Background WavePink WaveYellow Wave

RIVERWAY FOODS LTD. (03862803)

RIVERWAY FOODS LTD. (03862803) is an active UK company. incorporated on 21 October 1999. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). RIVERWAY FOODS LTD. has been registered for 26 years. Current directors include CLARKE, Andrew Grahame, CORNES, Jeremy Adam, CROSBY, Jon Warren.

Company Number
03862803
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
Oak House Heyford Close, Coventry, CV2 2QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
CLARKE, Andrew Grahame, CORNES, Jeremy Adam, CROSBY, Jon Warren
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERWAY FOODS LTD.

RIVERWAY FOODS LTD. is an active company incorporated on 21 October 1999 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). RIVERWAY FOODS LTD. was registered 26 years ago.(SIC: 10130)

Status

active

Active since 26 years ago

Company No

03862803

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Oak House Heyford Close Aldermans Green Coventry, CV2 2QB,

Previous Addresses

Haslers Old Station Road Loughton Essex IG10 4PL
From: 21 October 1999To: 16 October 2018
Timeline

20 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Aug 10
Director Joined
Jul 13
Loan Cleared
Dec 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Left
May 23
Director Left
May 23
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AVRAIN, Guillaume Jean Joel Daniel

Active
Heyford Close, CoventryCV2 2QB
Secretary
Appointed 30 Sept 2022

CLARKE, Andrew Grahame

Active
Heyford Close, CoventryCV2 2QB
Born May 1980
Director
Appointed 31 Oct 2022

CORNES, Jeremy Adam

Active
Heyford Close, CoventryCV2 2QB
Born August 1967
Director
Appointed 01 Oct 2018

CROSBY, Jon Warren

Active
Church Road, LoughtonIG10 4AJ
Born August 1978
Director
Appointed 21 Oct 1999

CROSBY, Stephen Clive

Resigned
Church Road, LoughtonIG10 4AJ
Secretary
Appointed 21 Oct 1999
Resigned 01 Oct 2018

ROSCHKOWSKI, Heike

Resigned
Heyford Close, CoventryCV2 2QB
Secretary
Appointed 01 Oct 2018
Resigned 30 Sept 2022

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 21 Oct 1999

CROSBY, Stephen Clive

Resigned
Church Road, LoughtonIG10 4AJ
Born February 1950
Director
Appointed 03 Jul 2013
Resigned 24 May 2023

CROSBY, Stephen Douglas

Resigned
Church Road, LoughtonIG10 4AJ
Born February 1974
Director
Appointed 21 Oct 1999
Resigned 24 May 2023

DUFFE, Frank

Resigned
Heyford Close, CoventryCV2 2QB
Born March 1960
Director
Appointed 01 Oct 2018
Resigned 31 Oct 2022

JAKOBSEN, Carsten Svejgaard

Resigned
Heyford Close, CoventryCV2 2QB
Born October 1945
Director
Appointed 01 Oct 2018
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Medium
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
23 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
16 June 2014
SH06Cancellation of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 June 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Medium
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Account Reference Date Company
28 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Resolution
12 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 August 2010
AAAnnual Accounts
Resolution
19 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
363aAnnual Return
Legacy
28 January 2008
122122
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
5 September 2007
AAAnnual Accounts
Legacy
25 October 2006
123Notice of Increase in Nominal Capital
Resolution
25 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Resolution
17 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 March 2003
AAAnnual Accounts
Legacy
11 February 2003
287Change of Registered Office
Legacy
26 October 2002
363aAnnual Return
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
287Change of Registered Office
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Incorporation Company
21 October 1999
NEWINCIncorporation