Background WavePink WaveYellow Wave

RIVA FOODS LIMITED (06798694)

RIVA FOODS LIMITED (06798694) is an active UK company. incorporated on 22 January 2009. with registered office in Kingston Upon Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). RIVA FOODS LIMITED has been registered for 17 years. Current directors include CARR, Daire Brendan, DE KLEIN, Wilhelmus Johannes Helena, KESTEMONT, Michael and 2 others.

Company Number
06798694
Status
active
Type
ltd
Incorporated
22 January 2009
Age
17 years
Address
32 Copenhagen Road, Kingston Upon Hull, HU7 0XQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CARR, Daire Brendan, DE KLEIN, Wilhelmus Johannes Helena, KESTEMONT, Michael, UNDERWOOD, Andrew John, WALKER, Diane Susan
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVA FOODS LIMITED

RIVA FOODS LIMITED is an active company incorporated on 22 January 2009 with the registered office located in Kingston Upon Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). RIVA FOODS LIMITED was registered 17 years ago.(SIC: 10890)

Status

active

Active since 17 years ago

Company No

06798694

LTD Company

Age

17 Years

Incorporated 22 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

COPPERSHINE LIMITED
From: 22 January 2009To: 23 February 2009
Contact
Address

32 Copenhagen Road Sutton Fields Indusrial Estate Kingston Upon Hull, HU7 0XQ,

Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
May 11
Capital Reduction
Aug 11
Share Buyback
Aug 11
Funding Round
May 12
Director Left
Oct 13
Director Left
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
New Owner
Jan 18
Owner Exit
Jan 18
Capital Reduction
Jul 18
Share Buyback
Aug 18
Loan Secured
Jul 19
Director Left
Dec 21
Owner Exit
Dec 21
Capital Reduction
Dec 21
Director Joined
Jan 22
Share Buyback
Jan 22
New Owner
Feb 23
Owner Exit
Jul 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 25
9
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CARR, Daire Brendan

Active
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born June 1995
Director
Appointed 28 Jun 2024

DE KLEIN, Wilhelmus Johannes Helena

Active
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born January 1978
Director
Appointed 28 Jun 2024

KESTEMONT, Michael

Active
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born April 1978
Director
Appointed 28 Jun 2024

UNDERWOOD, Andrew John

Active
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born June 1963
Director
Appointed 28 Jun 2024

WALKER, Diane Susan

Active
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born May 1972
Director
Appointed 28 Jun 2024

LEMPRIERE, Paul John

Resigned
20 Bishop Burton Road, BeverleyHU17 7RW
Secretary
Appointed 22 Jan 2009
Resigned 01 Apr 2013

LUNT, Joanne

Resigned
Cave Road, BroughHU15 1HA
Secretary
Appointed 17 Feb 2022
Resigned 28 Jun 2024

LUNT, Simon William

Resigned
Copenhagen Road, Kingston Upon HullHU7 0XQ
Secretary
Appointed 01 Apr 2013
Resigned 17 Feb 2022

BLAKE, Frank George Bennett

Resigned
117 Pannal Ash Road, HarrogateHG2 9JL
Born July 1946
Director
Appointed 11 Feb 2009
Resigned 28 Jun 2024

FELLOWES, Patricia Muriel

Resigned
Stonebridge Crescent, Stockton On TeesTS17 5AZ
Born September 1964
Director
Appointed 01 Apr 2011
Resigned 18 Oct 2013

LEMPRIERE, Paul John

Resigned
20 Bishop Burton Road, BeverleyHU17 7RW
Born March 1955
Director
Appointed 22 Jan 2009
Resigned 28 Jun 2024

LOWTHORPE, Amanda Maureen

Resigned
2 North Street, DriffieldYO25 4JW
Born December 1968
Director
Appointed 22 Jan 2009
Resigned 14 Dec 2021

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 22 Jan 2009
Resigned 06 Feb 2009

WESTALL, Steven Richard

Resigned
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born November 1964
Director
Appointed 20 Dec 2021
Resigned 30 Jun 2025

Persons with significant control

6

1 Active
5 Ceased
Albion Street, LeedsLS1 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Paul John Lempriere

Ceased
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2022
Ceased 28 Jun 2024

Mr Frank George Bennett Blake

Ceased
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2017
Ceased 28 Jun 2024

Mrs Susan Lempriere

Ceased
20 Bishop Burton Road, BeverleyHU17 7RW
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2022

Mrs Amanda Maureen Lowthorpe

Ceased
Copenhagen Road, Kingston Upon HullHU7 0XQ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021

Mrs Geraldine Mary Blake

Ceased
117 Pannal Ash Road, HarrogateHG2 9JL
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Resolution
15 July 2024
RESOLUTIONSResolutions
Memorandum Articles
15 July 2024
MAMA
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 January 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Capital Cancellation Shares
24 December 2021
SH06Cancellation of Shares
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Capital Cancellation Shares
3 July 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Capital Cancellation Shares
7 January 2014
SH06Cancellation of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 January 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Resolution
14 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Capital Cancellation Shares
16 August 2011
SH06Cancellation of Shares
Resolution
16 August 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 August 2011
SH03Return of Purchase of Own Shares
Resolution
4 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Resolution
1 December 2009
RESOLUTIONSResolutions
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
123Notice of Increase in Nominal Capital
Resolution
11 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2009
288bResignation of Director or Secretary
Incorporation Company
22 January 2009
NEWINCIncorporation