Company NameRivers & Coastal Ltd
DirectorSteven Lavens
Company StatusActive
Company Number06367162
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSteven Lavens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Longland Lane
Whixley
York
YO26 8BB
Secretary NameMrs Kelcey Lavens
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwith House Watsons Lane
Norwood
Harrogate
North Yorkshire
HG3 1TA
Director NameMrs Kelcey Lavens
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 12 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSandwith House Watsons Lane
Norwood
Harrogate
North Yorkshire
HG3 1TA

Contact

Websiteriversandcoastal.com
Email address[email protected]
Telephone01943 880432
Telephone regionGuiseley

Location

Registered Address5 Longland Lane
Whixley
York
YO26 8BB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishWhixley
WardOuseburn

Shareholders

100 at £1Steve Lavens
100.00%
Ordinary

Financials

Year2014
Net Worth£18,845
Cash£64
Current Liabilities£11,527

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

18 November 2020Confirmation statement made on 11 September 2020 with updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 September 2020Registered office address changed from 2nd Floor Flockton House Audby Lane Wetherby LS22 7FD England to 5 Longland Lane Whixley York YO26 8BB on 24 September 2020 (1 page)
12 December 2019Registered office address changed from 5 Longland Lane Whixley York YO26 8BB England to 2nd Floor Flockton House Audby Lane Wetherby LS22 7FD on 12 December 2019 (1 page)
9 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
30 September 2018Director's details changed for Steven Lavens on 30 September 2018 (2 pages)
27 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
27 September 2018Registered office address changed from 4 Cygnet Court 2 Swan Lane Harrogate North Yorkshire HG1 2SW United Kingdom to 5 Longland Lane Whixley York YO26 8BB on 27 September 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 11 September 2017 with updates (3 pages)
13 November 2017Confirmation statement made on 11 September 2017 with updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 November 2016Registered office address changed from Flat 4, Cygnet Court 2 Swan Lane Harrogate HG1 2SW England to 4 Cygnet Court 2 Swan Lane Harrogate North Yorkshire HG1 2SW on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Flat 4, Cygnet Court 2 Swan Lane Harrogate HG1 2SW England to 4 Cygnet Court 2 Swan Lane Harrogate North Yorkshire HG1 2SW on 30 November 2016 (1 page)
10 November 2016Registered office address changed from Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA to Flat 4, Cygnet Court 2 Swan Lane Harrogate HG1 2SW on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA to Flat 4, Cygnet Court 2 Swan Lane Harrogate HG1 2SW on 10 November 2016 (1 page)
9 November 2016Director's details changed for Steven Lavens on 5 November 2016 (2 pages)
9 November 2016Director's details changed for Steven Lavens on 5 November 2016 (2 pages)
7 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 March 2015Termination of appointment of Kelcey Lavens as a director on 12 September 2014 (2 pages)
9 March 2015Termination of appointment of Kelcey Lavens as a director on 12 September 2014 (2 pages)
9 March 2015Termination of appointment of Kelcey Lavens as a secretary on 12 September 2014 (2 pages)
9 March 2015Termination of appointment of Kelcey Lavens as a secretary on 12 September 2014 (2 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs Kelcey Lavens on 5 September 2012 (2 pages)
10 October 2013Registered office address changed from Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA England on 10 October 2013 (1 page)
10 October 2013Director's details changed for Steven Lavens on 5 September 2012 (2 pages)
10 October 2013Registered office address changed from Sandwith House Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SG Uk on 10 October 2013 (1 page)
10 October 2013Director's details changed for Mrs Kelcey Lavens on 5 September 2012 (2 pages)
10 October 2013Registered office address changed from Sandwith House Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SG Uk on 10 October 2013 (1 page)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Registered office address changed from Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA England on 10 October 2013 (1 page)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Director's details changed for Steven Lavens on 5 September 2012 (2 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mrs Kelcey Lavens on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Steven Lavens on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mrs Kelcey Lavens on 1 September 2010 (1 page)
6 October 2010Director's details changed for Steven Lavens on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Kelcey Lavens on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Steven Lavens on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mrs Kelcey Lavens on 1 September 2010 (1 page)
6 October 2010Secretary's details changed for Mrs Kelcey Lavens on 1 September 2010 (1 page)
6 October 2010Director's details changed for Mrs Kelcey Lavens on 1 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 June 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
8 June 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
12 December 2008Director appointed mrs kelcey lavens (1 page)
12 December 2008Director appointed mrs kelcey lavens (1 page)
13 October 2008Registered office changed on 13/10/2008 from sandwith house haverah park harrogate north yorkshire HG3 1SG uk (1 page)
13 October 2008Registered office changed on 13/10/2008 from bonny cap haverah park, beckwithshaw harrogate north yorkshire HG3 1SG (1 page)
13 October 2008Director's change of particulars / steven lavens / 01/04/2008 (1 page)
13 October 2008Return made up to 11/09/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from bonny cap haverah park, beckwithshaw harrogate north yorkshire HG3 1SG (1 page)
13 October 2008Secretary's change of particulars / kelcey lavens / 04/01/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from sandwith house haverah park harrogate north yorkshire HG3 1SG uk (1 page)
13 October 2008Secretary's change of particulars / kelcey lavens / 04/01/2008 (1 page)
13 October 2008Director's change of particulars / steven lavens / 01/04/2008 (1 page)
13 October 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2007Incorporation (10 pages)
11 September 2007Incorporation (10 pages)