About

Registered Number: 06798694
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 32 Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire, HU7 0XQ

 

Based in East Yorkshire, Riva Foods Ltd was established in 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Lunt, Simon William, Lowthorpe, Amanda Maureen, Lempriere, Paul John, Fellowes, Patricia Muriel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWTHORPE, Amanda Maureen 22 January 2009 - 1
FELLOWES, Patricia Muriel 01 April 2011 18 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LUNT, Simon William 01 April 2013 - 1
LEMPRIERE, Paul John 22 January 2009 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 02 September 2019
MR01 - N/A 30 July 2019
CS01 - N/A 28 January 2019
SH03 - Return of purchase of own shares 08 August 2018
AA - Annual Accounts 06 August 2018
SH06 - Notice of cancellation of shares 03 July 2018
CS01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 February 2014
RESOLUTIONS - N/A 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
SH06 - Notice of cancellation of shares 07 January 2014
SH03 - Return of purchase of own shares 07 January 2014
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 29 August 2013
AP03 - Appointment of secretary 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 10 August 2012
RESOLUTIONS - N/A 14 June 2012
SH01 - Return of Allotment of shares 11 May 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 03 January 2012
RESOLUTIONS - N/A 16 August 2011
SH06 - Notice of cancellation of shares 16 August 2011
SH03 - Return of purchase of own shares 16 August 2011
RESOLUTIONS - N/A 04 August 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 08 March 2010
RESOLUTIONS - N/A 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
225 - Change of Accounting Reference Date 16 April 2009
RESOLUTIONS - N/A 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
123 - Notice of increase in nominal capital 11 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
CERTNM - Change of name certificate 20 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

All assets debenture 16 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.