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

RIVERSIDE BIO LIMITED

10 OSIER WAY, MITCHAM, SURREY, CR4 4NF,
Company Registration Number
08104799
Private Limited Company
Active

Company Overview

About Riverside Bio Ltd
RIVERSIDE BIO LIMITED was founded on 2012-06-14 and has its registered office in Mitcham. The organisation's status is listed as "Active". Riverside Bio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERSIDE BIO LIMITED
 
Legal Registered Office
10 OSIER WAY
MITCHAM
SURREY
CR4 4NF
Other companies in SM1
 
Previous Names
WESTEROS LTD19/06/2012
Filing Information
Company Number 08104799
Company ID Number 08104799
Date formed 2012-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 10:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE BIO 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.
Companies with same name RIVERSIDE BIO LIMITED
The following companies were found which have the same name as RIVERSIDE BIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERSIDE BIOMASS LIMITED 6 SYDENHAM ROAD GUILDFORD SURREY GU1 3RT Dissolved Company formed on the 2012-05-24
RIVERSIDE BIOTECH LIMITED RIVERSIDE FARM BOROUGHBRIDGE ROAD BRIDGE HEWICK NORTH YORKSHIRE HG4 5AA Active Company formed on the 2015-10-05
RIVERSIDE BIOTECH PRIVATE LIMITED 340/3 KEELATHIRUTHANGAL VIRUDHUNAGAR HIGH WAY SIVAKASI Tamil Nadu 626130 ACTIVE Company formed on the 2009-09-29
Riverside Biological, Inc. 810 Pony Express Rd Cheyenne WY 82009 Active Company formed on the 2017-01-01
Riverside Biological, Inc. 1525 3rd Street, Suite A209 Riverside CA 92507 Active Company formed on the 2016-05-02
RIVERSIDE BIOMETHANE LIMITED 106A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EB Active - Proposal to Strike off Company formed on the 2018-05-04
RIVERSIDE BIOSCIENCES INCORPORATED California Unknown
RIVERSIDE BIO ENGINEERING INCORPORATED California Unknown

Company Officers of RIVERSIDE BIO LIMITED

Current Directors
Officer Role Date Appointed
PAUL KILLOUGHERY
Company Secretary 2012-06-18
PAUL KILLOUGHERY
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MICHAEL KOE
Director 2012-06-14 2012-06-18
WESTCO DIRECTORS LTD
Director 2012-06-14 2012-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KILLOUGHERY BIO COLLECTORS HOLDINGS LIMITED Director 2012-06-18 CURRENT 2012-06-14 Active
PAUL KILLOUGHERY BIO COLLECTORS LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
PAUL KILLOUGHERY SANYI UK LIMITED Director 2004-05-05 CURRENT 2004-05-05 Dissolved 2016-11-22
PAUL KILLOUGHERY 03148410 LIMITED Director 1996-01-19 CURRENT 1996-01-19 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
2024-01-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-30Memorandum articles filed
2023-12-13APPOINTMENT TERMINATED, DIRECTOR PAUL KILLOUGHERY
2023-08-14Current accounting period extended from 30/09/23 TO 31/03/24
2023-07-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-02AP01DIRECTOR APPOINTED MRS STEFANIA TRIVELLATO
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-10-25AP01DIRECTOR APPOINTED MR CRAIG GREGORY
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-20CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP PURVIS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP PURVIS
2021-11-08CH01Director's details changed for Mr Christopher Holmes on 2021-07-23
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 081047990001
2021-07-27AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEZZULLO
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-25AP01DIRECTOR APPOINTED MR. TOBY VIRNO
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BEN THOMAS FIELD
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR DANIEL PHILIP PURVIS
2020-01-06AP01DIRECTOR APPOINTED MR BEN THOMAS FIELD
2020-01-03PSC02Notification of John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 2019-12-13
2020-01-03TM02Termination of appointment of Paul Killoughery on 2019-12-13
2020-01-03ANNOTATIONAnnotation
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-17PSC02Notification of Bio Collectors Holdings Ltd as a person with significant control on 2017-07-01
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 45000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-12AA30/09/16 AUDITED ABRIDGED
2017-05-12AA30/09/16 AUDITED ABRIDGED
2016-08-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 45000
2016-06-27AR0114/06/16 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 45000
2015-06-16AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-16CH01Director's details changed for Mr Paul Killoughery on 2015-06-16
2015-06-16CH03SECRETARY'S DETAILS CHNAGED FOR PAUL KILLOUGHERY on 2015-06-16
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 45000
2014-07-22AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0114/06/13 ANNUAL RETURN FULL LIST
2013-01-25AA01Previous accounting period shortened from 30/06/13 TO 30/09/12
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 1ST FLOOR HERALD HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF
2012-07-23SH0119/06/12 STATEMENT OF CAPITAL GBP 45000
2012-06-19RES15CHANGE OF NAME 18/06/2012
2012-06-19CERTNMCOMPANY NAME CHANGED WESTEROS LTD CERTIFICATE ISSUED ON 19/06/12
2012-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND
2012-06-18AP03SECRETARY APPOINTED PAUL KILLOUGHERY
2012-06-18AP01DIRECTOR APPOINTED MR PAUL KILLOUGHERY
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2012-06-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE BIO 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 RIVERSIDE BIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RIVERSIDE BIO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSIDE BIO LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSIDE BIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE BIO LIMITED
Trademarks
We have not found any records of RIVERSIDE BIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE BIO 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 (56290 - Other food services) as RIVERSIDE BIO LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE BIO 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 RIVERSIDE BIO 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 RIVERSIDE BIO 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.