Get an alert when RIVERSIDE ESTUARY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-17 (in 2mo)

Last made up 2025-07-03

Watchouts

None on the register

Cash

£3M

+33.8% vs 2024

Net assets

£3M

+0.1% vs 2024

Employees

Average over period

Profit before tax

Period ending 2025-03-31

Name history

Renamed 3 times since incorporation

  1. RIVERSIDE ESTUARY LIMITED 2015-11-19 → present
  2. RIVERSIDE CARE AND SUPPORT LIMITED 2013-07-03 → 2015-11-19
  3. RIVERSIDE HOUSING REPAIRS LIMITED 2000-09-26 → 2013-07-03
  4. ZINCFOUR LIMITED 2000-07-03 → 2000-09-26

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £5,426,000£5,586,000
Operating profit
Profit before tax
Net profit £168,000£2,000
Cash £2,099,000£2,808,000
Total assets less current liabilities £57,147,000£54,739,000
Net assets £3,394,000£3,396,000
Equity £3,394,000£3,396,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin 3.1%0.0%
Current ratio -22.67x-20.09x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 48 resigned

Name Role Appointed Born Nationality
SHANAB, Sara Secretary 2019-07-11
BARNES, Rodney Director 2026-01-01 Oct 1967 British
BYRNE, Rachael Margaret Director 2026-01-01 Jul 1963 British
FORD, Pauline Ann Director 2024-01-01 Oct 1960 British
GLENTON, John Albert Director 2021-12-07 Feb 1966 British
Show 48 resigned officers
Name Role Appointed Resigned
BAGGALEY, Joy Elizabeth Secretary 2000-07-03 2008-09-30
FERGUSON, Thomas Richard John Secretary 2018-06-18 2019-01-16
GLADWIN, Andy Secretary 2017-01-25 2018-06-17
KENT, John Ashley Secretary 2015-06-11 2016-10-31
MCCRACKEN, Lynn Frances Secretary 2008-09-30 2015-06-11
OWENS, Anne-Marie Secretary 2019-01-17 2019-07-10
EDEN SECRETARIES LIMITED Corporate Nominee Secretary 2000-07-03 2000-07-03
BAGGALEY, Joy Elizabeth Director 2000-07-03 2015-04-23
BEAMAND, Sara Jayne Director 2022-10-31 2025-12-31
BILLINGE, Christopher Director 2019-07-11 2021-10-26
BRANT, Paul Director 2003-07-31 2013-10-20
BULLOCK, David Richard Director 2015-02-12 2018-03-22
CAMPBELL, Ian David Director 2021-12-07 2023-12-31
CHESTERS, Pamela Joy Director 2007-01-31 2009-03-31
CROWTHER, Judith Ann Director 2018-03-22 2021-09-30
DALE, Jonathan Christopher Director 2013-12-05 2015-04-23
DAVIS, Pauline Director 2015-02-12 2018-03-22
DEUTSCH, Andy Director 2018-03-22 2022-10-04
DEYES, Peter Rathbone Director 2000-07-03 2010-03-31
EVANS, Hugh Warham Director 2003-07-31 2004-06-30
FIFE, Ingrid Caroline Director 2018-03-22 2024-04-30
FORSTER-JONES, Paul Leslie Director 2013-12-05 2015-04-23
GLADWIN, Andrew Director 2017-01-25 2018-03-22
GUILE, John Hugh Director 2000-07-03 2007-12-31
HAN, Philip James Director 2009-04-01 2015-04-23
HEARNE, Léann Director 2015-02-12 2016-04-25
JEE, Susan Director 2010-02-10 2015-04-23
JEPSON, David Andrew Director 2004-07-01 2013-05-31
JONES, Anne Marie Director 2009-07-08 2013-12-17
KELLY, Richard Myles Director 2008-04-02 2009-07-08
KENNEFICK, Cecilia Josephine Director 2010-05-01 2013-09-30
KENT, John Ashley Director 2015-02-12 2016-10-31
KETTERIDGE, Simon James Director 2016-04-25 2019-07-11
LITTLE, Michael Joseph Director 2014-07-10 2015-04-23
MATTHEWS, Carol Mary Director 2012-02-09 2015-04-23
MELLOR, Nigel William Whiteley Director 2000-07-03 2004-03-10
PATCHITT, Mark Irving Director 2015-02-12 2018-03-22
POVALL, Stuart Geoffrey Director 2000-07-03 2008-01-31
RAW, Philip Hugh Director 2008-02-06 2015-04-23
REDMOND, Alexis Jane Director 2000-07-03 2009-03-31
SCATTERGOOD, Michele Denise Director 2024-05-01 2025-12-31
SHACKLETON, Deborah Frances Director 2003-07-31 2011-12-31
STEINBERG, Max Laurence Director 2009-04-01 2015-04-23
TARN, John Nelson, Professor Director 2000-07-03 2010-04-30
TRUEMAN, Sally Elizabeth Director 2014-07-10 2015-04-23
TURGUT, Yashar Director 2004-10-07 2013-09-16
WICKHAM, Elizabeth Mary Director 2000-07-03 2002-11-07
GLASSMILL LIMITED Corporate Nominee Director 2000-07-03 2000-07-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Riverside Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, right-to-appoint-and-remove-directors-as-firm, Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2023-11-27

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2026-01-02 AP01 officers Appoint person director company with name date PDF
2026-01-02 AP01 officers Appoint person director company with name date PDF
2026-01-02 TM01 officers Termination director company with name termination date PDF
2026-01-02 TM01 officers Termination director company with name termination date PDF
2025-11-13 AAMD accounts Accounts amended with accounts type full
2025-09-15 AA accounts Accounts with accounts type full
2025-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-07 AA accounts Accounts with accounts type full
2024-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-15 AP01 officers Appoint person director company with name date PDF
2024-04-30 TM01 officers Termination director company with name termination date PDF
2024-01-04 AP01 officers Appoint person director company with name date PDF
2024-01-02 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF
2023-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-12 AA accounts Accounts with accounts type full
2023-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-01 AP01 officers Appoint person director company with name date PDF
2022-10-17 AA accounts Accounts with accounts type full
2022-10-10 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page