RIVER STEWARDSHIP COMPANY LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
RIVER STEWARDSHIP COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD ENGLAND and has the status: Active.
RIVER STEWARDSHIP COMPANY LIMITED was incorporated 15 years ago on 26/11/2008 and has the registered number: 06759419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RIVER STEWARDSHIP COMPANY LIMITED was incorporated 15 years ago on 26/11/2008 and has the registered number: 06759419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RIVER STEWARDSHIP COMPANY LIMITED - SHEFFIELD
This company is listed in the following categories:
81300 - Landscape service activities
81300 - Landscape service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1 NEWHALL ROAD INDUSTRIAL ESTATE
SHEFFIELD
S9 2TW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FREDERICK GEORGE BRAND | Feb 1952 | British | Director | 2022-10-17 | CURRENT |
FIONA JANE MADDOX | Secretary | 2022-08-01 | CURRENT | ||
COUNCILLOR LUCINDA JOY YEADON | Dec 1980 | British | Director | 2020-10-13 | CURRENT |
MR PETER SCOTT MARSDEN | British | Director | 2015-07-02 | CURRENT | |
COUNCILLOR DOUGLAS JOHNSON | Mar 1970 | British | Director | 2021-08-16 | CURRENT |
MR ANGUS GRAHAM HUNTER | Jun 1976 | British | Director | 2017-10-20 | CURRENT |
MR NEIL JAMES HODGSON | Oct 1977 | British | Director | 2023-11-30 | CURRENT |
DAVID JOHN GRAY | Jan 1959 | British | Director | 2018-10-23 | CURRENT |
MRS JUDITH EVERITT | Jan 1953 | British | Secretary | 2008-11-26 UNTIL 2012-11-20 | RESIGNED |
NIGEL ROBERT DOAR | Oct 1965 | British | Director | 2008-11-26 UNTIL 2010-01-26 | RESIGNED |
JULIE ANNE WATSON | Jul 1956 | British | Director | 2014-04-22 UNTIL 2016-07-14 | RESIGNED |
MARGARET ELIZABETH SPENCER | May 1946 | British | Director | 2010-01-26 UNTIL 2014-09-18 | RESIGNED |
CATHERINE ELIZABETH SLATER | Feb 1972 | British | Director | 2008-11-26 UNTIL 2009-05-21 | RESIGNED |
MR SIMON NICHOLAS OGDEN | Jan 1953 | British | Director | 2011-03-17 UNTIL 2014-03-18 | RESIGNED |
MRS / CLLR NIKKI BOND | Oct 1982 | British | Director | 2013-11-12 UNTIL 2014-09-23 | RESIGNED |
MR ADAM THOMAS ROLLITT | Secretary | 2017-06-27 UNTIL 2021-06-03 | RESIGNED | ||
MR DAVID GRAY | Secretary | 2021-06-03 UNTIL 2022-08-01 | RESIGNED | ||
MARK SCOTT | Jun 1967 | British | Director | 2020-10-09 UNTIL 2023-11-02 | RESIGNED |
MR DAVID JOHN GRAY | Secretary | 2016-02-02 UNTIL 2017-06-27 | RESIGNED | ||
MR MICHAEL ANTHONY SINGH | May 1960 | British | Director | 2011-11-08 UNTIL 2012-03-20 | RESIGNED |
MR KEITH MISSEN | Oct 1953 | British | Director | 2008-11-26 UNTIL 2011-03-16 | RESIGNED |
MRS HELEN CARTER | Secretary | 2012-11-29 UNTIL 2015-10-21 | RESIGNED | ||
LUCY RACHEL DAVIES | Aug 1966 | British | Director | 2014-11-18 UNTIL 2017-02-06 | RESIGNED |
MR THOMAS CHARLES WILD | Sep 1972 | Uk | Director | 2009-01-15 UNTIL 2015-06-02 | RESIGNED |
COUNCILLOR ANTHONY TERENCE MORTIMER DOWNING | Jul 1944 | British | Director | 2015-11-17 UNTIL 2018-07-19 | RESIGNED |
MRS KRYSTYNA CRAIK | Sep 1951 | British | Director | 2014-11-08 UNTIL 2017-10-20 | RESIGNED |
FERGUS PAUL BEESLEY | Jun 1957 | British | Director | 2008-11-26 UNTIL 2019-01-30 | RESIGNED |
MS ELIZABETH ANN BALLARD | Jun 1970 | British | Director | 2012-03-26 UNTIL 2017-10-20 | RESIGNED |
NIGEL ROBERT DOAR | Oct 1965 | British | Director | 2010-06-28 UNTIL 2011-10-21 | RESIGNED |
CLLR ANDREW DENIS BAINBRIDGE | Sep 1955 | British | Director | 2019-01-31 UNTIL 2021-01-11 | RESIGNED |
MR GERALD PAUL ANTHONY ARCARI | May 1971 | British | Director | 2017-11-14 UNTIL 2023-08-07 | RESIGNED |
MS KATE CULVERHOUSE | Aug 1962 | British | Director | 2019-01-18 UNTIL 2019-06-03 | RESIGNED |
NIGEL ROBERT DOAR | Oct 1965 | British | Director | 2010-06-28 UNTIL 2011-10-21 | RESIGNED |
CLLR GARRY DAVID WEATHERALL | Jun 1959 | British | Director | 2021-01-20 UNTIL 2021-08-16 | RESIGNED |
MR CHRISTOPHER JOHN FIRTH | May 1944 | British | Director | 2014-11-18 UNTIL 2020-06-16 | RESIGNED |
DAVID JOHN GRAY | Jan 1959 | British | Director | 2008-11-26 UNTIL 2015-10-13 | RESIGNED |
MS ELIZABETH ANNE JUDSON | Sep 1948 | British | Director | 2009-01-15 UNTIL 2015-11-17 | RESIGNED |
MRS KAREN LESLEY MCGOWAN | Jul 1964 | British | Director | 2014-11-18 UNTIL 2015-06-02 | RESIGNED |
CLAIRE LOUISE CHAPMAN | May 1974 | British | Director | 2009-05-21 UNTIL 2010-05-18 | RESIGNED |
CLLR SHAFFAQ MOHAMMED | Jul 1972 | British | Director | 2008-11-26 UNTIL 2010-01-06 | RESIGNED |
MR JOSEPH DAVID ROEBUCK | Jul 1980 | British | Director | 2019-06-25 UNTIL 2021-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Groundwork South Yorkshire | 2018-02-08 - 2019-06-03 | Sheffield |
Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Sheffield City Council | 2018-02-08 - 2019-06-03 | Sheffield |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
River Stewardship Company Limited | 2023-11-14 | 31-03-2023 | £170,939 Cash |
River Stewardship Company Limited | 2022-08-18 | 31-03-2022 | £42,729 Cash |
River Stewardship Company Limited | 2021-11-25 | 31-03-2021 | £156,113 Cash |
River Stewardship Company Limited | 2020-06-18 | 31-03-2020 | £120,918 Cash |
River Stewardship Company Limited | 2019-12-11 | 31-03-2019 | £51,088 Cash |
River Stewardship Company Limited | 2018-11-28 | 31-03-2018 | £14,296 Cash |
River Stewardship Company Limited | 2018-01-02 | 31-03-2017 | £47,517 Cash |
River Stewardship Company Limited | 2017-01-03 | 31-03-2016 | £62,454 Cash £75,085 equity |
Abbreviated Company Accounts - RIVER STEWARDSHIP COMPANY LIMITED | 2015-12-24 | 31-03-2015 | £9,898 Cash £33,920 equity |
Abbreviated Company Accounts - RIVER STEWARDSHIP COMPANY LIMITED | 2015-01-01 | 31-03-2014 | £27,226 Cash £21,077 equity |