Background WavePink WaveYellow Wave

RIVER COTTAGE LIMITED (04821666)

RIVER COTTAGE LIMITED (04821666) is an active UK company. incorporated on 4 July 2003. with registered office in Axminster. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. RIVER COTTAGE LIMITED has been registered for 22 years. Current directors include BARING, Guy Francis, DODD, Gordon Stewart, FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund.

Company Number
04821666
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
Park Farm Trinity Hill Road, Axminster, EX13 8TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BARING, Guy Francis, DODD, Gordon Stewart, FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER COTTAGE LIMITED

RIVER COTTAGE LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Axminster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. RIVER COTTAGE LIMITED was registered 22 years ago.(SIC: 56210)

Status

active

Active since 22 years ago

Company No

04821666

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 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 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

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

Previous Addresses

44-46 Old Steine Brighton East Sussex BN1 1NH
From: 4 July 2003To: 28 June 2017
Timeline

23 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Share Issue
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Aug 16
Director Left
Jan 17
Funding Round
Jun 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Mar 20
4
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARING, Guy Francis

Active
Trinity Hill Road, AxminsterEX13 8TB
Born December 1965
Director
Appointed 26 Apr 2018

DODD, Gordon Stewart

Active
Trinity Hill Road, AxminsterEX13 8TB
Born July 1966
Director
Appointed 08 Aug 2016

FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund

Active
37 Goldhawk Road, LondonW12 8QQ
Born January 1965
Director
Appointed 26 Feb 2004

LOVE, Robert Alexander

Resigned
The Glebe Colan, NewquayTR8 4NB
Secretary
Appointed 26 Feb 2004
Resigned 09 Apr 2018

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 04 Jul 2003
Resigned 10 Jul 2003

BARING, Alexander Nicholas John

Resigned
Trinity Hill Road, AxminsterEX13 8TB
Born February 1964
Director
Appointed 18 Sept 2012
Resigned 07 Dec 2017

GALE, Sally Jane

Resigned
Dowlish Wake, IlminsterTA19 0NY
Born May 1957
Director
Appointed 20 Nov 2008
Resigned 09 Jan 2017

GREACEN, Robert Dudley

Resigned
Shop Lane, Shepton MalletBA4 4BE
Born April 1964
Director
Appointed 18 Sept 2012
Resigned 30 Nov 2017

LOVE, Robert Alexander

Resigned
The Glebe Colan, NewquayTR8 4NB
Born August 1969
Director
Appointed 26 Feb 2004
Resigned 09 Apr 2018

PALMER, Andrew Kevin

Resigned
Burma Road, LondonN16 9BH
Born November 1963
Director
Appointed 18 Sept 2012
Resigned 07 Dec 2017

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 04 Jul 2003
Resigned 10 Jul 2003

Persons with significant control

5

3 Active
2 Ceased
Trinity Hill Road, AxminsterEX13 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2017

Mr Guy Francis Baring

Active
Trinity Hill Road, AxminsterEX13 8TB
Born December 1965

Nature of Control

Significant influence or control
Notified 07 Dec 2017

Mr Robert Love

Ceased
Trinity Hill Road, AxminsterEX13 8TB
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mr Robert Dudley Greacen

Ceased
Trinity Hill Road, AxminsterEX13 8TB
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mr Hugh Christopher Fearnley-Whittingstall

Active
Trinity Hill Road, AxminsterEX13 8TB
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
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 No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 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
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
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
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
Auditors Resignation Company
23 April 2018
AUDAUD
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Legacy
12 January 2013
MG01MG01
Resolution
6 November 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
88(2)R88(2)R
Legacy
23 November 2005
122122
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
353353
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
DISS6DISS6
Gazette Notice Compulsary
18 May 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation