Company NameReiver Country Farm Foods Ltd.
DirectorsAdam George Marshall and Andrew Arthur William Pate
Company StatusActive
Company NumberSC200159
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Adam George Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSlighhouses
Duns
Berwickshire
TD11 3QA
Scotland
Director NameAndrew Arthur William Pate
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlighhouses
Duns
Berwickshire
TD11 3QA
Scotland
Secretary NameAndrew Arthur William Pate
NationalityBritish
StatusCurrent
Appointed04 October 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlighhouses
Duns
Berwickshire
TD11 3QA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitereiver-foods.co.uk
Email address[email protected]
Telephone01890 761355
Telephone regionAyton / Coldstream

Location

Registered AddressSlighhouses
Duns
Berwickshire
TD11 3QA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

1000 at £1Adam George Marshall
50.00%
Ordinary
1000 at £1Andrew Arthur William Pate
50.00%
Ordinary

Financials

Year2014
Net Worth£179,491
Cash£46,397
Current Liabilities£62,848

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

19 August 2002Delivered on: 5 September 2002
Satisfied on: 1 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 42 castlegate, berwick upon tweed; fixed charges over plant, machinery, fixtures and fittings, furniture, present and future goodwill.
Fully Satisfied
7 July 2000Delivered on: 14 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at fairlaw, reston, eyemouth.
Outstanding
9 May 2000Delivered on: 17 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
12 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
5 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
25 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
14 September 2020Director's details changed for Andrew Arthur William Pate on 14 September 2020 (2 pages)
14 September 2020Secretary's details changed for Andrew Arthur William Pate on 14 September 2020 (1 page)
14 September 2020Change of details for Mr. Andrew Arthur William Pate as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Registered office address changed from Slighhouses Duns Berwickshire TD11 3QA to Slighhouses Duns Berwickshire TD11 3QA on 14 September 2020 (1 page)
28 October 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
14 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
20 August 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
16 October 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
16 October 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000
(5 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 October 2014Annual return made up to 23 September 2014
Statement of capital on 2014-10-14
  • GBP 2,000
(5 pages)
14 October 2014Annual return made up to 23 September 2014
Statement of capital on 2014-10-14
  • GBP 2,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(4 pages)
18 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 September 2011Secretary's details changed for Andrew Arthur William Pate on 23 September 2011 (1 page)
26 September 2011Secretary's details changed for Andrew Arthur William Pate on 23 September 2011 (1 page)
26 September 2011Director's details changed for Adam George Marshall on 23 September 2011 (2 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Adam George Marshall on 23 September 2011 (2 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Andrew Arthur William Pate on 23 September 2011 (2 pages)
26 September 2011Director's details changed for Andrew Arthur William Pate on 23 September 2011 (2 pages)
1 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages)
1 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages)
4 October 2010Director's details changed for Andrew Arthur William Pate on 23 September 2010 (2 pages)
4 October 2010Director's details changed for Adam George Marshall on 23 September 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Adam George Marshall on 23 September 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Andrew Arthur William Pate on 23 September 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 October 2007Return made up to 23/09/07; full list of members (2 pages)
25 October 2007Return made up to 23/09/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 October 2006Return made up to 23/09/06; full list of members (7 pages)
23 October 2006Return made up to 23/09/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 September 2005Return made up to 23/09/05; full list of members (7 pages)
29 September 2005Return made up to 23/09/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 October 2004Return made up to 23/09/04; full list of members (7 pages)
9 October 2004Return made up to 23/09/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 November 2003Return made up to 23/09/03; full list of members (7 pages)
26 November 2003Return made up to 23/09/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 September 2002Return made up to 23/09/02; full list of members (7 pages)
27 September 2002Return made up to 23/09/02; full list of members (7 pages)
5 September 2002Partic of mort/charge * (5 pages)
5 September 2002Partic of mort/charge * (5 pages)
4 October 2001Return made up to 23/09/01; full list of members (6 pages)
4 October 2001Return made up to 23/09/01; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
19 February 2001Accounting reference date shortened from 22/03/01 to 28/02/01 (1 page)
19 February 2001Accounting reference date shortened from 22/03/01 to 28/02/01 (1 page)
25 October 2000Return made up to 23/09/00; full list of members (6 pages)
25 October 2000Return made up to 23/09/00; full list of members (6 pages)
14 July 2000Partic of mort/charge * (5 pages)
14 July 2000Partic of mort/charge * (5 pages)
24 May 2000Accounting reference date extended from 30/09/00 to 22/03/01 (1 page)
24 May 2000Accounting reference date extended from 30/09/00 to 22/03/01 (1 page)
17 May 2000Partic of mort/charge * (6 pages)
17 May 2000Partic of mort/charge * (6 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
8 October 1999Company name changed landwall LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed landwall LIMITED\certificate issued on 11/10/99 (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1999£ nc 100/100000 04/10/99 (1 page)
5 October 1999£ nc 100/100000 04/10/99 (1 page)
23 September 1999Incorporation (16 pages)
23 September 1999Incorporation (16 pages)