RIVERWAY FOODS LTD.
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03862803
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a medium company made up to 3 April 2016; Confirmation statement made on 21 October 2016 with updates; Accounts for a medium company made up to 29 March 2015. The most likely internet sites of RIVERWAY FOODS LTD. are www.riverwayfoods.co.uk, and www.riverway-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverway Foods Ltd is a Private Limited Company. The company registration number is 03862803. Riverway Foods Ltd has been working since 21 October 1999. The present status of the company is Active. The registered address of Riverway Foods Ltd is Haslers Old Station Road Loughton Essex Ig10 4pl. . CROSBY, Stephen Clive is a Secretary of the company. CROSBY, Jon Warren is a Director of the company. CROSBY, Stephen Clive is a Director of the company. CROSBY, Stephen Douglas is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
CROSBY, Stephen Clive
Appointed Date: 21 October 1999

Director
CROSBY, Jon Warren
Appointed Date: 21 October 1999
47 years old

Director
CROSBY, Stephen Clive
Appointed Date: 03 July 2013
75 years old

Director
CROSBY, Stephen Douglas
Appointed Date: 21 October 1999
51 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

Riverway Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERWAY FOODS LTD. Events

07 Jan 2017
Accounts for a medium company made up to 3 April 2016
20 Dec 2016
Confirmation statement made on 21 October 2016 with updates
07 Jan 2016
Accounts for a medium company made up to 29 March 2015
13 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,293.6

12 Jan 2015
Accounts for a medium company made up to 30 March 2014
...
... and 57 more events
14 Nov 2000
Return made up to 21/10/00; full list of members
15 Jun 2000
Registered office changed on 15/06/00 from: progress house river way harlow essex CM20 2DN
10 Nov 1999
Secretary resigned
10 Nov 1999
New secretary appointed
21 Oct 1999
Incorporation

RIVERWAY FOODS LTD. Charges

25 April 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: Progress house riverway harlow essex. By way of fixed…
22 July 2002
Rent deposit deed
Delivered: 23 July 2002
Status: Satisfied on 15 October 2014
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £6,216.
22 July 2002
Rent deposit deed
Delivered: 23 July 2002
Status: Satisfied on 15 October 2014
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £7,518.00.