RIVA FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIVA FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06798694
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVA FOODS LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is RIVA FOODS LIMITED located?

    Registered Office Address
    32 Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVA FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPPERSHINE LIMITEDJan 22, 2009Jan 22, 2009

    What are the latest accounts for RIVA FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RIVA FOODS LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for RIVA FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Steven Richard Westall as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 22, 2025 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Appointment of Mr Andrew John Underwood as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr Daire Brendan Carr as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr Wilhelmus Johannes Helena De Klein as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Ms Diane Susan Walker as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr Michael Kamiel Kestemont as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Paul John Lempriere as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Frank George Bennett Blake as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Joanne Lunt as a secretary on Jun 28, 2024

    1 pagesTM02

    Notification of Project Kent Bidco Limited as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Cessation of Paul John Lempriere as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Cessation of Frank George Bennett Blake as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Registration of charge 067986940004, created on Jun 28, 2024

    52 pagesMR01

    Registration of charge 067986940003, created on Jun 28, 2024

    52 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 067986940002 in full

    1 pagesMR04

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Cessation of Susan Lempriere as a person with significant control on Mar 17, 2022

    1 pagesPSC07

    Confirmation statement made on Jan 22, 2023 with updates

    4 pagesCS01

    Notification of Paul John Lempriere as a person with significant control on Mar 17, 2022

    2 pagesPSC01

    Who are the officers of RIVA FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Daire Brendan
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Director
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Northern IrelandBritishDirector294165690001
    DE KLEIN, Wilhelmus Johannes Helena
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Director
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    EnglandDutchDirector287536800001
    KESTEMONT, Michael Kamiel
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Director
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    EnglandBelgianDirector315653250001
    UNDERWOOD, Andrew John
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Director
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    EnglandBritishDirector324856320001
    WALKER, Diane Susan
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Director
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    EnglandBritishDirector156683540002
    LEMPRIERE, Paul John
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    E Yorkshire
    Secretary
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    E Yorkshire
    BritishCompany Director7658350001
    LUNT, Joanne
    Cave Road
    HU15 1HA Brough
    19
    England
    Secretary
    Cave Road
    HU15 1HA Brough
    19
    England
    293334000001
    LUNT, Simon William
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Secretary
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    178400690001
    BLAKE, Frank George Bennett
    117 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    Director
    117 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    EnglandBritishCompany Director3779990001
    FELLOWES, Patricia Muriel
    Stonebridge Crescent
    Ingleby Barwick
    TS17 5AZ Stockton On Tees
    6
    England
    Director
    Stonebridge Crescent
    Ingleby Barwick
    TS17 5AZ Stockton On Tees
    6
    England
    EnglandBritishNone82807160002
    LEMPRIERE, Paul John
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    E Yorkshire
    Director
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    E Yorkshire
    EnglandBritishCompany Director7658350001
    LOWTHORPE, Amanda Maureen
    2 North Street
    Nafferton
    YO25 4JW Driffield
    Walnut House
    North Humberside
    United Kingdom
    Director
    2 North Street
    Nafferton
    YO25 4JW Driffield
    Walnut House
    North Humberside
    United Kingdom
    EnglandBritishCompany Director125407150003
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    WalesBritishManaging Director100220980001
    WESTALL, Steven Richard
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Director
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    EnglandBritishManaging Director194486710001

    Who are the persons with significant control of RIVA FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Kent Bidco Limited
    Albion Street
    LS1 6AD Leeds
    2nd Floor
    England
    Jun 28, 2024
    Albion Street
    LS1 6AD Leeds
    2nd Floor
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15269297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul John Lempriere
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Mar 17, 2022
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Frank George Bennett Blake
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Feb 13, 2017
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Susan Lempriere
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    20 Bishop Burton Road
    East Yorkshire
    England
    Apr 06, 2016
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    20 Bishop Burton Road
    East Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Amanda Maureen Lowthorpe
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Apr 06, 2016
    Copenhagen Road
    Sutton Fields Indusrial Estate
    HU7 0XQ Kingston Upon Hull
    32
    East Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Geraldine Mary Blake
    117 Pannal Ash Road
    HG2 9JL Harrogate
    117 Pannal Ash Road
    North Yorkshire
    England
    Apr 06, 2016
    117 Pannal Ash Road
    HG2 9JL Harrogate
    117 Pannal Ash Road
    North Yorkshire
    England
    Yes
    Nationality: Welsh
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0