NEW RIVER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEW RIVER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00486480

Incorporation date

19/09/1950

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Coach House, Broadoak End, Hertford SG14 2JACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon06/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon05/08/2025
Termination of appointment of Margaret Earle as a secretary on 2025-08-05
dot icon29/07/2025
Director's details changed for Mr Matthew Richard Earle on 2025-07-10
dot icon29/07/2025
Termination of appointment of Martin Stewart Earle as a director on 2025-04-22
dot icon29/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon06/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon06/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon06/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon06/02/2025
Group of companies' accounts made up to 2024-01-31
dot icon06/02/2025
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon25/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon24/07/2024
Appointment of Margaret Earle as a secretary on 2024-07-10
dot icon23/07/2024
Appointment of Mr Jonathan James Bull as a director on 2024-07-10
dot icon23/07/2024
Termination of appointment of Martin Stewart Earle as a secretary on 2024-07-20
dot icon22/07/2024
Change of details for Marchase Limited as a person with significant control on 2024-01-24
dot icon22/07/2024
Director's details changed for Mr Matthew Richard Earle on 2024-01-24
dot icon30/05/2024
Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
dot icon30/05/2024
Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
dot icon29/05/2024
Previous accounting period extended from 2023-10-31 to 2024-01-31
dot icon29/05/2024
Change of details for Marchase Limited as a person with significant control on 2016-04-06
dot icon24/01/2024
Registered office address changed from Riverside Place, 1 - 9 Lea Road Waltham Abbey Essex EN9 1AS to The Coach House Broadoak End Hertford SG14 2JA on 2024-01-24
dot icon17/10/2023
Satisfaction of charge 004864800041 in full
dot icon03/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon05/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon30/06/2023
Termination of appointment of Leanne Genette Corbersmith as a director on 2023-06-30
dot icon16/01/2023
Registration of charge 004864800041, created on 2023-01-16
dot icon08/08/1996
Full group accounts made up to 1995-10-31
dot icon08/11/1994
Particulars of mortgage/charge
dot icon15/08/1994
Return made up to 10/07/94; no change of members
dot icon15/08/1994
Full group accounts made up to 1993-10-31
dot icon28/06/1994
Particulars of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon10/09/1993
Full group accounts made up to 1992-10-31
dot icon29/08/1993
Return made up to 10/07/93; full list of members
dot icon02/06/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon25/11/1992
Director resigned;new director appointed
dot icon25/11/1992
New director appointed
dot icon17/08/1992
Full group accounts made up to 1991-10-31
dot icon04/08/1992
Return made up to 10/07/92; no change of members
dot icon30/08/1991
Return made up to 10/07/91; no change of members
dot icon02/11/1990
Return made up to 14/08/90; full list of members
dot icon04/04/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1989
Return made up to 10/07/89; full list of members
dot icon21/07/1989
Particulars of mortgage/charge
dot icon18/11/1988
Return made up to 20/06/88; full list of members
dot icon18/11/1988
Full accounts made up to 1987-10-31
dot icon24/11/1987
Return made up to 16/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Return made up to 07/08/86; full list of members
dot icon10/11/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Stuart
Director
05/11/1992 - 28/02/2006
11
Smith, Graham Paul
Director
05/11/1992 - 28/02/2006
16
Earle, Matthew Richard
Director
20/08/2012 - Present
17
Corbersmith, Leanne Genette
Director
03/06/2020 - 30/06/2023
6
Earle, Margaret
Secretary
10/07/2024 - 05/08/2025
-

Persons with Significant Control

1
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 NEW RIVER HOLDINGS LIMITED

NEW RIVER HOLDINGS LIMITED is an(a) Active company incorporated on 19/09/1950 with the registered office located at The Coach House, Broadoak End, Hertford SG14 2JA. There are currently 2 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 NEW RIVER HOLDINGS LIMITED?

toggle

NEW RIVER HOLDINGS LIMITED is currently Active. It was registered on 19/09/1950 .

Where is NEW RIVER HOLDINGS LIMITED located?

toggle

NEW RIVER HOLDINGS LIMITED is registered at The Coach House, Broadoak End, Hertford SG14 2JA.

What does NEW RIVER HOLDINGS LIMITED do?

toggle

NEW RIVER HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for NEW RIVER HOLDINGS LIMITED?

toggle

The latest filing was on 06/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/01/25.