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

REVIVAL COMMERCIAL LIMITED

66 HIGH STREET, AYLESBURY, HP20 1SE,
Company Registration Number
02286826
Private Limited Company
Active

Company Overview

About Revival Commercial Ltd
REVIVAL COMMERCIAL LIMITED was founded on 1988-08-12 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Revival Commercial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REVIVAL COMMERCIAL LIMITED
 
Legal Registered Office
66 HIGH STREET
AYLESBURY
HP20 1SE
Other companies in OX2
 
Previous Names
AREPA (UK) LIMITED24/11/2017
Filing Information
Company Number 02286826
Company ID Number 02286826
Date formed 1988-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB680087821  
Last Datalog update: 2024-02-05 13:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVIVAL COMMERCIAL 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.
Companies with same name REVIVAL COMMERCIAL LIMITED
The following companies were found which have the same name as REVIVAL COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVIVAL COMMERCIALS GROUP LIMITED CABOT PARK CABOT PARK POPLAR WEST WAY BRISTOL BS11 0QL Active Company formed on the 2023-07-10

Company Officers of REVIVAL COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
SALLY WESTON ORRISS
Company Secretary 2008-03-12
MATTHEW CHARLES RIDLEY COOPER
Director 2013-08-13
NICOLA ANNE COOPER
Director 2016-02-23
GRAHAM NEALE ORRISS
Director 2008-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JORGEN EBBESEN DAM
Director 2005-03-01 2017-10-27
TIMOTHY KILPATRICK
Director 2016-02-23 2017-10-23
JAMES EDWIN HERRINGTON
Director 2013-08-13 2015-07-06
SALLY WESTON ORRISS
Director 2008-03-12 2013-08-13
JORGEN EBBESEN DAM
Company Secretary 2005-03-01 2008-03-12
RODGER JAMES ARNEIL
Director 2005-03-01 2008-03-12
STEEN KONRADSEN
Director 1991-11-29 2008-03-12
BERNARD THOMAS CONNOLLY
Director 2005-12-01 2007-10-31
TORBEN VAD
Company Secretary 1993-08-01 2005-07-27
SIMON JOHN WALKER
Director 2002-09-20 2005-04-08
NEIL ANTHONY CONNON
Director 1992-05-01 1993-08-01
NEIL ANTHONY CONNON
Company Secretary 1992-05-01 1993-06-30
MARTIN CURTIS NEWLAN
Company Secretary 1991-11-29 1992-05-01
NICOLAAS PETRUS KRAMPS
Director 1991-11-29 1992-05-01
MARTIN CURTIS NEWLAN
Director 1991-11-29 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY WESTON ORRISS REPC SOLUTIONS LTD Company Secretary 2007-05-01 CURRENT 2007-05-01 Active
SALLY WESTON ORRISS THE REVIVAL COMPANY (OXFORD) LIMITED Company Secretary 2003-03-02 CURRENT 2003-03-02 Active
SALLY WESTON ORRISS REVIVAL GROUP LIMITED Company Secretary 2002-05-14 CURRENT 2002-05-14 Active
MATTHEW CHARLES RIDLEY COOPER REPC SOLUTIONS LTD Director 2014-02-03 CURRENT 2007-05-01 Active
MATTHEW CHARLES RIDLEY COOPER THE REVIVAL COMPANY (UK) LTD. Director 2013-07-10 CURRENT 1998-06-17 Active
MATTHEW CHARLES RIDLEY COOPER REVIVAL GROUP LIMITED Director 2013-07-10 CURRENT 2002-05-14 Active
MATTHEW CHARLES RIDLEY COOPER THE REVIVAL COMPANY (OXFORD) LIMITED Director 2013-07-10 CURRENT 2003-03-02 Active
MATTHEW CHARLES RIDLEY COOPER THE REVIVAL COMPANY (GLOUCESTER) LTD Director 2013-07-10 CURRENT 2012-07-10 Active
NICOLA ANNE COOPER THE REVIVAL COMPANY (UK) LTD. Director 2016-02-23 CURRENT 1998-06-17 Active
NICOLA ANNE COOPER REVIVAL GROUP LIMITED Director 2016-02-23 CURRENT 2002-05-14 Active
NICOLA ANNE COOPER REPC SOLUTIONS LTD Director 2016-02-23 CURRENT 2007-05-01 Active
GRAHAM NEALE ORRISS THE REVIVAL COMPANY (GLOUCESTER) LTD Director 2012-07-10 CURRENT 2012-07-10 Active
GRAHAM NEALE ORRISS REPC SOLUTIONS LTD Director 2007-05-01 CURRENT 2007-05-01 Active
GRAHAM NEALE ORRISS THE REVIVAL COMPANY (OXFORD) LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
GRAHAM NEALE ORRISS REVIVAL GROUP LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active
GRAHAM NEALE ORRISS THE REVIVAL COMPANY (UK) LTD. Director 1998-06-17 CURRENT 1998-06-17 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-13AA01Current accounting period extended from 30/12/19 TO 31/12/19
2019-06-12AA01Current accounting period shortened from 30/04/20 TO 30/12/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-21AP03Appointment of Mrs Teresa Anne Owen as company secretary on 2019-02-20
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 46/47 Monument Business Park Chalgrove Oxford OX44 7RW England
2019-02-21TM02Termination of appointment of Sally Weston Orriss on 2019-02-20
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEALE ORRISS
2019-02-21AP01DIRECTOR APPOINTED MRS TERESA ANNE OWEN
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 264 Banbury Road Oxford Oxfordshire OX2 7DY
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 10567
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-11-24RES15CHANGE OF COMPANY NAME 24/11/17
2017-11-24CERTNMCOMPANY NAME CHANGED AREPA (UK) LIMITED CERTIFICATE ISSUED ON 24/11/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN EBBESEN DAM
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILPATRICK
2017-10-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CH01Director's details changed for Jorgen Ebbesen Dam on 2017-08-13
2017-08-21CH01Director's details changed for Mr Graham Neale Orriss on 2017-02-01
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR SALLY WESTON ORRISS on 2017-02-01
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 10567
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-09CH01Director's details changed for Jorgen Ebbesen Dam on 2017-02-09
2016-11-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26CH01Director's details changed for Jorgen Ebbesen Dam on 2016-04-25
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR SALLY WESTON ORRISS on 2016-04-25
2016-04-25CH01Director's details changed for Mr Graham Neale Orriss on 2016-04-25
2016-03-01AP01DIRECTOR APPOINTED MR TIMOTHY KILPATRICK
2016-03-01AP01DIRECTOR APPOINTED MRS NICOLA ANNE COOPER
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 10567
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWIN HERRINGTON
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10567
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 10567
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-13MG01Duplicate mortgage certificate charge no:2
2013-11-01AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-25AP01DIRECTOR APPOINTED MATTHEW CHARLES RIDLEY COOPER
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ORRISS
2013-09-25AP01DIRECTOR APPOINTED JAMES EDWIN HERRINGTON
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-26AR0131/01/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-08AR0131/01/12 FULL LIST
2011-08-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-01AR0131/01/11 FULL LIST
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-09AR0131/01/10 FULL LIST
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-17AA30/06/08 TOTAL EXEMPTION FULL
2009-02-16225CURRSHO FROM 30/06/2009 TO 30/04/2009
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-20288aDIRECTOR AND SECRETARY APPOINTED SALLY WESTON ORRISS
2008-03-18RES01ADOPT ARTICLES 12/03/2008
2008-03-18288aDIRECTOR APPOINTED GRAHAM NEALE ORRISS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 ST GILES OXFORD OXFORDSHIRE OX1 3LE
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR RODGER ARNEIL
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR STEEN KONRADSEN
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY JORGEN DAM
2008-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-03-10363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-1888(2)RAD 01/12/06-01/12/06 £ SI 557@1=557 £ IC 10010/10567
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-02RES04£ NC 100000/500000 05/04
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-02123NC INC ALREADY ADJUSTED 05/04/05
2005-08-25288bSECRETARY RESIGNED
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-21287REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 6 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE
2005-04-21288bDIRECTOR RESIGNED
2005-04-2188(2)RAD 05/04/05--------- £ SI 10@1=10 £ IC 10000/10010
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 2 LANGDALE GATE WITNEY OXFORDSHIRE OX28 6RQ
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-27363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-02-10363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-11-20363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-10288aNEW DIRECTOR APPOINTED
2002-01-04363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2002-01-04288cDIRECTOR'S PARTICULARS CHANGED
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-09363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to REVIVAL COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 REVIVAL COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-07-29 Satisfied JULIAN DONGWORTH LAY AND GILLIAN THERESA LAY BOTH OF BRANDWELL
Intangible Assets
Patents
We have not found any records of REVIVAL COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVIVAL COMMERCIAL LIMITED
Trademarks
We have not found any records of REVIVAL COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVIVAL COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as REVIVAL COMMERCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REVIVAL COMMERCIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVIVAL COMMERCIAL 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 REVIVAL COMMERCIAL 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.