Company Information for RIVERVALE CARS LIMITED
RIVERVALE HOUSE 50 VICTORIA ROAD, PORTSLADE, BRIGHTON, BN41 1XB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RIVERVALE CARS LIMITED | |
Legal Registered Office | |
RIVERVALE HOUSE 50 VICTORIA ROAD PORTSLADE BRIGHTON BN41 1XB Other companies in BN41 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 07:57:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL SPENCER CHAPMAN |
||
NEIL SPENCER CHAPMAN |
||
VINCE ALEX PEMBERTON |
||
THOMAS EDWARD BRODIE SOPWITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LESLEY AITKEN |
Company Secretary | ||
REX THOMAS PETER DESMOND ORR |
Company Secretary | ||
MALCOLM DOUGLAS HANCE |
Director | ||
JEFFREY PAUL NAILARD |
Director | ||
JAMES MCFARLANE |
Director | ||
IAN STEWART CRAIG |
Company Secretary | ||
TIMOTHY JOCELYN GEORGE BALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERVALE LIMITED | Director | 2017-01-12 | CURRENT | 2003-04-16 | Active | |
VICTORIA ROAD SERVICE & MOT LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active - Proposal to Strike off | |
RIVERVALE OF BRIGHTON LIMITED | Director | 2007-11-21 | CURRENT | 2007-09-25 | Active | |
ENDEAVOUR HOLDINGS LIMITED | Director | 2005-10-03 | CURRENT | 1920-04-28 | Active | |
KEY FRAMES LIMITED | Director | 2005-10-03 | CURRENT | 1967-10-27 | Active | |
VICTORIA ROAD SERVICE & MOT LIMITED | Director | 2017-01-01 | CURRENT | 2008-12-11 | Active - Proposal to Strike off | |
LONGSHOT LIMITED | Director | 2008-06-10 | CURRENT | 1999-08-06 | Active | |
RIVERVALE OF BRIGHTON LIMITED | Director | 2007-11-21 | CURRENT | 2007-09-25 | Active | |
RIVERVALE MOTORS LIMITED | Director | 1992-08-06 | CURRENT | 1988-06-16 | Liquidation | |
ENDEAVOUR HOLDINGS LIMITED | Director | 1991-08-06 | CURRENT | 1920-04-28 | Active | |
RED TICK LIMITED | Director | 1991-08-06 | CURRENT | 1989-08-01 | Liquidation | |
KEY FRAMES LIMITED | Director | 1991-08-06 | CURRENT | 1967-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
Director's details changed for Mr Simon Fuller on 2022-09-05 | ||
Director's details changed for Mr Duncan Stocks on 2022-09-05 | ||
CH01 | Director's details changed for Mr Simon Fuller on 2022-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR DUNCAN STOCKS | |
PSC02 | Notification of Rivervale Holdings Limited as a person with significant control on 2022-04-29 | |
PSC07 | CESSATION OF ENDEAVOUR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA MELISSA SOPWITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048982010004 | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul> | ||
RES10 | Resolutions passed:
| |
23/12/21 STATEMENT OF CAPITAL GBP 2900000 | ||
SH01 | 23/12/21 STATEMENT OF CAPITAL GBP 2900000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Endeavour Holdings Limited as a person with significant control on 2016-10-01 | |
CH01 | Director's details changed for Mr Vincent Alex Pemberton on 2020-09-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048982010003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS GEORGINA MELISSA SOPWITH | |
AP03 | Appointment of Mr Vincent Alex Pemberton as company secretary on 2019-06-21 | |
TM02 | Termination of appointment of Neil Spencer Chapman on 2019-06-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD BRODIE SOPWITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Vince Alex Pemberton on 2018-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Neil Spencer Chapman as company secretary on 2017-01-26 | |
TM02 | Termination of appointment of Susan Lesley Aitken on 2017-01-26 | |
CH01 | Director's details changed for Mr Neil Spencer Chapman on 2014-11-30 | |
AP01 | DIRECTOR APPOINTED MR VINCENT ALEX PEMBERTON | |
AP03 | Appointment of Mrs Susan Lesley Aitken as company secretary on 2017-01-12 | |
TM02 | Termination of appointment of Rex Thomas Peter Desmond Orr on 2017-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM Rivervale Cars Limited Victoria Road Portslade Brighton East Sussex BN41 1WY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 06/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 06/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 06/08/12 FULL LIST | |
AR01 | 06/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BRODIE SOPWITH / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPENCER CHAPMAN / 06/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR REX THOMAS PETER DESMOND ORR / 06/08/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR REX THOMAS PETER DESMOND ORR / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR REX THOMAS PETER DESMOND ORR / 02/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM HANCE | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / REX ORR / 08/11/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 29 TRURO ROAD UNIT 5 LONDON GREATER LONDON N22 8EH | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM VICTORIA ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1WY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: C/O SHADBOLT & CO ONE CREED COURT, 5 LUDGATE HILL LONDON EC4M 7AA | |
123 | NC INC ALREADY ADJUSTED 17/09/03 | |
RES04 | £ NC 100/500000 17/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 17/09/03--------- £ SI 399999@1=399999 £ IC 1/400000 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RIVERVALE LIMITED CERTIFICATE ISSUED ON 22/09/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON VEHICLE STOCKS | Satisfied | FCE BANK PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FCE BANK PLC |
RIVERVALE CARS LIMITED owns 1 domain names.
rivervale.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Child Srvcs Com and Scl Work |
Brighton & Hove City Council | |
|
Child Srvcs Com and Scl Work |
Brighton & Hove City Council | |
|
Child Srvcs Com and Scl Work |
Brighton & Hove City Council | |
|
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.
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. |