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

REIVER FINANCE LIMITED

NORTHUMBRIA HOUSE, ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ,
Company Registration Number
04872988
Private Limited Company
Active

Company Overview

About Reiver Finance Ltd
REIVER FINANCE LIMITED was founded on 2003-08-20 and has its registered office in Pity Me. The organisation's status is listed as "Active". Reiver Finance Limited is a Private Limited Company registered in 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
REIVER FINANCE LIMITED
 
Legal Registered Office
NORTHUMBRIA HOUSE
ABBEY ROAD
PITY ME
DURHAM
DH1 5FJ
Other companies in DH1
 
Filing Information
Company Number 04872988
Company ID Number 04872988
Date formed 2003-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REIVER FINANCE 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 REIVER FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PARKER
Company Secretary 2003-09-30
CHRISTOPHER IAN JOHNS
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL GREEN
Director 2003-09-30 2012-12-31
MITRE SECRETARIES LIMITED
Nominated Secretary 2003-08-20 2003-09-30
MITRE DIRECTORS LIMITED
Nominated Director 2003-08-20 2003-09-30
MITRE SECRETARIES LIMITED
Director 2003-08-20 2003-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PARKER NORTHUMBRIAN HOLDINGS LIMITED Company Secretary 2005-07-11 CURRENT 1989-04-01 Active
MARTIN PARKER NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED Company Secretary 2004-01-05 CURRENT 1988-12-23 Active
MARTIN PARKER REIVER HOLDINGS LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-20 Active
MARTIN PARKER NORTHUMBRIAN SERVICES LIMITED Company Secretary 2003-06-17 CURRENT 1995-10-17 Active
MARTIN PARKER NORTHUMBRIAN WATER GROUP LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-12 Active
MARTIN PARKER NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED Company Secretary 2002-06-30 CURRENT 1990-04-18 Active
MARTIN PARKER NORTHUMBRIAN WATER FINANCE PLC Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
MARTIN PARKER ESSEX AND SUFFOLK WATER LIMITED Company Secretary 2001-02-09 CURRENT 1991-08-06 Active
MARTIN PARKER NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED Company Secretary 2000-06-30 CURRENT 1993-05-21 Active
MARTIN PARKER NORTHUMBRIAN WATER LIMITED Company Secretary 2000-04-01 CURRENT 1989-04-01 Active
MARTIN PARKER ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED Company Secretary 1994-02-17 CURRENT 1989-05-04 Active
CHRISTOPHER IAN JOHNS NORTHUMBRIAN SERVICES LIMITED Director 2016-10-17 CURRENT 1995-10-17 Active
CHRISTOPHER IAN JOHNS NWG COMMERCIAL SOLUTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
CHRISTOPHER IAN JOHNS NORTH OF ENGLAND EXCELLENCE LIMITED Director 2013-07-19 CURRENT 2006-07-18 Liquidation
CHRISTOPHER IAN JOHNS ESSEX AND SUFFOLK WATER LIMITED Director 2013-01-01 CURRENT 1991-08-06 Active
CHRISTOPHER IAN JOHNS REIVER HOLDINGS LIMITED Director 2013-01-01 CURRENT 2003-08-20 Active
CHRISTOPHER IAN JOHNS NORTHUMBRIAN WATER LIMITED Director 2013-01-01 CURRENT 1989-04-01 Active
CHRISTOPHER IAN JOHNS NORTHUMBRIAN HOLDINGS LIMITED Director 2013-01-01 CURRENT 1989-04-01 Active
CHRISTOPHER IAN JOHNS NORTHUMBRIAN WATER FINANCE PLC Director 2013-01-01 CURRENT 2001-11-21 Active
CHRISTOPHER IAN JOHNS BAKETHIN FINANCE PLC Director 2013-01-01 CURRENT 2004-03-16 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
2023-10-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-22DIRECTOR APPOINTED MATTHEW ALEXANDER WILLIAMS
2023-09-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER
2023-06-30CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ
2022-09-28AD04Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PETER SOMERVILLE
2021-10-11AP03Appointment of Mr Richard William Peter Somerville as company secretary on 2021-10-08
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKER
2021-10-11TM02Termination of appointment of Martin Parker on 2021-10-08
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26AP01DIRECTOR APPOINTED MR MICHAEL PORTER
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JOHNS
2020-06-01AP01DIRECTOR APPOINTED MR MARTIN PARKER
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-05AD03Registers moved to registered inspection location of Boldon House Wheatlands Way Durham DH1 5FA
2019-07-05AD03Registers moved to registered inspection location of Boldon House Wheatlands Way Durham DH1 5FA
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01Director's details changed for Mr Christopher Ian Johns on 2016-06-29
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN PARKER on 2016-06-29
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-07AD03Registers moved to registered inspection location of Boldon House Wheatlands Way Durham DH1 5FA
2015-09-07AD02Register inspection address changed to Boldon House Wheatlands Way Durham DH1 5FA
2014-12-16AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-01-09AP01DIRECTOR APPOINTED CHRISTOPHER IAN JOHNS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AR0120/08/12 ANNUAL RETURN FULL LIST
2011-11-02RES13APPOINTED AUDITORS UNDER SECTION 485(2) 21/10/2011
2011-10-17AUDAUDITOR'S RESIGNATION
2011-08-23AR0120/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GREEN / 01/02/2011
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PARKER / 01/02/2011
2010-08-31AR0120/08/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-09-02363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-08-27363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-20363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-01363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-22288cSECRETARY'S PARTICULARS CHANGED
2005-08-22363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-09-14363aRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-09-14ELRESS386 DISP APP AUDS 03/09/04
2004-09-14ELRESS366A DISP HOLDING AGM 03/09/04
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05MEM/ARTSARTICLES OF ASSOCIATION
2004-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-17225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2003-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2003-09-30CERTNMCOMPANY NAME CHANGED INTERCEDE 1886 LIMITED CERTIFICATE ISSUED ON 30/09/03
2003-08-20NEWINCINCORPORATION 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 REIVER FINANCE 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 REIVER FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-24 Outstanding BAKETHIN FINANCE PLC
Intangible Assets
Patents
We have not found any records of REIVER FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REIVER FINANCE LIMITED
Trademarks
We have not found any records of REIVER FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE NORTHUMBRIAN WATER LIMITED 2004-05-24 Outstanding

We have found 1 mortgage charges which are owed to REIVER FINANCE LIMITED

Income
Government Income
We have not found government income sources for REIVER FINANCE 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 (82990 - Other business support service activities n.e.c.) as REIVER FINANCE LIMITED 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 REIVER FINANCE 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 REIVER FINANCE 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 REIVER FINANCE 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.