RIVAWOOD LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 5LZ

Company number 05015716
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 57 THE STREET, BRUNDALL, NORWICH, NORFOLK, NR13 5LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of RIVAWOOD LIMITED are www.rivawood.co.uk, and www.rivawood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Buckenham Rail Station is 2.5 miles; to Lingwood Rail Station is 2.5 miles; to Salhouse Rail Station is 3.9 miles; to Reedham (Norfolk) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivawood Limited is a Private Limited Company. The company registration number is 05015716. Rivawood Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Rivawood Limited is 57 The Street Brundall Norwich Norfolk Nr13 5lz. . RIVETT, Michael is a Secretary of the company. HEYWOOD, John Paul is a Director of the company. RIVETT, Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIVETT, Michael
Appointed Date: 18 February 2004

Director
HEYWOOD, John Paul
Appointed Date: 18 February 2004
66 years old

Director
RIVETT, Michael
Appointed Date: 18 February 2004
81 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 January 2004
Appointed Date: 14 January 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mr Michael Rivett
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVAWOOD LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
16 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

07 Nov 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 31 more events
04 Mar 2004
Registered office changed on 04/03/04 from: the old gamedealers, dereham road, garvestone norwich NR9 4QT
04 Mar 2004
New director appointed
19 Jan 2004
Director resigned
19 Jan 2004
Secretary resigned
14 Jan 2004
Incorporation

RIVAWOOD LIMITED Charges

29 November 2010
Mortgage deed (corporate with no floating charge)
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a unit 9, 10, 11, 12, 12A and 14 shepherds…
29 November 2010
Assignment of rental income
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income by way of first fixed charge.
24 November 2006
Legal mortgage
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plots 1 to 12 shepheards close aylsham business estate…
10 October 2006
Debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…