Background WavePink WaveYellow Wave

RIVER RIDGE RECYCLING (BELFAST) LIMITED (NI618751)

RIVER RIDGE RECYCLING (BELFAST) LIMITED (NI618751) is an active UK company. incorporated on 6 June 2013. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVER RIDGE RECYCLING (BELFAST) LIMITED has been registered for 12 years. Current directors include O'KANE, Cara Ann, ROSS, Brett Victor.

Company Number
NI618751
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
56 Craigmore Road, Coleraine, BT51 5HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'KANE, Cara Ann, 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 (BELFAST) LIMITED

RIVER RIDGE RECYCLING (BELFAST) LIMITED is an active company incorporated on 6 June 2013 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVER RIDGE RECYCLING (BELFAST) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI618751

LTD Company

Age

12 Years

Incorporated 6 June 2013

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SITA (NI) NO.1 LIMITED
From: 6 June 2013To: 31 August 2016
Contact
Address

56 Craigmore Road Garvagh Coleraine, BT51 5HF,

Previous Addresses

C/O Cleaver Fulton Rankin Llp 50 Bedford Street Belfast BT2 7PW
From: 6 June 2013To: 3 March 2016
Timeline

17 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Director Left
Aug 16
Director Joined
Sept 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 Joined
Jan 21
Director Left
Jan 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'KANE, Cara Ann

Active
Craigmore Road, ColeraineBT51 5HF
Born March 1972
Director
Appointed 31 Dec 2020

ROSS, Brett Victor

Active
Craigmore Road, ColeraineBT51 5HF
Born July 1969
Director
Appointed 02 Mar 2016

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 06 Jun 2013
Resigned 08 Aug 2013

THOMPSON, Mark Hedley

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 08 Aug 2013
Resigned 02 Mar 2016

CHAPRON, Christophe Andre Bernard

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born October 1964
Director
Appointed 06 Jun 2013
Resigned 02 Mar 2016

DOHERTY, Eamon Francis

Resigned
Craigmore Road, ColeraineBT51 5HF
Born November 1969
Director
Appointed 02 Mar 2016
Resigned 16 Oct 2019

GRAY, Michael Samuel

Resigned
Craigmore Road, ColeraineBT51 5HF
Born August 1971
Director
Appointed 22 Feb 2018
Resigned 31 Dec 2020

NICHOLSON, Gerry

Resigned
Craigmore Road, ColeraineBT51 5HF
Born October 1974
Director
Appointed 09 Sept 2016
Resigned 23 Oct 2017

PALMER-JONES, David Courtenay

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born April 1963
Director
Appointed 06 Jun 2013
Resigned 02 Mar 2016

Persons with significant control

1

Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
27 July 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 July 2018
MR05Certification of Charge
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
22 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of 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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2016
AR01AR01
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
31 August 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Resolution
8 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 January 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Resolution
26 July 2013
RESOLUTIONSResolutions
Incorporation Company
6 June 2013
NEWINCIncorporation