Background WavePink WaveYellow Wave

RIVERWAY FOODS HOLDINGS LIMITED (11325010)

RIVERWAY FOODS HOLDINGS LIMITED (11325010) is a dissolved UK company. incorporated on 24 April 2018. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. RIVERWAY FOODS HOLDINGS LIMITED has been registered for 7 years. Current directors include CLARKE, Andrew Grahame, CORNES, Jeremy Adam, CROSBY, Jon Warren.

Company Number
11325010
Status
dissolved
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
Oak House Heyford Close, Coventry, CV2 2QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Andrew Grahame, CORNES, Jeremy Adam, CROSBY, Jon Warren
SIC Codes
68209, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERWAY FOODS HOLDINGS LIMITED

RIVERWAY FOODS HOLDINGS LIMITED is an dissolved company incorporated on 24 April 2018 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. RIVERWAY FOODS HOLDINGS LIMITED was registered 7 years ago.(SIC: 68209, 70100, 70229)

Status

dissolved

Active since 7 years ago

Company No

11325010

LTD Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 May 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by N/A
Contact
Address

Oak House Heyford Close Aldermans Green Coventry, CV2 2QB,

Previous Addresses

Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom
From: 24 April 2018To: 16 October 2018
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Funding Round
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Capital Update
Nov 18
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
May 23
Capital Update
Dec 24
4
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AVRAIN, Guillaume Jean Joel Daniel

Active
Heyford Close, CoventryCV2 2QB
Secretary
Appointed 30 Sept 2022

CLARKE, Andrew Grahame

Active
Heyford Close, CoventryCV2 2QB
Born May 1980
Director
Appointed 31 Oct 2022

CORNES, Jeremy Adam

Active
Heyford Close, CoventryCV2 2QB
Born August 1967
Director
Appointed 01 Oct 2018

CROSBY, Jon Warren

Active
Old Station Road, LoughtonIG10 4PL
Born August 1978
Director
Appointed 24 Apr 2018

CROSBY, Jon Warren

Resigned
Old Station Road, LoughtonIG10 4PL
Secretary
Appointed 24 Apr 2018
Resigned 01 Oct 2018

ROSCHKOWSKI, Heike

Resigned
Heyford Close, CoventryCV2 2QB
Secretary
Appointed 01 Oct 2018
Resigned 30 Sept 2022

CROSBY, Stephen Clive

Resigned
Old Station Road, LoughtonIG10 4PL
Born February 1950
Director
Appointed 24 Apr 2018
Resigned 24 May 2023

CROSBY, Stephen Douglas

Resigned
Old Station Road, LoughtonIG10 4PL
Born February 1974
Director
Appointed 24 Apr 2018
Resigned 24 May 2023

DUFFE, Frank

Resigned
Heyford Close, CoventryCV2 2QB
Born March 1960
Director
Appointed 01 Oct 2018
Resigned 31 Oct 2022

JAKOBSEN, Carsten Svejgaard

Resigned
Heyford Close, CoventryCV2 2QB
Born October 1945
Director
Appointed 01 Oct 2018
Resigned 30 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Stephen Clive Crosby

Ceased
Old Station Road, LoughtonIG10 4PL
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2018
Ceased 01 Oct 2018

Stephen Douglas Crosby

Ceased
Old Station Road, LoughtonIG10 4PL
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2018
Ceased 01 Oct 2018

Mr Jon Warren Crosby

Ceased
Old Station Road, LoughtonIG10 4PL
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 July 2025
DS01DS01
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
12 November 2018
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
17 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Legacy
11 October 2018
SH20SH20
Legacy
11 October 2018
CAP-SSCAP-SS
Resolution
11 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2018
RESOLUTIONSResolutions
Resolution
5 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Incorporation Company
24 April 2018
NEWINCIncorporation