Background WavePink WaveYellow Wave

RIVER COTTAGE HOLDINGS LIMITED (10964698)

RIVER COTTAGE HOLDINGS LIMITED (10964698) is an active UK company. incorporated on 15 September 2017. with registered office in Axminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIVER COTTAGE HOLDINGS LIMITED has been registered for 8 years. Current directors include BARING, Guy Francis, DODD, Stewart, FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund.

Company Number
10964698
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
Park Farm Trinity Hill Road, Axminster, EX13 8TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARING, Guy Francis, DODD, Stewart, FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER COTTAGE HOLDINGS LIMITED

RIVER COTTAGE HOLDINGS LIMITED is an active company incorporated on 15 September 2017 with the registered office located in Axminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIVER COTTAGE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10964698

LTD Company

Age

8 Years

Incorporated 15 September 2017

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 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

Previous Company Names

BACTON HOLDINGS LIMITED
From: 15 September 2017To: 23 February 2018
Contact
Address

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

Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Dec 17
Share Issue
Jan 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Joined
Jun 18
Loan Secured
Mar 20
Director Joined
Dec 20
Director Left
Jan 23
Director Left
Jan 23
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARING, Guy Francis

Active
Trinity Hill Road, AxminsterEX13 8TB
Born December 1965
Director
Appointed 15 Sept 2017

DODD, Stewart

Active
Trinity Hill Road, AxminsterEX13 8TB
Born July 1966
Director
Appointed 07 Dec 2017

FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund

Active
Trinity Hill Road, AxminsterEX13 8TB
Born January 1965
Director
Appointed 09 Nov 2017

CANDLER, Nicholas John

Resigned
Trinity Hill Road, AxminsterEX13 8TB
Born October 1963
Director
Appointed 03 May 2018
Resigned 31 Dec 2022

MCCORQUODALE, Sara Jayne

Resigned
Trinity Hill Road, AxminsterEX13 8TB
Born June 1983
Director
Appointed 03 Dec 2020
Resigned 30 Nov 2022

Persons with significant control

1

Guy Baring

Active
Trinity Hill Road, AxminsterEX13 8TB
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 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
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 August 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
5 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
6 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Resolution
27 April 2018
RESOLUTIONSResolutions
Resolution
8 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 December 2017
SH01Allotment of Shares
Incorporation Company
15 September 2017
NEWINCIncorporation