This company is commonly known as River Cottage Partnerships Ltd. The company was founded 21 years ago and was given the registration number 04736945. The firm's registered office is in AXMINSTER. You can find them at Park Farm Trinity Hill Road, Musbury, Axminster, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | RIVER COTTAGE PARTNERSHIPS LTD |
---|---|---|
Company Number | : | 04736945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2003 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Farm Trinity Hill Road, Musbury, Axminster, England, EX13 8TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Farm, Trinity Hill Road, Musbury, Axminster, England, EX13 8TB | Director | 30 November 2017 | Active |
Greene & Heaton, 37 Goldhawk Road, London, United Kingdom, W12 8QQ | Director | 16 April 2003 | Active |
Ground Floor Flat 4 Goldsmid Road, Hove, BN3 1QA | Secretary | 16 April 2003 | Active |
The Glebe Colan, Newquay, TR8 4NB | Secretary | 01 February 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 16 April 2003 | Active |
Water House, Water Street, Berwick St. John, Shaftesbury, England, SP7 0HS | Director | 26 October 2005 | Active |
The Keepers, Dowlish Wake, Ilminster, TA19 0NY | Director | 20 March 2008 | Active |
The Manor, Pilton, Shepton Mallet, BA4 4BE | Director | 10 April 2008 | Active |
The Glebe Colan, Newquay, TR8 4NB | Director | 01 February 2004 | Active |
44a Highbury Hill, London, N5 1AP | Director | 26 October 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 16 April 2003 | Active |
Mr Guy Francis Baring | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Farm, Trinity Hill Road, Axminster, England, EX13 8TB |
Nature of control | : |
|
River Cottage Holdings Limited | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park Farm, Trinity Hill Road, Axminster, England, EX13 8TB |
Nature of control | : |
|
Mr Robert Dudley Greacen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Farm, Trinity Hill Road, Axminster, England, EX13 8TB |
Nature of control | : |
|
Mr Robert Alexander Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Farm, Trinity Hill Road, Axminster, England, EX13 8TB |
Nature of control | : |
|
Mr Hugh Christopher Fearnley-Whittingstall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Farm, Trinity Hill Road, Axminster, England, EX13 8TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Change account reference date company current extended. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-04-16 | Change of name | Change of name notice. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.