Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RITTER-COURIVAUD LIMITED
Company Information for

RITTER-COURIVAUD LIMITED

PINSENT MASONS, 1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
00363411
Private Limited Company
Active

Company Overview

About Ritter-courivaud Ltd
RITTER-COURIVAUD LIMITED was founded on 1940-10-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Ritter-courivaud Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RITTER-COURIVAUD LIMITED
 
Legal Registered Office
PINSENT MASONS
1 PARK ROW
LEEDS
LS1 5AB
Other companies in NN8
 
Filing Information
Company Number 00363411
Company ID Number 00363411
Date formed 1940-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 22:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RITTER-COURIVAUD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RITTER-COURIVAUD LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2010-10-13
JONATHAN PAUL PRENTIS
Director 2010-10-13
CHARLES WILSON
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN GEORGE SALE
Company Secretary 2007-10-25 2010-10-13
IAN EDWARD BRISTOW
Director 2006-04-03 2010-10-13
TOBY KING
Director 1992-03-02 2010-10-13
ANGELA MARIE LE VESCONTE
Director 1993-10-14 2010-10-13
IAN JOHN LE VESCONTE
Director 1992-03-02 2010-10-13
VICTOR VERNON LE VESCONTE
Director 2009-08-10 2010-10-13
RICHARD CHRISTIAN VICTORIA
Director 2002-01-21 2010-10-13
MARIA MERCEDES BIANCHIN
Director 2003-07-09 2008-09-09
BONNIE MAE WEBB
Company Secretary 1992-03-02 2007-10-25
RICHARD STEPHEN GEORGE SALE
Director 1998-11-20 2001-01-26
LOUIS GAUCI
Director 1992-03-02 1999-12-31
GRAHAM BEAUMONT
Director 1993-01-15 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS BUDGENS PENSION TRUSTEES LIMITED Director 2016-01-16 CURRENT 1948-11-22 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS PROVENANCE TOO LIMITED Director 2014-04-04 CURRENT 2008-12-16 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS IRTH (14) LIMITED Director 2011-10-06 CURRENT 2010-06-11 Dissolved 2015-12-03
JONATHAN PAUL PRENTIS BOOKER EBT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
JONATHAN PAUL PRENTIS LEOVIC LIMITED Director 2010-10-13 CURRENT 1963-06-27 Liquidation
JONATHAN PAUL PRENTIS BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
JONATHAN PAUL PRENTIS BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL PRENTIS BOOKER INTERNATIONAL, LLC. Director 2006-10-30 CURRENT 2006-10-11 Converted / Closed
JONATHAN PAUL PRENTIS BOOKER MCCONNELL ENGINEERING LIMITED Director 2005-06-08 CURRENT 1947-12-17 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS BOOKER FETSECOND LIMITED Director 2005-06-08 CURRENT 1926-11-08 Dissolved 2017-05-02
JONATHAN PAUL PRENTIS IRTH (19) LIMITED Director 2005-06-08 CURRENT 2002-12-18 Active
JONATHAN PAUL PRENTIS GIANT MIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
JONATHAN PAUL PRENTIS BOOKER LIMITED Director 2005-06-08 CURRENT 1924-04-17 Active
JONATHAN PAUL PRENTIS BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2005-06-08 CURRENT 1997-10-03 Active
JONATHAN PAUL PRENTIS BF LIMITED Director 2005-06-08 CURRENT 2001-12-14 Active
JONATHAN PAUL PRENTIS GIANT BIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
CHARLES WILSON MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
CHARLES WILSON BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
CHARLES WILSON IRTH (19) LIMITED Director 2008-07-09 CURRENT 2002-12-18 Active
CHARLES WILSON BOOKER MCCONNELL ENGINEERING LIMITED Director 2007-06-04 CURRENT 1947-12-17 Dissolved 2016-04-12
CHARLES WILSON BOOKER FETSECOND LIMITED Director 2007-06-04 CURRENT 1926-11-08 Dissolved 2017-05-02
CHARLES WILSON BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
CHARLES WILSON GIANT MIDCO LIMITED Director 2007-06-04 CURRENT 2004-12-10 Active
CHARLES WILSON BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2007-06-04 CURRENT 1997-10-03 Active
CHARLES WILSON BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
CHARLES WILSON GIANT BOOKER LIMITED Director 2007-06-04 CURRENT 1900-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-11-30FULL ACCOUNTS MADE UP TO 26/02/23
2023-11-30AAFULL ACCOUNTS MADE UP TO 26/02/23
2023-08-09Appointment of Mr Eoin Connolly as company secretary on 2023-06-30
2023-08-09AP03Appointment of Mr Eoin Connolly as company secretary on 2023-06-30
2023-07-04DIRECTOR APPOINTED MR ANDREW KEATING
2023-07-04DIRECTOR APPOINTED MR GLEN COULTER
2023-07-04DIRECTOR APPOINTED MR NOEL KEELEY
2023-07-04DIRECTOR APPOINTED MR ALAN STUART CAMPBELL
2023-07-04Termination of appointment of Tesco Secretaries Limited on 2023-06-30
2023-07-04APPOINTMENT TERMINATED, DIRECTOR VESELIN BANDEV
2023-07-04APPOINTMENT TERMINATED, DIRECTOR REBECCA MALLOWS
2023-07-04APPOINTMENT TERMINATED, DIRECTOR STUART JAMES HYSLOP
2023-07-04APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID YAXLEY
2023-07-04CESSATION OF BOOKER WHOLESALE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04Notification of Musgrave Investments Limited as a person with significant control on 2023-06-30
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT
2023-07-04DIRECTOR APPOINTED MR SIMON JOHN MINDHAM
2023-07-04AP01DIRECTOR APPOINTED MR ANDREW KEATING
2023-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/23 FROM Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT
2023-07-04PSC02Notification of Musgrave Investments Limited as a person with significant control on 2023-06-30
2023-07-04PSC07CESSATION OF BOOKER WHOLESALE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04TM01APPOINTMENT TERMINATED, DIRECTOR VESELIN BANDEV
2023-07-04TM02Termination of appointment of Tesco Secretaries Limited on 2023-06-30
2022-12-27CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 27/02/22
2022-09-11DIRECTOR APPOINTED MS REBECCA MALLOWS
2022-09-11AP01DIRECTOR APPOINTED MS REBECCA MALLOWS
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-22AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 01/03/20
2020-03-02AP01DIRECTOR APPOINTED MR STUART JAMES HYSLOP
2020-02-28AP01DIRECTOR APPOINTED HELEN WILLIAMS
2020-01-30RES01ADOPT ARTICLES 30/01/20
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-02-26RP04AP01Second filing of director appointment of Mr Charles Wilson
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-21AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TESCO SECRETARIES LIMITED
2018-11-09AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-07TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-11-07AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-07AP02Appointment of Tesco Secretaries Limited as director on 2018-10-26
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003634110011
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-06AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-10-05RES13Resolutions passed:Revolving facility agreement approved. The directors of the company be and are hereby empowered, authorised and directed to complete and enter into the document to which the company is or is to become a party and to make any amendmen...
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-07AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-29MISCSect 519
2014-10-15AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-28AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003634110011
2013-11-18AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-01-15AR0120/12/12 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-05AR0120/12/11 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-03RES13APROVAL OF FACILITY AGREEMENT 28/07/2011
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-17AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-02-08AR0120/12/10 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED CHARLES WILSON
2010-10-20AUDAUDITOR'S RESIGNATION
2010-10-18AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
2010-10-18AP03SECRETARY APPOINTED MARK CHILTON
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNIT 4 WESTLINKS ALPERTON LANE ALPERTON MIDDX HA0 1ER
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN LE VESCONTE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRISTOW
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TOBY KING
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LE VESCONTE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LE VESCONTE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VICTORIA
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SALE
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY KING / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN LE VESCONTE / 29/01/2010
2010-01-18AR0120/12/09 FULL LIST
2009-08-18288aDIRECTOR APPOINTED VICTOR VERNON LE VESCONTE
2009-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-02-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MARIA BIANCHIN
2008-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/08
2008-01-23363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-11-12288bSECRETARY RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED
2007-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-05363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-04-20288aNEW DIRECTOR APPOINTED
2006-01-18363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-01-07363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-01-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-02-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2003-01-21363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-12-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/02
2002-12-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/02
2002-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-02-07288aNEW DIRECTOR APPOINTED
2002-01-27363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1103783 Active Licenced property: LIVERPOOL ROAD MAKRO CASH & CARRY LTD ECCLES MANCHESTER ECCLES GB M30 7RT. Correspondance address: DAVY CLOSE WELLINGBOROUGH GB NN8 6XX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0217216 Active Licenced property: ALPERTON LANE UNIT 4 WESTLINKS WEMBLEY GB HA0 1ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE DAVY CLOSE WELLINGBOROUGH GB NN8 6XX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1060531 Active Licenced property: IO CENTRE UNIT 8 RADWAY ROAD SWINDON RADWAY ROAD GB SN3 4WH;AVONMOUTH INDUSTIAL ESTATE AVONMOUTH WAY BRISTOL GB BS11 9YB;YEOFORD WAY MAKRO SELF SERVICE WHOLESALERS LTD MARSH BARTON TRADING ESTATE EXETER MARSH BARTON TRADING ESTATE GB EX2 8LB. Correspondance address: PARK FARM INDUSTRIAL ESTATE DAVY CLOSE WELLINGBOROUGH GB NN8 6XX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RITTER-COURIVAUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-21 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS SET-OFF AGREEMENT 2012-02-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-05-14 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2006-09-28 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
MORTGAGE DEBENTURE 1995-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1995-02-22 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 16 MARCH 1994 1994-05-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-04-19 Satisfied THE ROYAL BANK OF SCOTLAND
DEBENTURE 1990-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1987-10-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RITTER-COURIVAUD LIMITED

Intangible Assets
Patents
We have not found any records of RITTER-COURIVAUD LIMITED registering or being granted any patents
Domain Names

RITTER-COURIVAUD LIMITED owns 2 domain names.

wgwhite.co.uk   grub-e.co.uk  

Trademarks
We have not found any records of RITTER-COURIVAUD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RITTER-COURIVAUD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £295
Derby City Council 0000-00-00 GBP £-295
Derby City Council 0000-00-00 GBP £245
Derby City Council 0000-00-00 GBP £295
Derby City Council 0000-00-00 GBP £50
Derby City Council 0000-00-00 GBP £-295

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RITTER-COURIVAUD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RITTER-COURIVAUD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0107095910Fresh or chilled chanterelles
2011-03-0107
2011-02-0107
2011-02-0121039010Mango chutney, liquid
2011-02-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2010-12-0115159099Solid fixed vegetable fats and oils and their fractions, whether or not refined, but not chemically modified, in immediate packings of > 1 kg, or liquid, n.e.s. (excl. for technical or industrial uses and crude fats and oils)
2010-11-0103026999
2010-11-0107
2010-11-0120059920Capers, prepared or preserved otherwise than by vinegar or acetic acid (excl. frozen)
2010-11-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2010-10-0107
2010-09-0108011900Fresh coconuts, whether or not shelled or peeled (excl. in the inner shell "endocarp")
2010-09-0110089090
2010-09-0121039010Mango chutney, liquid
2010-08-0118062095Chocolate and other food preparations containing cocoa, in blocks, slabs or bars weighing > 2 kg or in liquid, paste, powder, granular or other bulk form, in containers or immediate packings of a content > 2 kg, containing < 18% by weight of cocoa butter (excl. cocoa powder, chocolate flavour coating and chocolate milk crumb)
2010-07-0107
2010-07-0115159099Solid fixed vegetable fats and oils and their fractions, whether or not refined, but not chemically modified, in immediate packings of > 1 kg, or liquid, n.e.s. (excl. for technical or industrial uses and crude fats and oils)
2010-07-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2010-06-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-05-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-04-0107
2010-04-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-03-0107095910Fresh or chilled chanterelles
2010-03-0118062095Chocolate and other food preparations containing cocoa, in blocks, slabs or bars weighing > 2 kg or in liquid, paste, powder, granular or other bulk form, in containers or immediate packings of a content > 2 kg, containing < 18% by weight of cocoa butter (excl. cocoa powder, chocolate flavour coating and chocolate milk crumb)
2010-01-0108011900Fresh coconuts, whether or not shelled or peeled (excl. in the inner shell "endocarp")
2010-01-0110089090
2010-01-0115159099Solid fixed vegetable fats and oils and their fractions, whether or not refined, but not chemically modified, in immediate packings of > 1 kg, or liquid, n.e.s. (excl. for technical or industrial uses and crude fats and oils)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RITTER-COURIVAUD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RITTER-COURIVAUD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.