Background WavePink WaveYellow Wave

RIVER RIDGE RECYCLING LIMITED (NI609787)

RIVER RIDGE RECYCLING LIMITED (NI609787) is an active UK company. incorporated on 3 November 2011. with registered office in Garvagh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVER RIDGE RECYCLING LIMITED has been registered for 14 years. Current directors include ROSS, Brett Victor.

Company Number
NI609787
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
56 Craigmore Road, Garvagh, BT51 5HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROSS, Brett Victor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER RIDGE RECYCLING LIMITED

RIVER RIDGE RECYCLING LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Garvagh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVER RIDGE RECYCLING LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

NI609787

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

56 Craigmore Road Ringsend Garvagh, BT51 5HF,

Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Jun 15
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Oct 19
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROSS, Brett Victor

Active
Craigmore Road, GarvaghBT51 5HF
Born July 1969
Director
Appointed 03 Nov 2011

DOHERTY, Eamon Francis

Resigned
Mayboy Road, ColeraineBT51 5HQ
Secretary
Appointed 03 Nov 2011
Resigned 16 Oct 2019

DOHERTY, Eamon Francis

Resigned
Mayboy Road, ColeraineBT51 5HQ
Born November 1969
Director
Appointed 03 Nov 2011
Resigned 16 Oct 2019

GRAY, Michael Samuel

Resigned
Craigmore Road, GarvaghBT51 5HF
Born August 1971
Director
Appointed 22 Feb 2018
Resigned 31 Dec 2020

NICHOLSON, Gerry

Resigned
Craigmore Road, GarvaghBT51 5HF
Born October 1974
Director
Appointed 18 May 2016
Resigned 23 Oct 2016

Persons with significant control

1

Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Memorandum Articles
17 October 2016
MAMA
Resolution
6 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Incorporation Company
3 November 2011
NEWINCIncorporation