LONGRIVER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LONGRIVER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03586584

Incorporation date

24/06/1998

Size

Group

Contacts

Registered address

Registered address

C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon10/04/2026
Termination of appointment of Paul Andrew Mattey as a director on 2026-04-09
dot icon10/04/2026
Notification of Barbara Irene Mattey as a person with significant control on 2026-04-09
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon16/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon18/07/2023
Director's details changed for Mr Paul Andrew Mattey on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Stephen James Mattey on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon23/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon08/07/2022
Director's details changed for Mr David Christopher Mattey on 2022-07-08
dot icon08/07/2022
Director's details changed for Mrs Barbara Irene Mattey on 2022-07-08
dot icon18/03/2022
Group of companies' accounts made up to 2021-09-30
dot icon09/12/2021
Change of details for Mr David Christopher Mattey as a person with significant control on 2021-12-09
dot icon09/12/2021
Director's details changed for Mr Stephen James Mattey on 2021-12-09
dot icon09/12/2021
Director's details changed for Mr Stephen James Mattey on 2021-12-09
dot icon09/12/2021
Director's details changed for Mr David Christopher Mattey on 2021-12-09
dot icon09/12/2021
Director's details changed for Mrs Barbara Irene Mattey on 2021-12-09
dot icon09/12/2021
Director's details changed for Mr Paul Andrew Mattey on 2021-12-09
dot icon09/12/2021
Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-12-09
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon21/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon11/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon21/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon27/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon11/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon23/02/2017
Appointment of Mr Paul Andrew Mattey as a director on 2017-02-01
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon16/11/2016
Registered office address changed from 1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to Belmont Place Belmont Road Maidenhead SL6 6TB on 2016-11-16
dot icon31/10/2016
Amended total exemption full accounts made up to 2015-09-30
dot icon25/10/2016
Director's details changed for Mr David Christopher Mattey on 2015-12-06
dot icon25/10/2016
Director's details changed for Mrs Barbara Irene Mattey on 2015-12-06
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon29/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr David Christopher Mattey on 2013-10-01
dot icon02/07/2014
Director's details changed for Mrs Barbara Irene Mattey on 2013-10-01
dot icon27/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon02/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon01/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon23/05/2011
Group of companies' accounts made up to 2010-09-30
dot icon28/10/2010
Appointment of Mr Stephen James Mattey as a director
dot icon06/08/2010
Group of companies' accounts made up to 2009-09-30
dot icon19/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon16/07/2010
Director's details changed for David Christopher Mattey on 2009-10-01
dot icon16/07/2010
Director's details changed for Barbara Mattey on 2009-10-01
dot icon26/04/2010
Group of companies' accounts made up to 2008-09-30
dot icon01/10/2009
Appointment terminated director james sutton
dot icon01/10/2009
Appointment terminated director and secretary hugo deschampsneufs
dot icon01/10/2009
Director appointed barbara mattey
dot icon20/07/2009
Return made up to 24/06/09; full list of members
dot icon02/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon30/06/2008
Return made up to 24/06/08; full list of members
dot icon16/07/2007
Return made up to 24/06/07; full list of members
dot icon26/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon18/07/2006
Return made up to 24/06/06; full list of members
dot icon06/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon29/03/2006
Group of companies' accounts made up to 2004-09-30
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon12/07/2005
Return made up to 24/06/05; full list of members
dot icon11/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon14/09/2004
Group of companies' accounts made up to 2003-09-30
dot icon15/07/2004
Return made up to 24/06/04; full list of members
dot icon04/07/2003
Return made up to 24/06/03; full list of members
dot icon28/06/2003
Group of companies' accounts made up to 2002-09-30
dot icon31/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon05/07/2002
Return made up to 24/06/02; full list of members
dot icon24/06/2002
Ad 13/06/02--------- £ si 675@1=675 £ ic 75/750
dot icon24/06/2002
Nc inc already adjusted 13/06/02
dot icon24/06/2002
Resolutions
dot icon13/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon03/07/2001
Return made up to 24/06/01; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: c/o summers morgan & co 1ST floor sheraton house lower road chorleywood hertfordshire WD3 5LH
dot icon24/11/2000
Secretary's particulars changed;director's particulars changed
dot icon27/09/2000
Full group accounts made up to 1999-09-30
dot icon30/06/2000
Return made up to 24/06/00; full list of members
dot icon30/06/2000
New director appointed
dot icon02/12/1999
Resolutions
dot icon30/07/1999
Return made up to 24/06/99; full list of members
dot icon28/05/1999
Certificate of change of name
dot icon04/05/1999
Director resigned
dot icon19/04/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Secretary resigned
dot icon24/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
35.00K
-
2022
12
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattey, David Christopher
Director
22/06/2000 - Present
13
Mattey, Stephen James
Director
01/10/2010 - Present
13
Mattey, Paul Andrew
Director
01/02/2017 - 09/04/2026
6
Mrs Barbara Irene Mattey
Director
30/09/2009 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGRIVER HOLDINGS LIMITED

LONGRIVER HOLDINGS LIMITED is an(a) Active company incorporated on 24/06/1998 with the registered office located at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGRIVER HOLDINGS LIMITED?

toggle

LONGRIVER HOLDINGS LIMITED is currently Active. It was registered on 24/06/1998 .

Where is LONGRIVER HOLDINGS LIMITED located?

toggle

LONGRIVER HOLDINGS LIMITED is registered at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does LONGRIVER HOLDINGS LIMITED do?

toggle

LONGRIVER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LONGRIVER HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Paul Andrew Mattey as a director on 2026-04-09.