RIVA FOODS LIMITED
Overview
Company Name | RIVA FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06798694 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIVA FOODS LIMITED?
Company Name | From | Until |
---|---|---|
COPPERSHINE LIMITED | Jan 22, 2009 | Jan 22, 2009 |
What are the latest accounts for RIVA FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RIVA FOODS LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for RIVA FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Steven Richard Westall as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Appointment of Mr Andrew John Underwood as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daire Brendan Carr as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wilhelmus Johannes Helena De Klein as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Diane Susan Walker as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Kamiel Kestemont as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Lempriere as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank George Bennett Blake as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Lunt as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||
Notification of Project Kent Bidco Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Paul John Lempriere as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Frank George Bennett Blake as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 067986940004, created on Jun 28, 2024 | 52 pages | MR01 | ||||||||||
Registration of charge 067986940003, created on Jun 28, 2024 | 52 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 067986940002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Cessation of Susan Lempriere as a person with significant control on Mar 17, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Paul John Lempriere as a person with significant control on Mar 17, 2022 | 2 pages | PSC01 | ||||||||||
Who are the officers of RIVA FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARR, Daire Brendan | Director | Copenhagen Road Sutton Fields Indusrial Estate HU7 0XQ Kingston Upon Hull 32 East Yorkshire | Northern Ireland | British | Director | 294165690001 | ||||
DE KLEIN, Wilhelmus Johannes Helena | Director | Copenhagen Road Sutton Fields Indusrial Estate HU7 0XQ Kingston Upon Hull 32 East Yorkshire | England | Dutch | Director | 287536800001 | ||||
KESTEMONT, Michael Kamiel | Director | Copenhagen Road Sutton Fields Indusrial Estate HU7 0XQ Kingston Upon Hull 32 East Yorkshire | England | Belgian | Director | 315653250001 | ||||
UNDERWOOD, Andrew John | Director | Copenhagen Road Sutton Fields Indusrial Estate HU7 0XQ Kingston Upon Hull 32 East Yorkshire | England | British | Director | 324856320001 | ||||
WALKER, Diane Susan | Director | Copenhagen Road Sutton Fields Indusrial Estate HU7 0XQ Kingston Upon Hull 32 East Yorkshire | England | British | Director | 156683540002 | ||||
LEMPRIERE, Paul John | Secretary | 20 Bishop Burton Road Cherry Burton HU17 7RW Beverley E Yorkshire | British | Company Director | 7658350001 | |||||
LUNT, Joanne | Secretary | Cave Road HU15 1HA Brough 19 England | 293334000001 | |||||||
LUNT, Simon William | Secretary | Copenhagen Road Sutton Fields Indusrial Estate HU7 0XQ Kingston Upon Hull 32 East Yorkshire | 178400690001 | |||||||
BLAKE, Frank George Bennett | Director | 117 Pannal Ash Road HG2 9JL Harrogate North Yorkshire | England | British | Company Director | 3779990001 | ||||
FELLOWES, Patricia Muriel | Director | Stonebridge Crescent Ingleby Barwick TS17 5AZ Stockton On Tees 6 England | England | British | None | 82807160002 | ||||
LEMPRIERE, Paul John | Director | 20 Bishop Burton Road Cherry Burton HU17 7RW Beverley E Yorkshire | England | British | Company Director | 7658350001 | ||||
LOWTHORPE, Amanda Maureen | Director | 2 North Street Nafferton YO25 4JW Driffield Walnut House North Humberside United Kingdom | England | British | Company Director | 125407150003 | ||||
STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan | Wales | British | Managing Director | 100220980001 | ||||
WESTALL, Steven Richard | Director | Copenhagen Road Sutton Fields Indusrial Estate HU7 0XQ Kingston Upon Hull 32 East Yorkshire | England | British | Managing Director | 194486710001 |
Who are the persons with significant control of RIVA FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Kent Bidco Limited | Jun 28, 2024 | Albion Street LS1 6AD Leeds 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul John Lempriere | 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
| |||||||||||||
Mr Frank George Bennett Blake | 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
| |||||||||||||
Mrs Susan Lempriere | 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
| |||||||||||||
Mrs Amanda Maureen Lowthorpe | 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
| |||||||||||||
Mrs Geraldine Mary Blake | 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
|
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