Rivertex (UK) Limited ESTATE HUNTINGDON


Founded in 1991, Rivertex (UK), classified under reg no. 02578541 is an active company. Currently registered at 4 Stonehill PE29 6ED, Estate Huntingdon the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Severin S., Adrian W. and Guy L. and others. In addition one secretary - Steven L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sara L. who worked with the the company until 4 October 2013.

Rivertex (UK) Limited Address / Contact

Office Address 4 Stonehill
Office Address2 Stukeley Meadows Industrial
Town Estate Huntingdon
Post code PE29 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578541
Date of Incorporation Thu, 31st Jan 1991
Industry Wholesale of textiles
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Severin S.

Position: Director

Appointed: 01 October 2022

Adrian W.

Position: Director

Appointed: 28 May 2021

Guy L.

Position: Director

Appointed: 01 January 2014

Steven L.

Position: Secretary

Appointed: 04 October 2013

Steven L.

Position: Director

Appointed: 31 January 1991

Peter G.

Position: Director

Appointed: 28 May 2021

Resigned: 01 October 2022

Beat S.

Position: Director

Appointed: 11 November 2008

Resigned: 28 May 2021

Werner B.

Position: Director

Appointed: 10 March 2005

Resigned: 17 March 2009

Phillipe W.

Position: Director

Appointed: 14 May 1998

Resigned: 10 March 2005

Sara L.

Position: Secretary

Appointed: 31 January 1992

Resigned: 04 October 2013

Cornelius V.

Position: Director

Appointed: 04 February 1991

Resigned: 31 December 2005

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 31 January 1991

Resigned: 31 January 1991

Ccs Directors Limited

Position: Nominee Director

Appointed: 31 January 1991

Resigned: 03 January 1991

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Rivertex Holding Gmbh from Am Durrbach 2, Switzerland. The abovementioned PSC is categorised as "a gmbh" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rivertex Holding Gmbh

Rivertex Holding Gmbh C/O Balmanag Ag, Am Durrbach 2, 6390 Engelberg, Switzerland

Legal authority Swiss Civil Code (Code Of Obligation)
Legal form Gmbh
Country registered Switzerland
Place registered Switzerland
Registration number Che-103.101.247
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 213 4941 121 714728 737681 302
Current Assets3 616 0853 612 9814 215 6384 627 030
Debtors854 6181 028 7141 237 0491 489 706
Net Assets Liabilities 3 067 8633 340 0843 724 779
Other Debtors17 99014 0889 3892 893
Property Plant Equipment43 58138 21319 96725 464
Total Inventories1 547 9731 462 5532 249 8522 456 022
Other
Audit Fees Expenses 5 1186 500 
Other Non-audit Services Fees 3 440  
Accrued Liabilities Deferred Income102 607155 847280 682286 646
Accumulated Depreciation Impairment Property Plant Equipment28 47034 45627 44433 249
Additions Other Than Through Business Combinations Property Plant Equipment 3 9537 66311 841
Average Number Employees During Period991112
Cash Cash Equivalents Cash Flow Value1 213 4941 121 714  
Corporation Tax Payable 7 94914 55011 853
Corporation Tax Recoverable13 356   
Creditors527 068583 331894 109924 294
Deferred Tax Asset Debtors1 7129 83514 44016 401
Depreciation Impairment Expense Property Plant Equipment8 7028 799  
Derivative Liabilities12 57211 6784 27714 803
Dividends Paid25 000475 000200 000 
Dividends Paid Classified As Financing Activities-25 000-475 000  
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-10 03312 573  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 06833 671
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-77 822-49 208  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-98 284179 329  
Gain Loss In Cash Flows From Change In Inventories137 361-85 420  
Gain Loss On Disposals Property Plant Equipment-2 109-522  
Income Taxes Paid Refund Classified As Operating Activities-52 743-38 177  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-244 56891 780  
Increase From Depreciation Charge For Year Property Plant Equipment 8 7998 6356 135
Interest Payable Similar Charges Finance Costs3623  
Interest Received Classified As Investing Activities-8 534-4 950  
Key Management Personnel Compensation Total284 946301 988318 269272 118
Net Cash Flows From Used In Financing Activities14 967487 573  
Net Cash Flows From Used In Investing Activities-3 634-997  
Net Cash Flows From Used In Operating Activities-255 901-394 796  
Net Cash Generated From Operations-308 680-432 996  
Net Current Assets Liabilities3 089 0173 029 6503 321 5293 702 736
Net Finance Income Costs8 5344 950  
Net Interest Paid Received Classified As Operating Activities-36-23  
Other Creditors80 66494 82415 106138 782
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 81315 647330
Other Disposals Property Plant Equipment 3 33532 921539
Other Taxation Social Security Payable45 68153 256175 635222 874
Prepayments Accrued Income19 0194 1344 43114 022
Profit Loss240 798410 265472 221 
Property Plant Equipment Gross Cost72 05172 66947 41158 713
Purchase Property Plant Equipment-4 900-3 953  
Raw Materials Consumables1 547 9731 462 5532 249 8522 456 022
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 4123 421
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 25251 359  
Total Assets Less Current Liabilities3 132 5983 067 8633 341 4963 728 200
Trade Creditors Trade Payables285 544259 777403 859249 336
Trade Debtors Trade Receivables802 5411 000 6571 208 7891 456 390

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 23rd, March 2023
Free Download (14 pages)

Company search

Advertisements