Background WavePink WaveYellow Wave

RIVER COTTAGE PARTNERSHIPS LTD (04736945)

RIVER COTTAGE PARTNERSHIPS LTD (04736945) is an active UK company. incorporated on 16 April 2003. with registered office in Axminster. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. RIVER COTTAGE PARTNERSHIPS LTD has been registered for 22 years.

Company Number
04736945
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
Park Farm Trinity Hill Road, Axminster, EX13 8TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER COTTAGE PARTNERSHIPS LTD

RIVER COTTAGE PARTNERSHIPS LTD is an active company incorporated on 16 April 2003 with the registered office located in Axminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. RIVER COTTAGE PARTNERSHIPS LTD was registered 22 years ago.(SIC: 47990)

Status

active

Active since 22 years ago

Company No

04736945

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

HFW INTERACTIVE LIMITED
From: 16 April 2003To: 16 April 2019
Contact
Address

Park Farm Trinity Hill Road Musbury Axminster, EX13 8TB,

Previous Addresses

, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH
From: 16 April 2003To: 15 December 2017
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 17
Funding Round
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Jul 18
Owner Exit
Jul 18
Loan Secured
Mar 20
Owner Exit
Jan 26
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Cessation Of A Person With Significant Control
31 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Resolution
16 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
24 November 2008
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
122122
Resolution
23 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
1 May 2003
88(2)R88(2)R
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
88(2)R88(2)R
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation