Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVER DON STAMPINGS LIMITED
Company Information for

RIVER DON STAMPINGS LIMITED

26A ATLAS WAY, SHEFFIELD, S4 7QQ,
Company Registration Number
07677288
Private Limited Company
Active - Proposal to Strike off

Company Overview

About River Don Stampings Ltd
RIVER DON STAMPINGS LIMITED was founded on 2011-06-21 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". River Don Stampings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIVER DON STAMPINGS LIMITED
 
Legal Registered Office
26A ATLAS WAY
SHEFFIELD
S4 7QQ
Other companies in S4
 
Previous Names
MEADOWHALL (RDS) LIMITED13/07/2011
Filing Information
Company Number 07677288
Company ID Number 07677288
Date formed 2011-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-06-04 12:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER DON STAMPINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVER DON STAMPINGS LIMITED

Current Directors
Officer Role Date Appointed
PETRA PAPINNIEMI-AINGER
Company Secretary 2016-05-06
KAY LOUISE DOWDALL
Director 2014-11-20
LLUIS MARIA FARGAS MAS
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID SEYMOUR
Director 2011-06-21 2016-05-06
PETER SIMON BLAND
Director 2011-06-21 2014-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY LOUISE DOWDALL ABPS (TRUSTEES) LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active - Proposal to Strike off
KAY LOUISE DOWDALL RTI EUROPE LIMITED Director 2015-07-23 CURRENT 2000-01-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON AURORA LIMITED Director 2014-11-20 CURRENT 1924-10-17 Dissolved 2016-02-04
KAY LOUISE DOWDALL LEEDS FIRECLAY COMPANY LIMITED(THE) Director 2014-11-20 CURRENT 1889-06-14 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EABS) LIMITED Director 2014-11-20 CURRENT 1920-07-15 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EAF) LIMITED Director 2014-11-20 CURRENT 1967-01-25 Dissolved 2016-02-04
KAY LOUISE DOWDALL WILLIAM BEARDMORE & CO.,LIMITED Director 2014-11-20 CURRENT 1902-01-21 Liquidation
KAY LOUISE DOWDALL 00107661 LIMITED Director 2014-11-20 CURRENT 1910-02-22 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRADLEY & FOSTER LIMITED Director 2014-11-20 CURRENT 1906-11-02 Active - Proposal to Strike off
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS LIMITED Director 2014-11-20 CURRENT 2002-12-02 Active
KAY LOUISE DOWDALL ENTWISTLE LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL ENPAR SPECIAL ALLOYS LIMITED Director 2014-11-20 CURRENT 1937-01-28 Active - Proposal to Strike off
KAY LOUISE DOWDALL FIRTH RIXSON SUPERALLOYS LIMITED Director 2014-11-20 CURRENT 1959-02-06 Liquidation
KAY LOUISE DOWDALL HOWMET HOLDINGS LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
KAY LOUISE DOWDALL THOS. FIRTH & JOHN BROWN LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL AURORA GROUP LIMITED Director 2014-11-20 CURRENT 1905-12-14 Liquidation
KAY LOUISE DOWDALL ENPAR LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON RINGS LIMITED Director 2014-11-20 CURRENT 1987-03-02 Active
KAY LOUISE DOWDALL MEADOWHALL (EAB) LIMITED Director 2014-11-20 CURRENT 1900-12-18 Liquidation
KAY LOUISE DOWDALL JFB INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1927-08-15 Liquidation
KAY LOUISE DOWDALL JFB OVERSEAS HOLDINGS LIMITED Director 2014-11-20 CURRENT 1966-03-18 Active
KAY LOUISE DOWDALL FIRTH RIXSON LIMITED Director 2014-11-20 CURRENT 1928-05-24 Active
KAY LOUISE DOWDALL FIRTH BROWN LIMITED Director 2014-11-20 CURRENT 1960-09-14 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FR ACQUISITIONS CORPORATION (EUROPE) LIMITED Director 2014-11-19 CURRENT 2007-10-18 Active
KAY LOUISE DOWDALL ARCONIC UK HOLDINGS LIMITED Director 2014-03-01 CURRENT 2000-10-25 Active
KAY LOUISE DOWDALL HOWMET PRODUCTS UK LIMITED Director 2014-03-01 CURRENT 1985-07-01 Active
KAY LOUISE DOWDALL ALLOY TECHNOLOGIES (UK) LIMITED Director 2014-03-01 CURRENT 1994-09-07 Active
KAY LOUISE DOWDALL ALUMAX U.K. LIMITED Director 2014-03-01 CURRENT 1995-12-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRITISH ALUMINIUM LIMITED Director 2014-03-01 CURRENT 2000-04-27 Active
KAY LOUISE DOWDALL FAIRCHILD FASTENERS (UK) LIMITED Director 2014-03-01 CURRENT 1973-06-15 Active - Proposal to Strike off
KAY LOUISE DOWDALL ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED Director 2014-03-01 CURRENT 1959-11-02 Active
KAY LOUISE DOWDALL HOWMET GLOBAL FASTENING SYSTEMS LIMITED Director 2014-03-01 CURRENT 2011-03-03 Active
KAY LOUISE DOWDALL ARCONIC UK FINANCE Director 2007-03-28 CURRENT 2000-10-27 Active
KAY LOUISE DOWDALL ARCONIC UK SHARE SCHEME TRUSTEE LIMITED Director 2002-06-19 CURRENT 2000-12-28 Active
LLUIS MARIA FARGAS MAS FORGED SOLUTIONS GROUP LIMITED Director 2016-05-13 CURRENT 1919-09-10 Active
LLUIS MARIA FARGAS MAS FIRTH RIXSON METALS LIMITED Director 2016-05-09 CURRENT 1914-12-19 Active
LLUIS MARIA FARGAS MAS FIRTH RIXSON LIMITED Director 2016-05-09 CURRENT 1928-05-24 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED Director 2016-05-06 CURRENT 2002-11-22 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED Director 2016-05-06 CURRENT 2002-11-22 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL LIMITED Director 2016-05-06 CURRENT 2002-11-22 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL HOLDINGS LIMITED Director 2016-05-06 CURRENT 2002-12-02 Active
LLUIS MARIA FARGAS MAS ENTWISTLE LIMITED Director 2016-05-06 CURRENT 2010-03-11 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS FIRTH RIXSON SUPERALLOYS LIMITED Director 2016-05-06 CURRENT 1959-02-06 Liquidation
LLUIS MARIA FARGAS MAS THOS. FIRTH & JOHN BROWN LIMITED Director 2016-05-06 CURRENT 2011-06-21 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS AURORA GROUP LIMITED Director 2016-05-06 CURRENT 1905-12-14 Liquidation
LLUIS MARIA FARGAS MAS ENPAR LIMITED Director 2016-05-06 CURRENT 2010-03-11 Active
LLUIS MARIA FARGAS MAS FIRTH RIXSON RINGS LIMITED Director 2016-05-06 CURRENT 1987-03-02 Active
LLUIS MARIA FARGAS MAS JFB INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1927-08-15 Liquidation
LLUIS MARIA FARGAS MAS JFB OVERSEAS HOLDINGS LIMITED Director 2016-05-06 CURRENT 1966-03-18 Active
LLUIS MARIA FARGAS MAS FIRTH BROWN LIMITED Director 2016-05-06 CURRENT 1960-09-14 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED Director 2016-05-06 CURRENT 2002-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-29DS01Application to strike the company off the register
2019-03-19SH20Statement by Directors
2019-03-19SH19Statement of capital on 2019-03-19 GBP 1
2019-03-19CAP-SSSolvency Statement dated 12/03/19
2019-03-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SEYMOUR
2016-05-12AP01DIRECTOR APPOINTED MR LLUIS MARIA FARGAS MAS
2016-05-12AP03Appointment of Mr Petra Papinniemi-Ainger as company secretary on 2016-05-06
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-10AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2014-12-01AP01DIRECTOR APPOINTED KAY LOUISE DOWDALL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON BLAND
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-06-25AR0121/06/13 ANNUAL RETURN FULL LIST
2013-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM PO BOX PO BOX 644 FIRTH HOUSE MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JD UNITED KINGDOM
2012-07-03AR0121/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEYMOUR / 21/06/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 21/06/2012
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM FIRTH HOUSE PO BOX 44 MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JD UNITED KINGDOM
2011-07-13RES15CHANGE OF NAME 06/07/2011
2011-07-13CERTNMCOMPANY NAME CHANGED MEADOWHALL (RDS) LIMITED CERTIFICATE ISSUED ON 13/07/11
2011-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-28AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2011-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RIVER DON STAMPINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVER DON STAMPINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVER DON STAMPINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RIVER DON STAMPINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER DON STAMPINGS LIMITED
Trademarks
We have not found any records of RIVER DON STAMPINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER DON STAMPINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RIVER DON STAMPINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RIVER DON STAMPINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER DON STAMPINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVER DON STAMPINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.