RIVER STEWARDSHIP COMPANY LIMITED

Address:
Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, S9 2TW, England

RIVER STEWARDSHIP COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06759419. The registration start date is November 26, 2008. The current status is Active.

Company Overview

Company Number 06759419
Company Name RIVER STEWARDSHIP COMPANY LIMITED
Registered Address Unit 1 Newhall Road Industrial Estate
Sanderson Street
Sheffield
S9 2TW
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-11-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-12-24
Returns Last Update 2015-11-26
Confirmation Statement Due Date 2021-01-07
Confirmation Statement Last Update 2019-11-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81300 Landscape service activities

Office Location

Address UNIT 1 NEWHALL ROAD INDUSTRIAL ESTATE
SANDERSON STREET
Post Town SHEFFIELD
Post Code S9 2TW
Country ENGLAND

Companies with the same post code

Entity Name Office Address
SUPREMECOAT HEALTH LTD Unit 3 & 4 Newhall Road Industrial Estate, Sanderson Street, Sheffield, S9 2TW, United Kingdom
M & I PROFESSIONAL PROTECTION PRODUCTS LTD Units 3 & 4, Newhall Road Ind. Estate, Sanderson Street, Sheffield, S9 2TW, United Kingdom
RACE SPEC PERFORMANCE LTD Unit 19 Newhall Road Ind Est, 38 Sanderson Street, Sheffield, S Yorks, S9 2TW
ROSE SIGNS AND ENGRAVING LIMITED Unit 9 Newhall Road Industrial Estate, Sanderson Street, Sheffield, South Yorkshire, S9 2TW
SUPREME PROTECTIVE COATINGS LIMITED Units 3 & 4 Newhall Road Ind Estate, Sanderson Street, Sheffield, S9 2TW, England
SUPREMECOAT INTERNATIONAL LTD Unit 3 & 4 Newhall Road Industrial Estate, Sanderson Street, Sheffield, S9 2TW, United Kingdom
SUPREMECOAT LTD Unit 3 & 4 Newhall Road Industrial Estate, Sanderson Street, Sheffield, S9 2TW, United Kingdom
MAKE IT MOBILE VAN CONVERSIONS LTD Unit 10, Sanderson Street, Sheffield, S9 2TW, England
RSP IMPORT LTD Unit 19 Newhall Road Industrial Estate, 38 Sanderson Street, Sheffield, South Yorkshire, S9 2TW

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GRAY, David John Secretary (Active) Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS /
2 February 2016
/
BALLARD, Elizabeth Ann Director (Active) Corbiestones, The Hills, Bradwell, Hope Valley, Derbyshire, England, S33 9GZ June 1970 /
26 March 2012
British /
England
Ceo Sheffield Wildlife Trust
BEESLEY, Fergus Paul Director (Active) 29 Ambleside Drive, Bolsover, Derbyshire, S44 6RJ June 1957 /
26 November 2008
British /
England
Executive Director
CRAIK, Krystyna Director (Active) 36 Birkendale View, Sheffield, South Yorkshire, S6 3NN September 1951 /
8 November 2014
British /
None
Uk
DOWNING, Anthony Terence Mortimer, Councillor Director (Active) The Exchange Building, Bridge Street, Sheffield, England, S3 8NS July 1944 /
17 November 2015
British /
England
Councillor
FIRTH, Christopher John Director (Active) River Stewardship Company Limited, Unit 21 President Buildings, Saville Street East, Sheffield, South Yorkshire, Uk, S4 7UQ May 1944 /
18 November 2014
British /
England
Retired
MARSDEN, Peter Scott Director (Active) Exchange Brewery, 2 Bridge Street, Sheffield, England, S3 8NS September 1947 /
2 July 2015
British /
England
Civil Engineer
CARTER, Helen Secretary (Resigned) Exchange Brewery, 2 Bridge Street, Sheffield, England, S3 8NS /
29 November 2012
/
EVERITT, Judith Secretary (Resigned) Crossways Cottage, Sandy Lane, Woodhall Spa, Lincolnshire, United Kingdom, LN10 6UR /
26 November 2008
/
BOND, Nikki, Mrs / Cllr Director (Resigned) Sheffield City Council, Town Hall, Pinstone Street, Sheffield, South Yorkshire, S1 2HH October 1982 /
12 November 2013
British /
England
None
CHAPMAN, Claire Louise Director (Resigned) 42 Crescent Road, Sheffield, South Yorkshire, S7 1HN May 1974 /
21 May 2009
British /
United Kingdom
Manager
DAVIES, Lucy Rachel Director (Resigned) River Stewardship Company Limited, Unit 21 President Buildings, Saville Street East, Sheffield, South Yorkshire, S4 7UQ August 1966 /
18 November 2014
British /
Uk
Business Development Manager
DOAR, Nigel Robert Director (Resigned) The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP October 1965 /
28 June 2010
British /
United Kingdom
Nature Conservationist
DOAR, Nigel Robert Director (Resigned) The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP October 1965 /
28 June 2010
British /
United Kingdom
Nature Conservationist
DOAR, Nigel Robert Director (Resigned) 23 Cockshutt Avenue, Sheffield, South Yorkshire, S8 7DU October 1965 /
26 November 2008
British /
United Kingdom
Nature Conservationist
GRAY, David John Director (Resigned) 543 Crookesmoor Road, Sheffield, South Yorkshire, S10 1BJ January 1959 /
26 November 2008
British /
United Kingdom
Environmental Consultant
JUDSON, Elizabeth Anne Director (Resigned) 31 Carter Knowle Road, Sheffield, S7 2DW September 1948 /
15 January 2009
British /
United Kingdom
Environmental Scientist/Project Worker
MCGOWAN, Karen Lesley Director (Resigned) 9 Brookhouse Drive, Sheffield, South Yorkshire, United Kingdom, S12 4NQ July 1964 /
18 November 2014
British /
United Kingdom
None
MISSEN, Keith Director (Resigned) 21 Byron Road, Nether Edge, Sheffield, South Yorkshire, United Kingdom, S7 1RY October 1953 /
26 November 2008
British /
United Kingdom
Local Government Officer
MOHAMMED, Shaffaq, Cllr Director (Resigned) 28 Norborough Road, Sheffield, S9 1SG July 1972 /
26 November 2008
British /
United Kingdom
Sheffield City Councillor
OGDEN, Simon Nicholas Director (Resigned) Howden House, 1 Union Street, Sheffield, S1 2SH January 1953 /
17 March 2011
British /
England
Local Government Officer
SINGH, Michael Anthony Director (Resigned) 3 Marton Road, Sturton By Stow, Lincoln, Lincolnshire, England, LN1 2AQ May 1960 /
8 November 2011
British /
England
None
SLATER, Catherine Elizabeth Director (Resigned) 5 School Lane, Marsh Lane, Sheffield, Derbyshire, Uk, S21 5RS February 1972 /
26 November 2008
British /
Manager At Sheffield Wildlife Trust
SPENCER, Margaret Elizabeth Director (Resigned) Sheffield Wildlife Trust 37, Stafford Road, Sheffield, South Yorkshire, S2 2SF May 1946 /
26 January 2010
British /
Uk
None
WATSON, Julie Anne Director (Resigned) Howden House No 1, Union Street, Sheffield, South Yorkshire, Uk, S1 2SH July 1956 /
22 April 2014
British /
England
Planning Officer (Landscape) Scc
WILD, Thomas Charles Director (Resigned) 42 Tom Lane, Sheffield, South Yorkshire, S10 3PB September 1972 /
15 January 2009
Uk /
United Kingdom
Academic

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S9 2TW
SIC Code 81300 - Landscape service activities

Improve Information

Please provide details on RIVER STEWARDSHIP COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches