Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rivermeade Signs Limited
Rivermeade Signs Limited is an active company incorporated on 1 April 1997 with the registered office located in Gateshead, Tyne and Wear. Rivermeade Signs Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
27 years ago
Company No
03342960
Private limited company
Age
28 years
Incorporated
1 April 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 April 2025
(7 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Rivermeade Signs Limited
Contact
Update Details
Address
Lancaster Road, Dunston
Gateshead
Tyne & Wear
NE11 9JG
Same address for the past
18 years
Companies in NE11 9JG
Telephone
02089926900
Email
Available in Endole App
Website
Rivermeade.com
See All Contacts
People
Officers
10
Shareholders
3
Controllers (PSC)
2
Nigel Robert Ball
Director • Secretary • English
Peter Erling Wessel
Director • British • Lives in UK • Born in Nov 1957
Jonathan Mark Payne
Director • British • Lives in England • Born in Jun 1975
Keith Falcus
Director • British • Lives in England • Born in Jan 1963
Mark Graeme Harrison
Director • English • Lives in England • Born in Mar 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Visual Graphic Systems Limited
Nigel Robert Ball, Mark Graeme Harrison, and 1 more are mutual people.
Active
Lucid Signs Limited
Nigel Robert Ball and Mark Graeme Harrison are mutual people.
Active
Carlton Huxley Limited
Japc Limited is a mutual person.
Active
Rivermeade Limited
Mark Graeme Harrison is a mutual person.
Active
Rivermeade Design Limited
Mark Graeme Harrison is a mutual person.
Active
Coxgate Associates Limited
Japc Limited is a mutual person.
Active
Sustainable Energy Holdings Limited
Japc Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£205.36K
Decreased by £23.1K (-10%)
Turnover
Unreported
Same as previous period
Employees
36
Decreased by 4 (-10%)
Total Assets
£1.46M
Increased by £41.23K (+3%)
Total Liabilities
-£710.8K
Decreased by £168.15K (-19%)
Net Assets
£754.04K
Increased by £209.38K (+38%)
Debt Ratio (%)
49%
Decreased by 13.22% (-21%)
See 10 Year Full Financials
Latest Activity
Mr Keith Falcus Appointed
9 Days Ago on 1 Nov 2025
Mr Daniel John Heap Appointed
9 Days Ago on 1 Nov 2025
Mrs Stephanie Anne Harrison Appointed
3 Months Ago on 28 Jul 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Nigel Robert Ball Resigned
7 Months Ago on 25 Mar 2025
Nigel Robert Ball Resigned
11 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Mr Jonathan Mark Payne Appointed
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 May 2024
Lindsay Charles John Wilcox (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Rivermeade Signs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Keith Falcus as a director on 1 November 2025
Submitted on 6 Nov 2025
Appointment of Mr Daniel John Heap as a director on 1 November 2025
Submitted on 5 Nov 2025
Appointment of Mrs Stephanie Anne Harrison as a director on 28 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 16 Apr 2025
Termination of appointment of Nigel Robert Ball as a director on 25 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Nigel Robert Ball as a secretary on 29 November 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Appointment of Mr Jonathan Mark Payne as a director on 17 May 2024
Submitted on 30 May 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 2 May 2024
Notification of Lindsay Charles John Wilcox as a person with significant control on 6 April 2016
Submitted on 12 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs