About

Registered Number: 03374815
Date of Incorporation: 22/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire, PE11 3ZN,

 

Established in 1997, Rivendell Europe Ltd have registered office in Spalding, Lincolnshire, it's status is listed as "Active". The current directors of the company are listed as Joy, Andrew, Mcauley, Jim, Patterson, Dennis, Ferris, Ivan James, Govett, Nigel Jeremy Cloudesley, Kaye, Darren Andrew, Mcaulay, James Andrew, Spowart, Alistair Duncan at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOY, Andrew 04 March 2019 - 1
MCAULEY, Jim 20 February 2019 - 1
PATTERSON, Dennis 25 April 2019 - 1
FERRIS, Ivan James 31 July 1997 26 July 2013 1
GOVETT, Nigel Jeremy Cloudesley 02 July 1997 21 November 2002 1
KAYE, Darren Andrew 31 July 1997 06 January 1999 1
MCAULAY, James Andrew 02 July 1997 04 March 2016 1
SPOWART, Alistair Duncan 23 May 2003 04 March 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
MR01 - N/A 30 March 2020
AA - Annual Accounts 09 October 2019
MR01 - N/A 16 September 2019
RESOLUTIONS - N/A 23 July 2019
CC04 - Statement of companies objects 23 July 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 12 February 2019
PSC05 - N/A 18 January 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 04 June 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 09 October 2016
AUD - Auditor's letter of resignation 05 September 2016
AR01 - Annual Return 17 June 2016
MR04 - N/A 12 May 2016
MR04 - N/A 12 May 2016
AA01 - Change of accounting reference date 20 April 2016
AD01 - Change of registered office address 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AUD - Auditor's letter of resignation 31 March 2016
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 14 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 01 June 2010
MG01 - Particulars of a mortgage or charge 19 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 15 December 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
363s - Annual Return 07 June 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
AA - Annual Accounts 02 December 2002
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
363s - Annual Return 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
395 - Particulars of a mortgage or charge 06 February 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
123 - Notice of increase in nominal capital 29 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 August 1997
225 - Change of Accounting Reference Date 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
395 - Particulars of a mortgage or charge 05 August 1997
395 - Particulars of a mortgage or charge 04 August 1997
CERTNM - Change of name certificate 27 June 1997
NEWINC - New incorporation documents 22 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

A registered charge 12 September 2019 Outstanding

N/A

Debenture 08 October 2009 Fully Satisfied

N/A

Rent deposit deed 11 December 2007 Fully Satisfied

N/A

All assets debenture deed 04 February 2002 Fully Satisfied

N/A

Debenture deed 31 July 1997 Fully Satisfied

N/A

Debenture 31 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.