UKBizDB.co.uk

RIVER STEWARDSHIP COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as River Stewardship Company Limited. The company was founded 15 years ago and was given the registration number 06759419. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:RIVER STEWARDSHIP COMPANY LIMITED
Company Number:06759419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Secretary01 August 2022Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director17 October 2022Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director23 October 2018Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director30 November 2023Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director20 October 2017Active
Town Hall, Pinstone Street, Sheffield, England, S1 2HH

Director16 August 2021Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director02 July 2015Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director13 October 2020Active
Exchange Brewery, 2 Bridge Street, Sheffield, England, S3 8NS

Secretary29 November 2012Active
Crossways Cottage, Sandy Lane, Woodhall Spa, United Kingdom, LN10 6UR

Secretary26 November 2008Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Secretary03 June 2021Active
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS

Secretary02 February 2016Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Secretary27 June 2017Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director14 November 2017Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director31 January 2019Active
Corbiestones, The Hills, Bradwell, Hope Valley, England, S33 9GZ

Director26 March 2012Active
29 Ambleside Drive, Bolsover, S44 6RJ

Director26 November 2008Active
Sheffield City Council, Town Hall, Pinstone Street, Sheffield, S1 2HH

Director12 November 2013Active
42, Crescent Road, Sheffield, S7 1HN

Director21 May 2009Active
36, Birkendale View, Sheffield, S6 3NN

Director08 November 2014Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director18 January 2019Active
River Stewardship Company Limited, Unit 21 President Buildings, Saville Street East, Sheffield, S4 7UQ

Director18 November 2014Active
The Innovation Centre, 217 Portobello, Sheffield, S1 4DP

Director28 June 2010Active
The Innovation Centre, 217 Portobello, Sheffield, S1 4DP

Director28 June 2010Active
23, Cockshutt Avenue, Sheffield, S8 7DU

Director26 November 2008Active
The Exchange Building, Bridge Street, Sheffield, England, S3 8NS

Director17 November 2015Active
River Stewardship Company Limited, Unit 21 President Buildings, Saville Street East, Sheffield, United Kingdom, S4 7UQ

Director18 November 2014Active
543 Crookesmoor Road, Sheffield, S10 1BJ

Director26 November 2008Active
31, Carter Knowle Road, Sheffield, S7 2DW

Director15 January 2009Active
9, Brookhouse Drive, Sheffield, United Kingdom, S12 4NQ

Director18 November 2014Active
21, Byron Road, Nether Edge, Sheffield, United Kingdom, S7 1RY

Director26 November 2008Active
28 Norborough Road, Sheffield, S9 1SG

Director26 November 2008Active
Howden House, 1 Union Street, Sheffield, S1 2SH

Director17 March 2011Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director25 June 2019Active
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW

Director09 October 2020Active

People with Significant Control

Groundwork South Yorkshire
Notified on:08 February 2018
Status:Active
Country of residence:England
Address:Unit 21 President Building, Savile Street East, Sheffield, England, S4 7UQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sheffield City Council
Notified on:08 February 2018
Status:Active
Country of residence:United Kingdom
Address:Town Hall, Pinstone Street, Sheffield, United Kingdom, S1 2HH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person secretary company with name date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.