Background WavePink WaveYellow Wave

RIVA PAOLETTI LIMITED (02090119)

RIVA PAOLETTI LIMITED (02090119) is an active UK company. incorporated on 16 January 1987. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (13921) and 1 other business activities. RIVA PAOLETTI LIMITED has been registered for 39 years. Current directors include BANFIELD, Edward James, EVANS, Lloyd Andrew, GREEN, Andrew Brade and 1 others.

Company Number
02090119
Status
active
Type
ltd
Incorporated
16 January 1987
Age
39 years
Address
Riva Paoletti Ltd T/A Riva Home, Leeds, LS14 1PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
BANFIELD, Edward James, EVANS, Lloyd Andrew, GREEN, Andrew Brade, GREEN, Justin
SIC Codes
13921, 46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVA PAOLETTI LIMITED

RIVA PAOLETTI LIMITED is an active company incorporated on 16 January 1987 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921) and 1 other business activity. RIVA PAOLETTI LIMITED was registered 39 years ago.(SIC: 13921, 46410)

Status

active

Active since 39 years ago

Company No

02090119

LTD Company

Age

39 Years

Incorporated 16 January 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RIVIERA TEXTILES LIMITED
From: 10 February 1987To: 23 January 2006
WELCOMEUSEFUL LIMITED
From: 16 January 1987To: 10 February 1987
Contact
Address

Riva Paoletti Ltd T/A Riva Home Coal Road Leeds, LS14 1PS,

Previous Addresses

Riva House Limewood Approach Leeds West Yorkshire LS14 1NG
From: 16 January 1987To: 25 February 2022
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
May 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Left
Sept 19
Owner Exit
Nov 19
Loan Secured
Jan 22
Director Joined
Feb 22
Loan Secured
Aug 22
Loan Secured
Jan 24
Director Left
Nov 25
Loan Cleared
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BANFIELD, Edward James

Active
Coal Road, LeedsLS14 1PS
Born April 1992
Director
Appointed 26 Apr 2019

EVANS, Lloyd Andrew

Active
Coal Road, LeedsLS14 1PS
Born September 1989
Director
Appointed 09 Feb 2022

GREEN, Andrew Brade

Active
Coal Road, LeedsLS14 1PS
Born January 1947
Director
Appointed N/A

GREEN, Justin

Active
Coal Road, LeedsLS14 1PS
Born July 1988
Director
Appointed 25 Oct 2011

BESWICK, Guy Andrew

Resigned
Riva House, LeedsLS14 1NG
Secretary
Appointed N/A
Resigned 05 Jul 2019

BESWICK, Guy Andrew

Resigned
Coal Road, LeedsLS14 1PS
Born January 1963
Director
Appointed N/A
Resigned 03 Nov 2025

GREEN, Claire

Resigned
Riva House, LeedsLS14 1NG
Born May 1962
Director
Appointed 20 Feb 1991
Resigned 05 Jul 2019

WHITWORTH, Richard Julian

Resigned
Limewood Approach, LeedsLS14 1NG
Born June 1959
Director
Appointed 01 May 2012
Resigned 26 Apr 2019

WILKINSON, Anthony Wayne

Resigned
Riva House, LeedsLS14 1NG
Born August 1961
Director
Appointed 01 Feb 2006
Resigned 25 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
Limewood Approach, LeedsLS14 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Mr Andrew Brade Green

Ceased
Princess Street, HullHU2 8BA
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Medium
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Legacy
2 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
10 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
27 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 August 2004
AAAnnual Accounts
Legacy
5 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
287Change of Registered Office
Accounts With Accounts Type Medium
17 April 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 April 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Accounts With Accounts Type Medium
8 September 1992
AAAnnual Accounts
Legacy
25 March 1992
363b363b
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
27 April 1991
288288
Accounts With Accounts Type Medium
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Memorandum Articles
27 March 1990
MEM/ARTSMEM/ARTS
Resolution
15 March 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
10 September 1987
288288
Legacy
10 September 1987
288288
Legacy
18 April 1987
395Particulars of Mortgage or Charge
Legacy
24 March 1987
224224
Legacy
16 March 1987
288288
Legacy
16 March 1987
287Change of Registered Office
Legacy
16 March 1987
288288
Legacy
3 March 1987
395Particulars of Mortgage or Charge
Legacy
23 February 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
10 February 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
16 January 1987
CERTINCCertificate of Incorporation