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

RIVERVALE CARS LIMITED

RIVERVALE HOUSE 50 VICTORIA ROAD, PORTSLADE, BRIGHTON, BN41 1XB,
Company Registration Number
04898201
Private Limited Company
Active

Company Overview

About Rivervale Cars Ltd
RIVERVALE CARS LIMITED was founded on 2003-09-14 and has its registered office in Brighton. The organisation's status is listed as "Active". Rivervale Cars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERVALE CARS LIMITED
 
Legal Registered Office
RIVERVALE HOUSE 50 VICTORIA ROAD
PORTSLADE
BRIGHTON
BN41 1XB
Other companies in BN41
 
Filing Information
Company Number 04898201
Company ID Number 04898201
Date formed 2003-09-14
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 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB831958210  GB429276374  
Last Datalog update: 2023-11-06 09:28:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERVALE CARS 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 RIVERVALE CARS LIMITED

Current Directors
Officer Role Date Appointed
NEIL SPENCER CHAPMAN
Company Secretary 2017-01-26
NEIL SPENCER CHAPMAN
Director 2005-10-03
VINCE ALEX PEMBERTON
Director 2017-01-01
THOMAS EDWARD BRODIE SOPWITH
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LESLEY AITKEN
Company Secretary 2017-01-12 2017-01-26
REX THOMAS PETER DESMOND ORR
Company Secretary 2003-09-17 2017-01-12
MALCOLM DOUGLAS HANCE
Director 2003-09-17 2009-09-01
JEFFREY PAUL NAILARD
Director 2003-09-17 2006-06-30
JAMES MCFARLANE
Director 2003-09-17 2005-12-31
IAN STEWART CRAIG
Company Secretary 2003-09-14 2003-09-17
TIMOTHY JOCELYN GEORGE BALL
Director 2003-09-14 2003-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SPENCER CHAPMAN RIVERVALE LIMITED Director 2017-01-12 CURRENT 2003-04-16 Active
NEIL SPENCER CHAPMAN VICTORIA ROAD SERVICE & MOT LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active - Proposal to Strike off
NEIL SPENCER CHAPMAN RIVERVALE OF BRIGHTON LIMITED Director 2007-11-21 CURRENT 2007-09-25 Active
NEIL SPENCER CHAPMAN ENDEAVOUR HOLDINGS LIMITED Director 2005-10-03 CURRENT 1920-04-28 Active
NEIL SPENCER CHAPMAN KEY FRAMES LIMITED Director 2005-10-03 CURRENT 1967-10-27 Active
VINCE ALEX PEMBERTON VICTORIA ROAD SERVICE & MOT LIMITED Director 2017-01-01 CURRENT 2008-12-11 Active - Proposal to Strike off
THOMAS EDWARD BRODIE SOPWITH LONGSHOT LIMITED Director 2008-06-10 CURRENT 1999-08-06 Active
THOMAS EDWARD BRODIE SOPWITH RIVERVALE OF BRIGHTON LIMITED Director 2007-11-21 CURRENT 2007-09-25 Active
THOMAS EDWARD BRODIE SOPWITH RIVERVALE MOTORS LIMITED Director 1992-08-06 CURRENT 1988-06-16 Liquidation
THOMAS EDWARD BRODIE SOPWITH ENDEAVOUR HOLDINGS LIMITED Director 1991-08-06 CURRENT 1920-04-28 Active
THOMAS EDWARD BRODIE SOPWITH RED TICK LIMITED Director 1991-08-06 CURRENT 1989-08-01 Liquidation
THOMAS EDWARD BRODIE SOPWITH KEY FRAMES LIMITED Director 1991-08-06 CURRENT 1967-10-27 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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-09-05Director's details changed for Mr Simon Fuller on 2022-09-05
2022-09-05Director's details changed for Mr Duncan Stocks on 2022-09-05
2022-09-05CH01Director's details changed for Mr Simon Fuller on 2022-09-05
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12RES12Resolution of varying share rights or name
2022-05-12SH08Change of share class name or designation
2022-05-11AP01DIRECTOR APPOINTED MR DUNCAN STOCKS
2022-05-11PSC02Notification of Rivervale Holdings Limited as a person with significant control on 2022-04-29
2022-05-11PSC07CESSATION OF ENDEAVOUR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MELISSA SOPWITH
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048982010004
2022-01-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2022-01-0723/12/21 STATEMENT OF CAPITAL GBP 2900000
2022-01-07SH0123/12/21 STATEMENT OF CAPITAL GBP 2900000
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15PSC05Change of details for Endeavour Holdings Limited as a person with significant control on 2016-10-01
2020-09-11CH01Director's details changed for Mr Vincent Alex Pemberton on 2020-09-04
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048982010003
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-28AP01DIRECTOR APPOINTED MRS GEORGINA MELISSA SOPWITH
2019-06-24AP03Appointment of Mr Vincent Alex Pemberton as company secretary on 2019-06-21
2019-06-24TM02Termination of appointment of Neil Spencer Chapman on 2019-06-21
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD BRODIE SOPWITH
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-24CH01Director's details changed for Mr Vince Alex Pemberton on 2018-08-24
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-01-26AP03Appointment of Mr Neil Spencer Chapman as company secretary on 2017-01-26
2017-01-26TM02Termination of appointment of Susan Lesley Aitken on 2017-01-26
2017-01-25CH01Director's details changed for Mr Neil Spencer Chapman on 2014-11-30
2017-01-25AP01DIRECTOR APPOINTED MR VINCENT ALEX PEMBERTON
2017-01-12AP03Appointment of Mrs Susan Lesley Aitken as company secretary on 2017-01-12
2017-01-12TM02Termination of appointment of Rex Thomas Peter Desmond Orr on 2017-01-12
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Rivervale Cars Limited Victoria Road Portslade Brighton East Sussex BN41 1WY
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 400000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-03-01AUDAUDITOR'S RESIGNATION
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 400000
2015-08-19AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 400000
2014-08-13AR0106/08/14 FULL LIST
2013-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-16AR0106/08/13 FULL LIST
2012-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-08-10AR0106/08/12 FULL LIST
2011-08-19AR0106/08/11 FULL LIST
2011-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-08-27AR0106/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BRODIE SOPWITH / 06/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPENCER CHAPMAN / 06/08/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR REX THOMAS PETER DESMOND ORR / 06/08/2010
2010-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR REX THOMAS PETER DESMOND ORR / 02/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR REX THOMAS PETER DESMOND ORR / 02/11/2009
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HANCE
2009-08-25363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-18288cSECRETARY'S CHANGE OF PARTICULARS / REX ORR / 08/11/2008
2008-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 29 TRURO ROAD UNIT 5 LONDON GREATER LONDON N22 8EH
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM VICTORIA ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1WY
2007-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-25288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-08-15353LOCATION OF REGISTER OF MEMBERS
2005-08-15363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: C/O SHADBOLT & CO ONE CREED COURT, 5 LUDGATE HILL LONDON EC4M 7AA
2003-10-28123NC INC ALREADY ADJUSTED 17/09/03
2003-10-28RES04£ NC 100/500000 17/09
2003-10-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-2888(2)RAD 17/09/03--------- £ SI 399999@1=399999 £ IC 1/400000
2003-10-03288aNEW SECRETARY APPOINTED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-10-03288bSECRETARY RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-25MEM/ARTSARTICLES OF ASSOCIATION
2003-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-09-22CERTNMCOMPANY NAME CHANGED RIVERVALE LIMITED CERTIFICATE ISSUED ON 22/09/03
2003-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to RIVERVALE CARS 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 RIVERVALE CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON VEHICLE STOCKS 2005-03-22 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2003-12-12 Satisfied FCE BANK PLC
Intangible Assets
Patents
We have not found any records of RIVERVALE CARS LIMITED registering or being granted any patents
Domain Names

RIVERVALE CARS LIMITED owns 1 domain names.

rivervale.co.uk  

Trademarks
We have not found any records of RIVERVALE CARS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIVERVALE CARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-07-22 GBP £250 Child Srvcs Com and Scl Work
Brighton & Hove City Council 2015-01-02 GBP £253 Child Srvcs Com and Scl Work
Brighton & Hove City Council 2014-08-06 GBP £233 Child Srvcs Com and Scl Work
Brighton & Hove City Council 2013-07-10 GBP £219 Child Srvcs - Com & Scl Work

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 RIVERVALE CARS 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 RIVERVALE CARS 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 RIVERVALE CARS 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.