Background WavePink WaveYellow Wave

RIVERSIDE WASTE MACHINERY LIMITED (07698531)

RIVERSIDE WASTE MACHINERY LIMITED (07698531) is an active UK company. incorporated on 8 July 2011. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. RIVERSIDE WASTE MACHINERY LIMITED has been registered for 14 years. Current directors include OLDFIELD, Jonathan, SCANLON, Barry.

Company Number
07698531
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
Unit A, 2 Jubilee Court Wath Lane, Harrogate, HG3 3TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
OLDFIELD, Jonathan, SCANLON, Barry
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE WASTE MACHINERY LIMITED

RIVERSIDE WASTE MACHINERY LIMITED is an active company incorporated on 8 July 2011 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. RIVERSIDE WASTE MACHINERY LIMITED was registered 14 years ago.(SIC: 46690)

Status

active

Active since 14 years ago

Company No

07698531

LTD Company

Age

14 Years

Incorporated 8 July 2011

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 18 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GWECO 516 LIMITED
From: 8 July 2011To: 7 November 2011
Contact
Address

Unit A, 2 Jubilee Court Wath Lane Copgrove Harrogate, HG3 3TB,

Previous Addresses

Unit 1, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB United Kingdom
From: 5 June 2018To: 11 June 2018
Excel House Becklands Close Bar Lane, Roecliffe Boroughbridge York North Yorkshire YO51 9NR
From: 9 July 2013To: 5 June 2018
10 Riverside Gardens Lanthorpe Boroughbridge York YO51 9GB
From: 7 October 2011To: 9 July 2013
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 8 July 2011To: 7 October 2011
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
May 17
Owner Exit
Jul 17
Director Joined
Jun 18
New Owner
Nov 21
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OLDFIELD, Jonathan

Active
Wath Lane, HarrogateHG3 3TB
Born May 1983
Director
Appointed 04 Oct 2011

SCANLON, Barry

Active
Wath Lane, HarrogateHG3 3TB
Born May 1974
Director
Appointed 14 Jun 2018

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 08 Jul 2011
Resigned 04 Oct 2011

OLDFIELD, Deborah Joy

Resigned
Becklands Close, YorkYO51 9NR
Born January 1954
Director
Appointed 04 Oct 2011
Resigned 25 Nov 2016

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 08 Jul 2011
Resigned 04 Oct 2011

Persons with significant control

3

2 Active
1 Ceased

Charlotte Walker

Active
Wath Lane, HarrogateHG3 3TB
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Mrs Deborah Joy Oldfield

Ceased
Becklands Close, YorkYO51 9NR
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2016

Mr Jonathan Oldfield

Active
Wath Lane, HarrogateHG3 3TB
Born May 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2012
AA01Change of Accounting Reference Date
Legacy
6 January 2012
MG01MG01
Change Person Director Company
1 December 2011
CH01Change of Director Details
Change Person Director Company
15 November 2011
CH01Change of Director Details
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Certificate Change Of Name Company
7 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Incorporation Company
8 July 2011
NEWINCIncorporation