About

Registered Number: 02349684
Date of Incorporation: 20/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Beech House Little Street, Yoxford, Saxmundham, IP17 3JL,

 

Founded in 1989, Rivington Paine Ltd have registered office in Saxmundham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAINE, Walter Lawrence N/A - 1
JAGNE, Ousainou 01 January 2002 31 March 2011 1
PAINE, Jayne 23 September 2001 19 September 2007 1
PAINE, Katharine Mary N/A 31 March 2011 1
PAINE, Nicholas Hugh Walter N/A 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
PSC04 - N/A 01 April 2020
PSC04 - N/A 01 April 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
CH01 - Change of particulars for director 31 March 2020
PSC04 - N/A 31 March 2020
PSC04 - N/A 31 March 2020
AD01 - Change of registered office address 31 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 24 April 2019
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 09 September 2011
SH03 - Return of purchase of own shares 06 July 2011
RESOLUTIONS - N/A 28 June 2011
SH06 - Notice of cancellation of shares 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
SH03 - Return of purchase of own shares 07 March 2011
RESOLUTIONS - N/A 01 March 2011
SH06 - Notice of cancellation of shares 01 March 2011
RESOLUTIONS - N/A 10 February 2011
SH19 - Statement of capital 10 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2011
CAP-SS - N/A 10 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
395 - Particulars of a mortgage or charge 12 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 07 April 1994
395 - Particulars of a mortgage or charge 16 December 1993
AA - Annual Accounts 12 November 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 28 January 1993
AA - Annual Accounts 01 July 1992
SA - Shares agreement 10 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 10 June 1992
363s - Annual Return 20 May 1992
88(2)P - N/A 18 May 1992
363a - Annual Return 04 July 1991
287 - Change in situation or address of Registered Office 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 04 March 1991
RESOLUTIONS - N/A 04 March 1991
123 - Notice of increase in nominal capital 04 March 1991
RESOLUTIONS - N/A 07 June 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
NEWINC - New incorporation documents 20 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 2001 Fully Satisfied

N/A

Legal charge 07 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.