Background WavePink WaveYellow Wave

A.I.P. (DERWENT RIVERSIDE) LIMITED (09174440)

A.I.P. (DERWENT RIVERSIDE) LIMITED (09174440) is an active UK company. incorporated on 13 August 2014. with registered office in Ellesmere Port. The company operates in the Construction sector, engaged in development of building projects. A.I.P. (DERWENT RIVERSIDE) LIMITED has been registered for 11 years. Current directors include FRYER, Mark Anthony, RICE, Edward Simon, TAYLOR, David Wilson.

Company Number
09174440
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRYER, Mark Anthony, RICE, Edward Simon, TAYLOR, David Wilson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.I.P. (DERWENT RIVERSIDE) LIMITED

A.I.P. (DERWENT RIVERSIDE) LIMITED is an active company incorporated on 13 August 2014 with the registered office located in Ellesmere Port. The company operates in the Construction sector, specifically engaged in development of building projects. A.I.P. (DERWENT RIVERSIDE) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09174440

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 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 13 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port, CH65 9HQ,

Previous Addresses

4 Riversway Business Village Ashton-on-Ribble Preston PR2 2YP England
From: 24 January 2023To: 13 November 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 12 August 2021To: 24 January 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 13 August 2014To: 12 August 2021
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Oct 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FRYER, Mark Anthony

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1961
Director
Appointed 19 Jun 2023

RICE, Edward Simon

Active
New Bailey Square, SalfordM3 5GS
Born July 1978
Director
Appointed 13 Nov 2021

TAYLOR, David Wilson

Active
New Bailey Square, SalfordM3 5GS
Born May 1950
Director
Appointed 13 Nov 2021

BATTEY, Ernest Stephen

Resigned
Eversheds House, ManchesterM1 5ES
Born December 1959
Director
Appointed 13 Aug 2014
Resigned 22 Oct 2018

BROWN, Lisa Margaret, Councillor

Resigned
Cumbria House, CarlisleCA1 1RD
Born September 1977
Director
Appointed 15 Mar 2024
Resigned 14 Aug 2025

FITZGERALD, Marion Cynthia

Resigned
New Bailey, SalfordM3 5GS
Born June 1958
Director
Appointed 31 May 2019
Resigned 05 Aug 2022

FLYNN, Charles Matthew

Resigned
Eversheds House, ManchesterM1 5ES
Born May 1972
Director
Appointed 13 Aug 2014
Resigned 09 Jun 2016

FRYER, Mark Anthony

Resigned
Newbridge Street, WorkingtonCA14 3YD
Born February 1961
Director
Appointed 13 Aug 2014
Resigned 31 May 2019

JENKINSON, Mark Ian

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born January 1982
Director
Appointed 31 May 2019
Resigned 14 May 2020

JOHNSON, Michael Andrew

Resigned
Riversway Business Village, PrestonPR2 2YP
Born May 1972
Director
Appointed 14 May 2020
Resigned 15 Mar 2024

MARTINDALE, Mark Philip

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born April 1969
Director
Appointed 03 May 2018
Resigned 22 Oct 2018

PAVLI, Paul Anthony

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born February 1972
Director
Appointed 05 Jul 2016
Resigned 03 May 2018

SHARPE, Colin

Resigned
Riversway Business Village, PrestonPR2 2YP
Born December 1965
Director
Appointed 09 Aug 2022
Resigned 19 Jun 2023

SIMPSON, Alison Jayne

Resigned
New Bailey, SalfordM3 5GS
Born November 1966
Director
Appointed 07 Nov 2018
Resigned 10 Nov 2021

SMITH, Alan

Resigned
Newbridge Street, WorkingtonCA14 3YD
Born June 1954
Director
Appointed 13 Aug 2014
Resigned 31 May 2019

WOODALL, Mark Andrew

Resigned
New Bailey, SalfordM3 5GS
Born April 1962
Director
Appointed 07 Nov 2018
Resigned 10 Nov 2021

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Incorporation Company
13 August 2014
NEWINCIncorporation