ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverside Motors Holdings Limited

Riverside Motors Holdings Limited is an active company incorporated on 7 October 1997 with the registered office located in Doncaster, South Yorkshire. Riverside Motors Holdings Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03445546
Private limited company
Age
28 years
Incorporated 7 October 1997
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 7 October 2025 (24 days ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (11 months remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Riverside House
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4NL
England
Address changed on 14 Mar 2025 (7 months ago)
Previous address was 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
Telephone
01302327108
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Group Systems Manager • British • Lives in England • Born in Mar 1982
Director • British • Lives in England • Born in May 1954
Director • British • Lives in England • Born in Jul 1963
Secretary • British
Mr Mark Duane Denton
PSC • British • Lives in UK • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Riverside Motors (Doncaster) Limited
Mark Duane Denton, Stephen Wright, and 1 more are mutual people.
Active
Riverside Hull Limited
Mark Duane Denton, Stephen Wright, and 1 more are mutual people.
Active
Riverside Motors (Hull) Limited
Mark Duane Denton, Stephen Wright, and 1 more are mutual people.
Active
Riverside Wakefield Limited
Mark Duane Denton, Stephen Wright, and 1 more are mutual people.
Active
Riverside Motors (Wakefield) Ltd
Mark Duane Denton, Stephen Wright, and 1 more are mutual people.
Active
Riverside Motors Leeds Limited
Mark Duane Denton, Stephen Wright, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.57M
Increased by £2.43M (+215%)
Turnover
£157.27M
Decreased by £94.89M (-38%)
Employees
272
Increased by 19 (+8%)
Total Assets
£48.23M
Decreased by £1.22M (-2%)
Total Liabilities
-£26.03M
Increased by £1.06M (+4%)
Net Assets
£22.2M
Decreased by £2.27M (-9%)
Debt Ratio (%)
54%
Increased by 3.46% (+7%)
Latest Activity
Confirmation Submitted
10 Days Ago on 21 Oct 2025
Group Accounts Submitted
24 Days Ago on 7 Oct 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Mr Mark Duane Denton Details Changed
7 Months Ago on 13 Mar 2025
Mr Mark Duane Denton (PSC) Details Changed
7 Months Ago on 13 Mar 2025
Own Shares Purchased
11 Months Ago on 18 Nov 2024
Shares Cancelled
11 Months Ago on 14 Nov 2024
Christine Vasey Resigned
12 Months Ago on 1 Nov 2024
Stephen Wright Resigned
1 Year Ago on 16 Oct 2024
Mr Russell Wright Appointed
1 Year Ago on 16 Oct 2024
Get Credit Report
Discover Riverside Motors Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 October 2025 with updates
Submitted on 21 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Change of details for Mr Mark Duane Denton as a person with significant control on 13 March 2025
Submitted on 14 Mar 2025
Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Riverside House Wheatley Hall Road Doncaster South Yorkshire DN2 4NL on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Mark Duane Denton on 13 March 2025
Submitted on 14 Mar 2025
Termination of appointment of Christine Vasey as a secretary on 1 November 2024
Submitted on 14 Mar 2025
Purchase of own shares.
Submitted on 18 Nov 2024
Cancellation of shares. Statement of capital on 16 October 2024
Submitted on 14 Nov 2024
Termination of appointment of Stephen Wright as a director on 16 October 2024
Submitted on 21 Oct 2024
Appointment of Mr Russell Wright as a director on 16 October 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year