Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERMORE LIMITED
Company Information for

RIVERMORE LIMITED

RIVERMORE HOUSE 3 SUMMERLEA COURT, HERRIARD, BASINGSTOKE, RG25 2PN,
Company Registration Number
04749627
Private Limited Company
Active

Company Overview

About Rivermore Ltd
RIVERMORE LIMITED was founded on 2003-04-30 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Rivermore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERMORE LIMITED
 
Legal Registered Office
RIVERMORE HOUSE 3 SUMMERLEA COURT
HERRIARD
BASINGSTOKE
RG25 2PN
Other companies in GU34
 
Filing Information
Company Number 04749627
Company ID Number 04749627
Date formed 2003-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB833009162  
Last Datalog update: 2024-03-06 17:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERMORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVERMORE LIMITED
The following companies were found which have the same name as RIVERMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERMORE ASSET FINANCE LTD RIVERMORE HOUSE 3 SUMMERLEA COURT HERRIARD BASINGSTOKE RG25 2PN Active Company formed on the 2011-11-18
RIVERMORE FINANCE GROUP LTD RIVERMORE HOUSE 3 SUMMERLEA COURT HERRIARD BASINGSTOKE RG25 2PN Active Company formed on the 2004-02-09
RIVERMORE HOLDINGS PTY LTD WA 6100 Active Company formed on the 2004-04-02
RIVERMORE PTY. LIMITED Active Company formed on the 1990-12-04
RIVERMORE PTY. LTD. VIC 3012 Active Company formed on the 1990-02-15
RIVERMORE TRADING BOON LAY DRIVE Singapore 640190 Dissolved Company formed on the 2013-09-13
RIVERMORE RESOURCES LIMITED 29B MAIN STREET RANDALSTOWN ANTRIM BT41 3AB Active Company formed on the 2016-11-17
RIVERMORE CONSULT SDN. BHD. Active
RIVERMORE CAPITAL SDN. BHD. Active
RIVERMORE INVESTMENT CORP. 10251 1ST ST. MIAMI FL 33174 Inactive Company formed on the 1985-10-28
RIVERMORE LLC 717 PONCE DE LEON BLVD S305 CORAL GABLES FL 33134 Inactive Company formed on the 2017-08-07
RIVERMORE ASSOCIATES LLC California Unknown
Rivermore, LLC 300 SECOND ST NE CHARLOTTESVILLE VA 22902 Active Company formed on the 2008-07-10

Company Officers of RIVERMORE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN EDWARD LANGFORD
Company Secretary 2013-01-30
ADRIAN EDWARD LANGFORD
Director 2004-05-26
NIGEL COLIN MURDOCH PRATT
Director 2013-01-30
LINDSAY JOHN TOWN
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NICHOLAS SIMKIN
Company Secretary 2005-11-04 2013-01-29
ANTHONY NICHOLAS SIMKIN
Director 2003-04-30 2013-01-29
HELEN LESLEY SIMKIN
Company Secretary 2003-04-30 2005-11-04
HELEN LESLEY SIMKIN
Director 2003-04-30 2005-11-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-04-30 2003-04-30
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-30 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN EDWARD LANGFORD ADAMANTEAN LIMITED Director 2017-03-01 CURRENT 2016-09-01 Active
ADRIAN EDWARD LANGFORD EQUIPMENT DISTRIBUTION LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
ADRIAN EDWARD LANGFORD RIVERMORE ASSET FINANCE LTD Director 2011-11-18 CURRENT 2011-11-18 Active
ADRIAN EDWARD LANGFORD MHE FINANCE LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
ADRIAN EDWARD LANGFORD BUSINESS FINANCE PARTNERS LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
ADRIAN EDWARD LANGFORD RENTALMASTER LIMITED Director 2004-08-02 CURRENT 2004-07-01 Active
ADRIAN EDWARD LANGFORD RIVERMORE FINANCE GROUP LTD Director 2004-07-13 CURRENT 2004-02-09 Active
LINDSAY JOHN TOWN IAA CAPITAL LTD Director 2017-12-11 CURRENT 2017-12-11 Active
LINDSAY JOHN TOWN IAA-ADVISORY LIMITED Director 2014-07-01 CURRENT 2009-11-30 Active
LINDSAY JOHN TOWN KENT LEASING LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
LINDSAY JOHN TOWN KENT ASSET FINANCE LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
LINDSAY JOHN TOWN THE ASSET WORKS LIMITED Director 2011-07-19 CURRENT 2009-09-08 Active
LINDSAY JOHN TOWN KENT ASSET SOLUTIONS LTD Director 2009-11-07 CURRENT 2009-11-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047496270002
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047496270003
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM Berkeley House Amery Street Alton Hampshire GU34 1HN England
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047496270002
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 14084
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 14084
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/15 FROM Berkeley House Amery Street Alton Hampshire GU34 1th
2015-08-11RES12Resolution of varying share rights or name
2015-08-11RES13SUB-DIVISION OF SHARES 17/07/2015
2015-08-11SH08Change of share class name or designation
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 14084
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 14084
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR LINDSAY JOHN TOWN
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-05-09AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Mr Adrian Edward Langford on 2013-04-09
2013-01-30AP03Appointment of Mr Adrian Edward Langford as company secretary
2013-01-30AP01DIRECTOR APPOINTED MR NIGEL COLIN MURDOCH PRATT
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMKIN
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY SIMKIN
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-08AR0130/04/12 ANNUAL RETURN FULL LIST
2011-09-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0130/04/11 FULL LIST
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-14AA30/04/10 TOTAL EXEMPTION FULL
2010-05-20AR0130/04/10 FULL LIST
2009-09-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-08363sRETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2007-06-0788(2)RAD 01/02/07--------- £ SI 1584@1=1584 £ IC 12500/14084
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 10 RIVERVIEW GROVE CHISWICK LONDON W4 3QJ
2006-06-07363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03123NC INC ALREADY ADJUSTED 25/04/06
2006-05-03RES04£ NC 2/100000 25/04
2006-05-0388(2)RAD 25/04/06--------- £ SI 12498@1=12498 £ IC 2/12500
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-27363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS; AMEND
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-19363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-1888(2)RAD 30/04/04--------- £ SI 1@1=1 £ IC 1/2
2004-01-28CERTNMCOMPANY NAME CHANGED ALLIANCE RENTAL MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 28/01/04
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-05-08288bDIRECTOR RESIGNED
2003-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to RIVERMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BLOCK DISCOUNTING AGREEMENT 2011-02-26 Satisfied HITACHI CAPITAL (UK) PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERMORE LIMITED

Intangible Assets
Patents
We have not found any records of RIVERMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERMORE LIMITED
Trademarks
We have not found any records of RIVERMORE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LONG TERM LICENCE TO SUBLET NORTHERN SIDELOADERS LIMITED 2010-10-04 Outstanding

We have found 1 mortgage charges which are owed to RIVERMORE LIMITED

Income
Government Income

Government spend with RIVERMORE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2012-12-04 GBP £924 EDS
Bury Council 2012-09-01 GBP £924 EDS
Bury Council 2012-06-04 GBP £1,109 EDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIVERMORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERMORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERMORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.