Background WavePink WaveYellow Wave

RIVER COTTAGE STORES LTD (06206210)

RIVER COTTAGE STORES LTD (06206210) is an active UK company. incorporated on 10 April 2007. with registered office in Axminster. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores. RIVER COTTAGE STORES LTD has been registered for 19 years. Current directors include DODD, Stewart, FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund.

Company Number
06206210
Status
active
Type
ltd
Incorporated
10 April 2007
Age
19 years
Address
Park Farm Trinity Hill Road, Axminster, EX13 8TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
DODD, Stewart, FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund
SIC Codes
47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER COTTAGE STORES LTD

RIVER COTTAGE STORES LTD is an active company incorporated on 10 April 2007 with the registered office located in Axminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores. RIVER COTTAGE STORES LTD was registered 19 years ago.(SIC: 47210)

Status

active

Active since 19 years ago

Company No

06206210

LTD Company

Age

19 Years

Incorporated 10 April 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 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

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

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

Previous Addresses

Park Farm, Trinity Hill Road Musbury Axminster Devon EX13 8TB
From: 10 April 2007To: 30 April 2019
Timeline

18 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 11
Share Issue
Apr 11
Funding Round
Apr 11
Funding Round
May 11
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Jul 18
New Owner
Mar 19
New Owner
Mar 19
Loan Secured
Mar 20
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DODD, Stewart

Active
Trinity Hill Road, AxminsterEX13 8TB
Born July 1966
Director
Appointed 30 Nov 2017

FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund

Active
Goldhawk Road, LondonW12 8QQ
Born January 1965
Director
Appointed 10 Apr 2008

GALE, Sally Jane

Resigned
The Keepers, Dowlish WakeTA10 0NY
Secretary
Appointed 10 Apr 2007
Resigned 31 Dec 2016

BARING, Alexander Nicholas John

Resigned
Park Farm, Trinity Hill Road, AxminsterEX13 8TB
Born February 1964
Director
Appointed 08 Mar 2011
Resigned 07 Dec 2017

GALE, Sally Jane

Resigned
Dowlish Wake, IlminsterTA19 0NY
Born May 1957
Director
Appointed 10 Apr 2008
Resigned 31 Dec 2016

GREACEN, Robert Dudley

Resigned
The Manor, Shepton MalletBA4 4BE
Born April 1964
Director
Appointed 10 Apr 2008
Resigned 30 Nov 2017

LOVE, Robert Alexander

Resigned
The Glebe Colan, NewquayTR8 4NB
Born August 1969
Director
Appointed 10 Apr 2007
Resigned 09 Apr 2018

PALMER, Andrew Kevin

Resigned
Burma Road, LondonN16 9BH
Born November 1963
Director
Appointed 10 Apr 2008
Resigned 07 Dec 2017

Persons with significant control

6

3 Active
3 Ceased

Mr Guy Francis Baring

Active
Trinity Hill Road, AxminsterEX13 8TB
Born December 1965

Nature of Control

Significant influence or control
Notified 25 Apr 2018

River Cottage Holdings Limited

Active
Trinity Hill Road, AxminsterEX13 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2018

Mr Hugh Christopher Edmund Fearnley-Whittingstall

Active
Trinity Hill Road, AxminsterEX13 8TB
Born January 1965

Nature of Control

Significant influence or control
Notified 25 Apr 2018

Mr Hugh Fearnley Whittingstall

Ceased
Park Farm, Trinity Hill Road, AxminsterEX13 8TB
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mr Robert Alexander Love

Ceased
Park Farm, Trinity Hill Road, AxminsterEX13 8TB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mr Robert Dudley Greacen

Ceased
Park Farm, Trinity Hill Road, AxminsterEX13 8TB
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

81

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
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
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 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
Auditors Resignation Company
23 April 2018
AUDAUD
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
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
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Legacy
25 January 2013
MG01MG01
Legacy
11 January 2013
MG02MG02
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
288cChange of Particulars
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 May 2008
MEM/ARTSMEM/ARTS
Resolution
6 May 2008
RESOLUTIONSResolutions
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
10 April 2007
NEWINCIncorporation