Company NameRiverdale Mahoney Limited
Company StatusActive
Company Number02327241
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin Porch
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAlbury Lake Road
Nazeing
Waltham Abbey
Essex
EN9 2NP
Director NameMrs Claire Louise Raw
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Pindar Works
Pindar Road
Hoddesdon
Herts
EN11 0BZ
Director NameMr Kevin Raw
Date of BirthMay 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Pindar Works
Pindar Road
Hoddesdon
Herts
EN11 0BZ
Director NameMr David Porch
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 May 2004)
RoleEngineer
Correspondence Address4 Leese Way
Cuffley
Hertfordshire
EN6 4DF
Secretary NameMr Colin Porch
NationalityBritish
StatusResigned
Appointed27 August 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbury Lake Road
Nazeing
Waltham Abbey
Essex
EN9 2NP
Director NameEvelyn Helen Porch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(15 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 December 2017)
RoleSecretary Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlbury
Lake Road
Nazeing
Essex
EN9 2NP
Secretary NameEvelyn Helen Porch
NationalityBritish
StatusResigned
Appointed11 May 2004(15 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 December 2017)
RoleSecretary Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlbury
Lake Road
Nazeing
Essex
EN9 2NP

Contact

Websitewww.riverdalemahoney.co.uk
Email address[email protected]
Telephone01992 447481
Telephone regionLea Valley

Location

Registered AddressUnit 5 Pindar Works
Pindar Road
Hoddesdon
Herts
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£658,672
Cash£358,503
Current Liabilities£212,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2020Appointment of Mrs Claire Louise Raw as a director on 1 September 2019 (2 pages)
15 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
15 September 2020Appointment of Mr Kevin Raw as a director on 1 September 2019 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
23 September 2019Termination of appointment of Evelyn Helen Porch as a secretary on 15 December 2017 (1 page)
23 September 2019Termination of appointment of Evelyn Helen Porch as a director on 15 December 2017 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 September 2018Change of details for Mr Colin Porch as a person with significant control on 15 December 2017 (2 pages)
10 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
10 September 2018Notification of Kevin Raw as a person with significant control on 15 December 2017 (2 pages)
10 September 2018Notification of Claire Louise Raw as a person with significant control on 15 December 2017 (2 pages)
29 May 2018Purchase of own shares. (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Cessation of Evelyn Helen Porch as a person with significant control on 15 December 2017 (1 page)
18 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 100
(3 pages)
18 December 2017Change of details for Mr Colin Porch as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Change of details for Mr Colin Porch as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 100
(3 pages)
18 December 2017Cessation of Evelyn Helen Porch as a person with significant control on 15 December 2017 (1 page)
14 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
19 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mr Colin Porch on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Evelyn Helen Porch on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Colin Porch on 27 August 2010 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Evelyn Helen Porch on 27 August 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 September 2009Return made up to 27/08/09; full list of members (4 pages)
18 September 2009Return made up to 27/08/09; full list of members (4 pages)
11 September 2009Registered office changed on 11/09/2009 from unit 3 dicker mill hertford herts SG13 7AE (1 page)
11 September 2009Registered office changed on 11/09/2009 from unit 3 dicker mill hertford herts SG13 7AE (1 page)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 October 2008Return made up to 27/08/08; full list of members (4 pages)
2 October 2008Return made up to 27/08/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 September 2007Return made up to 27/08/07; no change of members (7 pages)
30 September 2007Return made up to 27/08/07; no change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 September 2006Return made up to 27/08/06; full list of members (7 pages)
15 September 2006Return made up to 27/08/06; full list of members (7 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2005Return made up to 27/08/05; full list of members (7 pages)
7 October 2005Return made up to 27/08/05; full list of members (7 pages)
31 January 2005Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2005Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Director resigned (1 page)
8 September 2003Return made up to 27/08/03; full list of members (7 pages)
8 September 2003Return made up to 27/08/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 27/08/02; full list of members (7 pages)
25 September 2002Return made up to 27/08/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (2 pages)
30 January 2002Full accounts made up to 31 March 2001 (2 pages)
12 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (2 pages)
21 October 1999Return made up to 27/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Return made up to 27/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 September 1998Return made up to 27/08/98; no change of members (4 pages)
23 September 1998Return made up to 27/08/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (2 pages)
24 September 1997Return made up to 27/08/97; no change of members (4 pages)
24 September 1997Return made up to 27/08/97; no change of members (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (2 pages)
18 December 1996Full accounts made up to 31 March 1996 (2 pages)
9 September 1996Return made up to 27/08/96; full list of members (6 pages)
9 September 1996Return made up to 27/08/96; full list of members (6 pages)
30 August 1995Full accounts made up to 31 March 1995 (2 pages)
30 August 1995Full accounts made up to 31 March 1995 (2 pages)
22 August 1995Return made up to 27/08/95; no change of members (4 pages)
22 August 1995Return made up to 27/08/95; no change of members (4 pages)
9 December 1988Incorporation (13 pages)
9 December 1988Incorporation (13 pages)