UKBizDB.co.uk

RIVER COTTAGE CANTEEN BRISTOL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as River Cottage Canteen Bristol Ltd. The company was founded 11 years ago and was given the registration number 08088007. The firm's registered office is in AXMINSTER. You can find them at Park Farm Trinity Hill Road, Musbury, Axminster, Devon. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RIVER COTTAGE CANTEEN BRISTOL LTD
Company Number:08088007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Park Farm Trinity Hill Road, Musbury, Axminster, Devon, EX13 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Farm, Trinity Hill Road, Musbury, Axminster, EX13 8TB

Director09 April 2018Active
Castle Hayne, Yardbury Hill, Colyton, United Kingdom, EX24 6SW

Director13 November 2012Active
The Keepers Mill Lane, Dowlish Wake, Ilminster, England, TA19 0NY

Director30 May 2012Active
The Manor, Pilton, Shepton Mallet, United Kingdom, BA4 4BE

Director30 May 2012Active
The Glebe, Colan, Newquay, United Kingdom, TR8 4NB

Director30 May 2012Active

People with Significant Control

Mr Guy Francis Baring
Notified on:09 April 2018
Status:Active
Date of birth:December 1965
Nationality:British
Address:Park Farm, Trinity Hill Road, Axminster, EX13 8TB
Nature of control:
  • Significant influence or control
River Cottage Holdings Limited
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:Park Farm, Trinity Hill Road, Axminster, England, EX13 8TB
Nature of control:
  • Significant influence or control
Mr Robert Alexander Love
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Park Farm, Trinity Hill Road, Axminster, EX13 8TB
Nature of control:
  • Significant influence or control
Mr Robert Dudley Greacen
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Park Farm, Trinity Hill Road, Axminster, EX13 8TB
Nature of control:
  • Significant influence or control
Mr Hugh Christopher Fearnley-Whittingstall
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Park Farm, Trinity Hill Road, Axminster, EX13 8TB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Dissolution

Dissolution application strike off company.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Auditors

Auditors resignation company.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.