Company NameReiver Holdings Limited
DirectorsRichard William Peter Somerville and Matthew Alexander Williams
Company StatusActive
Company Number04872994
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard William Peter Somerville
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Richard William Peter Somerville
StatusCurrent
Appointed08 October 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Matthew Alexander Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(20 years, 1 month after company formation)
Appointment Duration7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Martin Parker
NationalityBritish
StatusResigned
Appointed30 September 2003(1 month, 1 week after company formation)
Appointment Duration18 years (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Michael Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitenwl.co.uk

Location

Registered AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Northumbrian Water LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,349
Cash£12,349
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

12 May 2004Delivered on: 24 May 2004
Persons entitled: Bakethin Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in a) the ordinary shares b) all holdco monetary claims and all related rights. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2023Full accounts made up to 31 March 2023 (20 pages)
22 September 2023Appointment of Matthew Alexander Williams as a director on 21 September 2023 (2 pages)
8 September 2023Termination of appointment of Michael Porter as a director on 25 August 2023 (1 page)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
15 November 2022Full accounts made up to 31 March 2022 (18 pages)
28 September 2022Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ (1 page)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 March 2021 (20 pages)
11 October 2021Appointment of Mr Richard William Peter Somerville as a secretary on 8 October 2021 (2 pages)
11 October 2021Appointment of Mr Richard William Peter Somerville as a director on 8 October 2021 (2 pages)
11 October 2021Termination of appointment of Martin Parker as a secretary on 8 October 2021 (1 page)
11 October 2021Termination of appointment of Martin Parker as a director on 8 October 2021 (1 page)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (19 pages)
26 October 2020Appointment of Mr Michael Porter as a director on 26 October 2020 (2 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Martin Parker as a director on 22 May 2020 (2 pages)
1 June 2020Termination of appointment of Christopher Ian Johns as a director on 30 May 2020 (1 page)
19 September 2019Full accounts made up to 31 March 2019 (18 pages)
5 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
5 July 2019Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
23 October 2018Full accounts made up to 31 March 2018 (18 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
29 June 2016Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Christopher Ian Johns on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
29 June 2016Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Christopher Ian Johns on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(5 pages)
7 September 2015Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(5 pages)
7 September 2015Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
7 September 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
7 September 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (4 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,000
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,000
(4 pages)
10 May 2013Full accounts made up to 31 December 2012 (15 pages)
10 May 2013Full accounts made up to 31 December 2012 (15 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 January 2013Appointment of Christopher Ian Johns as a director (3 pages)
9 January 2013Termination of appointment of Christopher Green as a director (2 pages)
9 January 2013Termination of appointment of Christopher Green as a director (2 pages)
9 January 2013Appointment of Christopher Ian Johns as a director (3 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
2 November 2011Resolutions
  • RES13 ‐ Appointed auditors under section 485(2) 21/10/2011
(1 page)
2 November 2011Resolutions
  • RES13 ‐ Appointed auditors under section 485(2) 21/10/2011
(1 page)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 March 2011 (14 pages)
8 August 2011Full accounts made up to 31 March 2011 (14 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 31 March 2010 (14 pages)
10 August 2010Full accounts made up to 31 March 2010 (14 pages)
2 September 2009Return made up to 20/08/09; full list of members (3 pages)
2 September 2009Return made up to 20/08/09; full list of members (3 pages)
8 August 2009Full accounts made up to 31 March 2009 (14 pages)
8 August 2009Full accounts made up to 31 March 2009 (14 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (14 pages)
20 July 2007Full accounts made up to 31 March 2007 (14 pages)
1 September 2006Return made up to 20/08/06; full list of members (2 pages)
1 September 2006Return made up to 20/08/06; full list of members (2 pages)
11 July 2006Full accounts made up to 31 March 2006 (15 pages)
11 July 2006Full accounts made up to 31 March 2006 (15 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
9 August 2005Full accounts made up to 31 March 2005 (14 pages)
9 August 2005Full accounts made up to 31 March 2005 (14 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 September 2004Return made up to 20/08/04; full list of members (5 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004Return made up to 20/08/04; full list of members (5 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Full accounts made up to 31 March 2004 (8 pages)
13 September 2004Full accounts made up to 31 March 2004 (8 pages)
24 May 2004Particulars of mortgage/charge (10 pages)
24 May 2004Particulars of mortgage/charge (10 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Memorandum and Articles of Association (8 pages)
17 May 2004Nc inc already adjusted 12/05/04 (1 page)
17 May 2004Memorandum and Articles of Association (8 pages)
17 May 2004Nc inc already adjusted 12/05/04 (1 page)
17 May 2004Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 May 2004Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 April 2004Memorandum and Articles of Association (13 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Memorandum and Articles of Association (13 pages)
17 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
17 March 2004Memorandum and Articles of Association (20 pages)
17 March 2004Memorandum and Articles of Association (20 pages)
17 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
20 October 2003Registered office changed on 20/10/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 October 2003Registered office changed on 20/10/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed (3 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (3 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (3 pages)
30 September 2003Company name changed intercede 1885 LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed intercede 1885 LIMITED\certificate issued on 30/09/03 (2 pages)
20 August 2003Incorporation (27 pages)
20 August 2003Incorporation (27 pages)