Check the

RIVERS TRADING LIMITED

Company
RIVERS TRADING LIMITED (03760905)

RIVERS TRADING

Phone: 01162 518 336
A rating

ABOUT RIVERS TRADING LIMITED

Rivers Trading was established in Leicester seven years ago, with a total of over 60 years of experience in the textile and clothing industry.

We specialise in sourcing and purchasing the best of ex chainstore and high street clothing. We strive to find the perfect balance of quality, quantity and value in order to provide our customers with consistent value for money.

Our main focus is providing retailers and wholesale traders with consistently high quality stock, at volumes and regularities to satisfy all scales of business. We have customers covering the whole of the UK with a growing number of accounts in Europe.

The products we sell were originally made for the famous high street and chain stores throughout the UK. The stock is usually surplus or end of the line over makes by the manufacturer.

Legally we cannot sell the clothing with the original chain store label attached and so the original label is either removed or suitably marked out. Every item will always have the size, fabric content and wash care instructions attached.

KEY FINANCES

Year
2016
Assets
£1206.05k ▲ £3.01k (0.25 %)
Cash
£0k ▼ £-0.18k (-100.00 %)
Liabilities
£176.49k ▼ £-63.93k (-26.59 %)
Net Worth
£1029.56k ▲ £66.94k (6.95 %)

REGISTRATION INFO

Company name
RIVERS TRADING LIMITED
Company number
03760905
VAT
GB797596639
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Apr 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.riverstrading.com
Phones
01162 518 336
0036 001 200
Registered Address
CHARNWOOD HOUSE,
HARCOURT WAY,
MERIDIAN BUSINESS PARK,
LEICESTERSHIRE,
LE19 1WP

ECONOMIC ACTIVITIES

41100
Development of building projects
46420
Wholesale of clothing and footwear
68209
Other letting and operating of own or leased real estate

LAST EVENTS

31 Aug 2016
Director's details changed for Mr Paul Scott on 30 August 2016
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 200

CHARGES

6 February 2006
Status
Outstanding
Delivered
9 February 2006
Persons entitled
Aib Group (UK) PLC
Description
Church of holy trinity moor lane loughborough t/no…

4 August 2004
Status
Outstanding
Delivered
10 August 2004
Persons entitled
Joint Responsibility (Quorn) Limited (in Liquidation)
Description
Quorn methodist church high street quorn and land and…

4 August 2004
Status
Outstanding
Delivered
7 August 2004
Persons entitled
Aib Group (UK) PLC
Description
F/H 1 & 3 high street, land and buildings lying to the…

17 June 2004
Status
Outstanding
Delivered
25 June 2004
Persons entitled
Aib Group (UK) P.L.C.
Description
The f/h property k/a 1 and 3 high street quorn…

17 June 2004
Status
Outstanding
Delivered
26 June 2004
Persons entitled
Aib Group (UK) PLC
Description
The f/h land known as church of the holy trinity moor lane…

27 May 2004
Status
Outstanding
Delivered
15 June 2004
Persons entitled
Aib Group (UK) P.L.C.
Description
57 new walk leicester. By way of specific charge the…

30 September 1999
Status
Satisfied on 7 August 2004
Delivered
8 October 1999
Persons entitled
Barclays Bank PLC
Description
11 canning place leicester leicestershire t/n LT288553.

10 September 1999
Status
Satisfied on 7 August 2004
Delivered
20 September 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RIVERS TRADING LIMITED DIRECTORS

Barry Rivers

  Acting
Appointed
08 September 1999
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, United Kingdom, LE19 1WP
Country Of Residence
United Kingdom
Name
RIVERS, Barry

Paul Scott

  Acting
Appointed
19 August 2011
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, United Kingdom, LE19 1WP
Country Of Residence
England
Name
SCOTT, Paul

Nicola Amy Pratt

  Resigned
Appointed
28 April 1999
Resigned
08 September 1999
Role
Nominee Secretary
Address
72 Cherry Street, Wigston, Leicestershire, LE18 2BD
Name
PRATT, Nicola Amy

Veronica Mary Rivers

  Resigned
Appointed
08 September 1999
Resigned
10 October 2009
Role
Secretary
Address
Burton House Main Street, Burton Overy, Leicester, Leicestershire, LE8 9DL
Name
RIVERS, Veronica Mary

Paula Clare Dewberry

  Resigned
Appointed
28 April 1999
Resigned
14 September 1999
Role
Nominee Director
Age
51
Nationality
British
Address
9 Honeysuckle Road, Hamilton, Leicester, LE5 1TX
Name
DEWBERRY, Paula Clare

Helen Susan Sanderson

  Resigned
Appointed
28 April 1999
Resigned
08 September 1999
Occupation
Legal Secretary
Role
Director
Age
66
Nationality
British
Address
46 Windermere Street, Leicester, LE2 7GT
Name
SANDERSON, Helen Susan

REVIEWS


Check The Company
Excellent according to the company’s financial health.