RIVERVALE MINIBUS LIMITED

Register to unlock more data on OkredoRegister

RIVERVALE MINIBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723474

Incorporation date

01/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A1-A3 Dolphin Enterprise Centre, Evershed Way, Shoreham-By-Sea, West Sussex BN43 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon31/03/2026
Registered office address changed from Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB England to Unit a1-a3 Dolphin Enterprise Centre Evershed Way Shoreham-by-Sea West Sussex BN43 6QB on 2026-03-31
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/04/2024
Registration of charge 037234740001, created on 2024-04-11
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon20/02/2024
Notification of Rivervale Cars Limited as a person with significant control on 2024-02-13
dot icon20/02/2024
Cessation of Castle Vehicle Leasing Holdings Ltd as a person with significant control on 2024-02-13
dot icon20/02/2024
Change of details for Rivervale Cars Limited as a person with significant control on 2024-02-13
dot icon25/01/2024
Change of name notice
dot icon25/01/2024
Certificate of change of name
dot icon20/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Registered office address changed from Rivervale House Victoria Road Portslade Brighton BN41 1XB England to Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Neil Spencer Chapman on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Vincent Alex Pemberton on 2023-03-08
dot icon08/03/2023
Change of details for Castle Vehicle Leasing Holdings Ltd as a person with significant control on 2023-02-13
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon13/02/2023
Appointment of Mr Neil Spencer Chapman as a director on 2023-02-13
dot icon13/02/2023
Registered office address changed from Cnwc Y Cneuen Llangeitho Tregaron Dyfed SY25 6SU to Rivervale House Victoria Road Portslade Brighton BN41 1XB on 2023-02-13
dot icon13/02/2023
Appointment of Mr Vincent Alex Pemberton as a director on 2023-02-13
dot icon13/02/2023
Termination of appointment of Caroline Morfydd Matthews-Maynard as a director on 2023-02-13
dot icon10/10/2022
Cessation of Caroline Morfydd Maynard-Matthews as a person with significant control on 2022-09-30
dot icon06/10/2022
Notification of Castle Vehicle Leasing Holdings Ltd as a person with significant control on 2016-04-06
dot icon12/07/2022
Notification of Caroline Morfydd Maynard-Matthews as a person with significant control on 2022-07-02
dot icon12/07/2022
Cessation of Christopher James Maynard as a person with significant control on 2022-07-02
dot icon12/07/2022
Termination of appointment of Christopher James Maynard as a director on 2022-07-02
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Appointment of Mrs Caroline Morfydd Matthews-Maynard as a director on 2021-06-30
dot icon30/06/2021
Director's details changed for Mr Christopher James Maynard on 2021-06-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon11/12/2019
Change of details for Mr Christopher James Maynard as a person with significant control on 2019-12-05
dot icon11/12/2019
Director's details changed for Mr Christopher James Maynard on 2019-12-05
dot icon16/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon18/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Christopher Gerald Lavender as a director on 2015-11-30
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Termination of appointment of John Couppleditch as a director on 2015-07-22
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/10/2014
Director's details changed for Mr Christopher Maynard on 2014-06-30
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Appointment of Mr Christopher Gerald Lavender as a director
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/03/2014
Registered office address changed from 122 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom on 2014-03-19
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/06/2013
Termination of appointment of Teresa Maynard as a secretary
dot icon22/06/2013
Termination of appointment of Teresa Maynard as a director
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Debbie Townsend as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon03/04/2012
Appointment of Mr John Couppleditch as a director
dot icon03/04/2012
Appointment of Miss Debbie Marie Townsend as a director
dot icon27/03/2012
Certificate of change of name
dot icon13/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon13/03/2012
Director's details changed for Christopher Maynard on 2012-03-01
dot icon09/03/2012
Registered office address changed from C/O C J Leech & Company 88 Sheep Street, Bicester Oxfordshire OX26 6LP on 2012-03-09
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/07/2010
Certificate of change of name
dot icon05/07/2010
Resolutions
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Teresa Maynard on 2010-03-01
dot icon04/03/2010
Director's details changed for Christopher Maynard on 2010-03-01
dot icon14/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon15/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/03/2008
Return made up to 01/03/08; full list of members
dot icon10/03/2008
Director's change of particulars / christopher maynard / 31/08/2007
dot icon10/03/2008
Director and secretary's change of particulars / teresa maynard / 31/08/2007
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/03/2007
Return made up to 01/03/07; full list of members
dot icon13/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/03/2006
Return made up to 01/03/06; full list of members
dot icon24/02/2006
Certificate of change of name
dot icon03/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/04/2005
Return made up to 01/03/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 01/03/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 01/03/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 01/03/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/11/2001
Director resigned
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon26/07/2001
New director appointed
dot icon22/03/2001
Return made up to 01/03/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 01/03/00; full list of members
dot icon29/02/2000
Ad 03/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
New director appointed
dot icon01/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+65.91 % *

* during past year

Cash in Bank

£768,244.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
87.95K
-
0.00
463.05K
-
2022
9
391.52K
-
0.00
768.24K
-
2022
9
391.52K
-
0.00
768.24K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

391.52K £Ascended345.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

768.24K £Ascended65.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/03/1999 - 01/03/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/03/1999 - 01/03/1999
36021
Chapman, Neil Spencer
Director
13/02/2023 - Present
16
Mr Christopher James Maynard
Director
01/03/1999 - 02/07/2022
9
Pemberton, Vincent Alex
Director
13/02/2023 - Present
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About RIVERVALE MINIBUS LIMITED

RIVERVALE MINIBUS LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at Unit A1-A3 Dolphin Enterprise Centre, Evershed Way, Shoreham-By-Sea, West Sussex BN43 6QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of RIVERVALE MINIBUS LIMITED?

toggle

RIVERVALE MINIBUS LIMITED is currently Active. It was registered on 01/03/1999 .

Where is RIVERVALE MINIBUS LIMITED located?

toggle

RIVERVALE MINIBUS LIMITED is registered at Unit A1-A3 Dolphin Enterprise Centre, Evershed Way, Shoreham-By-Sea, West Sussex BN43 6QB.

What does RIVERVALE MINIBUS LIMITED do?

toggle

RIVERVALE MINIBUS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does RIVERVALE MINIBUS LIMITED have?

toggle

RIVERVALE MINIBUS LIMITED had 9 employees in 2022.

What is the latest filing for RIVERVALE MINIBUS LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB England to Unit a1-a3 Dolphin Enterprise Centre Evershed Way Shoreham-by-Sea West Sussex BN43 6QB on 2026-03-31.