMITED
From: 19 September 2007To: 6 December 2023
Contact
Address

No.2 Silkwood Office Park Fryers Way Wakefield, WF5 9TJ,

Previous Addresses

Century House, 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 19 September 2007To: 4 December 2023
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Apr 14
Director Left
Jul 14
Loan Cleared
Sept 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Cleared
Jan 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Share Issue
Dec 23
Owner Exit
Jul 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JONES, Robert David

Active
Silkwood Office Park, WakefieldWF5 9TJ
Secretary
Appointed 31 Jan 2017

EVILLE, Peter Charles

Active
Silkwood Office Park, WakefieldWF5 9TJ
Born July 1963
Director
Appointed 31 Jan 2017

JONES, Robert David

Active
Silkwood Office Park, WakefieldWF5 9TJ
Born April 1964
Director
Appointed 31 Jan 2017

ALDISS, Jason Karl, Dr

Resigned
Century House, 1275 Century Way, LeedsLS15 8ZB
Secretary
Appointed 08 Dec 2010
Resigned 31 Jan 2017

CALE, Alan James

Resigned
37 Bullfinch Road, GloucesterGL4 8LX
Secretary
Appointed 19 Sept 2007
Resigned 30 Jun 2008

EVILLE AND JONES LIMITED

Resigned
1275 Century Way, LeedsLS15 8ZB
Corporate secretary
Appointed 01 Sept 2009
Resigned 08 Dec 2010

ALDISS, Jason Karl, Dr

Resigned
Century House, 1275 Century Way, LeedsLS15 8ZB
Born August 1970
Director
Appointed 08 Dec 2010
Resigned 31 Jan 2017

AVILA, Juan

Resigned
Century House, 1275 Century Way, LeedsLS15 8ZB
Born September 1966
Director
Appointed 31 Jan 2017
Resigned 01 Dec 2023

BRIDGER, Ben

Resigned
1275 Century Way, LeedsLS15 8ZB
Born April 1981
Director
Appointed 31 May 2023
Resigned 01 Dec 2023

GARFIELD, John Duncan

Resigned
Century House, 1275 Century Way, LeedsLS15 8ZB
Born March 1974
Director
Appointed 02 Oct 2020
Resigned 01 Dec 2023

HARTWELL, Charles Edward

Resigned
Century House, 1275 Century Way, LeedsLS15 8ZB
Born May 1974
Director
Appointed 02 Oct 2020
Resigned 01 Dec 2023

PARSONS, Ian William

Resigned
Century House, 1275 Century Way, LeedsLS15 8ZB
Born November 1964
Director
Appointed 02 Jun 2020
Resigned 01 Dec 2023

PEARSON, Terence John

Resigned
1275 Century Way, LeedsLS15 8ZB
Born June 1957
Director
Appointed 16 Mar 2014
Resigned 25 Jul 2014

STANFORD, Jonathan Gavin

Resigned
Century House, 1275 Century Way, LeedsLS15 8ZB
Born September 1967
Director
Appointed 02 Oct 2020
Resigned 01 Dec 2023

EVILLE & JONES LTD

Resigned
1275 Century Way,, LeedsLS15 8ZB
Corporate director
Appointed 19 Sept 2007
Resigned 08 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
Silkwood Office Park, WakefieldWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023
1275 Century Way, Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 December 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Charge Part Both With Charge Number
8 August 2014
MR05Certification of Charge
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Legacy
23 December 2010
MG01MG01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Corporate Director Company With Change Date
28 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
88(2)R88(2)R
Incorporation Company
19 September 2007
NEWINCIncorporation