Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE REVIVAL COMPANY (UK) LTD.
Company Information for

THE REVIVAL COMPANY (UK) LTD.

66 HIGH STREET, AYLESBURY, HP20 1SE,
Company Registration Number
03582940
Private Limited Company
Active

Company Overview

About The Revival Company (uk) Ltd.
THE REVIVAL COMPANY (UK) LTD. was founded on 1998-06-17 and has its registered office in Aylesbury. The organisation's status is listed as "Active". The Revival Company (uk) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE REVIVAL COMPANY (UK) LTD.
 
Legal Registered Office
66 HIGH STREET
AYLESBURY
HP20 1SE
Other companies in OX2
 
Filing Information
Company Number 03582940
Company ID Number 03582940
Date formed 1998-06-17
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 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB717913619  
Last Datalog update: 2024-06-06 07:22:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE REVIVAL COMPANY (UK) LTD.
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 THE REVIVAL COMPANY (UK) LTD.

Current Directors
Officer Role Date Appointed
GRAHAM NEALE ORRISS
Company Secretary 1998-06-17
MATTHEW CHARLES RIDLEY COOPER
Director 2013-07-10
NICOLA ANNE COOPER
Director 2016-02-23
DESMOND WILLIAM PATRICK O'CONNOR
Director 2018-01-04
GRAHAM NEALE ORRISS
Director 1998-06-17
SALLY WESTON ORRISS
Director 1998-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY KILPATRICK
Director 2016-02-23 2017-10-23
JAMES EDWIN HERRINGTON
Director 2013-07-10 2015-07-06
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-06-17 1998-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHARLES RIDLEY COOPER REPC SOLUTIONS LTD Director 2014-02-03 CURRENT 2007-05-01 Active
MATTHEW CHARLES RIDLEY COOPER REVIVAL COMMERCIAL LIMITED Director 2013-08-13 CURRENT 1988-08-12 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 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
NICOLA ANNE COOPER REVIVAL COMMERCIAL LIMITED Director 2016-02-23 CURRENT 1988-08-12 Active
DESMOND WILLIAM PATRICK O'CONNOR REPC SOLUTIONS LTD Director 2018-01-04 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 REVIVAL COMMERCIAL LIMITED Director 2008-03-12 CURRENT 1988-08-12 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
SALLY WESTON ORRISS REPC SOLUTIONS LTD Director 2007-05-01 CURRENT 2007-05-01 Active
SALLY WESTON ORRISS THE REVIVAL COMPANY (OXFORD) LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
SALLY WESTON ORRISS REVIVAL GROUP LIMITED Director 2002-05-14 CURRENT 2002-05-14 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
2024-05-07CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035829400002
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYMAN
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES RIDLEY COOPER
2019-02-21TM02Termination of appointment of Graham Neale Orriss on 2019-02-20
2019-02-21AP03Appointment of Mrs Teresa Anne Owen as company secretary on 2019-02-20
2019-02-21AP01DIRECTOR APPOINTED MRS TERESA ANNE OWEN
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 46/47 Monument Business Park Chalgrove Oxford OX44 7RW England
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 100.03
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 06/05/2018
2018-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM NEALE ORRISS on 2018-05-06
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 06/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANNE COOPER / 06/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RIDLEY COOPER / 06/05/2018
2018-05-18PSC05Change of details for Revival Group Limited as a person with significant control on 2018-05-06
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 264 Banbury Road Oxford Oxfordshire OX2 7DY
2018-02-12AP01DIRECTOR APPOINTED MR DESMOND WILLIAM PATRICK O'CONNOR
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILPATRICK
2017-10-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM NEALE ORRISS on 2017-05-07
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100.03
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 07/05/2016
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 07/05/2016
2017-03-03RES12VARYING SHARE RIGHTS AND NAMES
2017-03-03RES01ADOPT ARTICLES 30/12/2016
2017-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-14AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-22MEM/ARTSARTICLES OF ASSOCIATION
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100.03
2016-06-14SH0119/05/16 STATEMENT OF CAPITAL GBP 100.03
2016-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-08RES01ALTER ARTICLES 19/05/2016
2016-05-26AR0106/05/16 FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 26/05/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 26/04/2016
2016-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 26/04/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 26/04/2016
2016-03-01AP01DIRECTOR APPOINTED MR TIMOTHY KILPATRICK
2016-03-01AP01DIRECTOR APPOINTED MRS NICOLA ANNE COOPER
2015-11-14AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HERRINGTON
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100.02
2015-05-26AR0106/05/15 FULL LIST
2015-02-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-18RES13SUB DIVISION 30/04/2014
2014-07-18RES01ADOPT ARTICLES 30/04/2014
2014-07-18SH02SUB-DIVISION 30/04/14
2014-07-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-18SH0130/04/14 STATEMENT OF CAPITAL GBP 100.02
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0106/05/14 FULL LIST
2013-11-01AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-11AP01DIRECTOR APPOINTED MATTHEW CHARLES RIDLEY COOPER
2013-07-10AP01DIRECTOR APPOINTED JAMES EDWIN HERRINGTON
2013-05-17AR0106/05/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-25AR0106/05/12 FULL LIST
2011-08-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-01AR0106/05/11 FULL LIST
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-19AR0106/05/10 FULL LIST
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM THE GREEN, GREAT MILTON OXFORD OXFORDSHIRE OX44 7NP
2008-09-11363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-05363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-08363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: THE OLD STORES THE GREEN GREAT MILTON OXFORD OXFORDSHIRE OX44 7NT
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-07363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-09363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-13363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-26363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 30/05/01; NO CHANGE OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-13363sRETURN MADE UP TO 08/06/00; NO CHANGE OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-19363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1998-09-02225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99
1998-09-0288(2)RAD 17/06/98--------- £ SI 98@1=98 £ IC 2/100
1998-06-19288bSECRETARY RESIGNED
1998-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE REVIVAL COMPANY (UK) LTD. 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 THE REVIVAL COMPANY (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE REVIVAL COMPANY (UK) LTD.

Intangible Assets
Patents
We have not found any records of THE REVIVAL COMPANY (UK) LTD. registering or being granted any patents
Domain Names

THE REVIVAL COMPANY (UK) LTD. owns 1 domain names.

revivalco.co.uk  

Trademarks
We have not found any records of THE REVIVAL COMPANY (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE REVIVAL COMPANY (UK) LTD.. 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 (82990 - Other business support service activities n.e.c.) as THE REVIVAL COMPANY (UK) LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE REVIVAL COMPANY (UK) LTD. 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 THE REVIVAL COMPANY (UK) LTD. 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 THE REVIVAL COMPANY (UK) LTD. 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.