Background WavePink WaveYellow Wave

RIVERMEAD DAIRY LIMITED (10030793)

RIVERMEAD DAIRY LIMITED (10030793) is an active UK company. incorporated on 29 February 2016. with registered office in Tiverton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). RIVERMEAD DAIRY LIMITED has been registered for 10 years. Current directors include DAVIS, Gordon Charles Bernard, DAVIS, Kevin Charles, DAVIS, Mark Gordon Stuart.

Company Number
10030793
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
Westcott Farm, Tiverton, EX16 7EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
DAVIS, Gordon Charles Bernard, DAVIS, Kevin Charles, DAVIS, Mark Gordon Stuart
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERMEAD DAIRY LIMITED

RIVERMEAD DAIRY LIMITED is an active company incorporated on 29 February 2016 with the registered office located in Tiverton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). RIVERMEAD DAIRY LIMITED was registered 10 years ago.(SIC: 46330)

Status

active

Active since 10 years ago

Company No

10030793

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

DAVIS AND PARSONS LIMITED
From: 29 February 2016To: 12 June 2020
Contact
Address

Westcott Farm Westleigh Tiverton, EX16 7EW,

Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 18
Loan Secured
Oct 19
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Feb 23
Loan Secured
Apr 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIS, Gordon Charles Bernard

Active
Westleigh, TivertonEX16 7EW
Born March 1963
Director
Appointed 29 Feb 2016

DAVIS, Kevin Charles

Active
Westleigh, TivertonEX16 7EW
Born August 1992
Director
Appointed 01 Jun 2020

DAVIS, Mark Gordon Stuart

Active
Westleigh, TivertonEX16 7EW
Born June 1986
Director
Appointed 01 Jun 2020

PARSONS, Gregory John

Resigned
Westleigh, TivertonEX16 7EW
Born December 1969
Director
Appointed 29 Feb 2016
Resigned 29 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gregory John Parsons

Ceased
Westleigh, TivertonEX16 7EW
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2020

Mr Gordon Charles Bernard Davis

Active
Westleigh, TivertonEX16 7EW
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Resolution
12 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 February 2016
NEWINCIncorporation