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The products we sell were originally made for the famous high street and chain stores throughout the UK.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
-
Check the company
-
UK
-
Blaby
- Company name
- RIVERS TRADING LIMITED
- Company number
- 03760905
- VAT
- GB797596639
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Apr 1999
Age - 26 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
- 81
- 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
- 51
- 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
- 53
- 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
- 67
- 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.