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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Secretary | 01 August 2022 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 17 October 2022 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 23 October 2018 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 30 November 2023 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 20 October 2017 | Active |
Town Hall, Pinstone Street, Sheffield, England, S1 2HH | Director | 16 August 2021 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 02 July 2015 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 13 October 2020 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, England, S3 8NS | Secretary | 29 November 2012 | Active |
Crossways Cottage, Sandy Lane, Woodhall Spa, United Kingdom, LN10 6UR | Secretary | 26 November 2008 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Secretary | 03 June 2021 | Active |
Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS | Secretary | 02 February 2016 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Secretary | 27 June 2017 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 14 November 2017 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 31 January 2019 | Active |
Corbiestones, The Hills, Bradwell, Hope Valley, England, S33 9GZ | Director | 26 March 2012 | Active |
29 Ambleside Drive, Bolsover, S44 6RJ | Director | 26 November 2008 | Active |
Sheffield City Council, Town Hall, Pinstone Street, Sheffield, S1 2HH | Director | 12 November 2013 | Active |
42, Crescent Road, Sheffield, S7 1HN | Director | 21 May 2009 | Active |
36, Birkendale View, Sheffield, S6 3NN | Director | 08 November 2014 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 18 January 2019 | Active |
River Stewardship Company Limited, Unit 21 President Buildings, Saville Street East, Sheffield, S4 7UQ | Director | 18 November 2014 | Active |
The Innovation Centre, 217 Portobello, Sheffield, S1 4DP | Director | 28 June 2010 | Active |
The Innovation Centre, 217 Portobello, Sheffield, S1 4DP | Director | 28 June 2010 | Active |
23, Cockshutt Avenue, Sheffield, S8 7DU | Director | 26 November 2008 | Active |
The Exchange Building, Bridge Street, Sheffield, England, S3 8NS | Director | 17 November 2015 | Active |
River Stewardship Company Limited, Unit 21 President Buildings, Saville Street East, Sheffield, United Kingdom, S4 7UQ | Director | 18 November 2014 | Active |
543 Crookesmoor Road, Sheffield, S10 1BJ | Director | 26 November 2008 | Active |
31, Carter Knowle Road, Sheffield, S7 2DW | Director | 15 January 2009 | Active |
9, Brookhouse Drive, Sheffield, United Kingdom, S12 4NQ | Director | 18 November 2014 | Active |
21, Byron Road, Nether Edge, Sheffield, United Kingdom, S7 1RY | Director | 26 November 2008 | Active |
28 Norborough Road, Sheffield, S9 1SG | Director | 26 November 2008 | Active |
Howden House, 1 Union Street, Sheffield, S1 2SH | Director | 17 March 2011 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 25 June 2019 | Active |
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, England, S9 2TW | Director | 09 October 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Appoint person secretary company with name date. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.