Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREAT RIVER RACE
Company Information for

THE GREAT RIVER RACE

C/O MR V GRIFFITHS (GRR LTD), THE HUT, RETREAT ROAD, RICHMOND, SURREY, TW9 1NN,
Company Registration Number
02873637
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Great River Race
THE GREAT RIVER RACE was founded on 1993-11-19 and has its registered office in Richmond. The organisation's status is listed as "Active". The Great River Race is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE GREAT RIVER RACE
 
Legal Registered Office
C/O MR V GRIFFITHS (GRR LTD)
THE HUT
RETREAT ROAD
RICHMOND
SURREY
TW9 1NN
Other companies in TW9
 
Filing Information
Company Number 02873637
Company ID Number 02873637
Date formed 1993-11-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB718938687  
Last Datalog update: 2023-12-05 14:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREAT RIVER RACE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GREAT RIVER RACE
The following companies were found which have the same name as THE GREAT RIVER RACE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREAT RIVER TRADING COMPANY LIMITED UNIT 16 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE DORSET BH17 7AF Dissolved Company formed on the 2014-05-22
THE GREAT RIVER PLAYERS, INC. 17 SOUTH 6TH ST KEOKUK IA 52632 Active Company formed on the 1980-03-19
THE GREAT RIVER COMPANY PTY LTD Active Company formed on the 1980-06-20
THE GREAT RIVER PLAYERS, INC. 17TH SOUTH 6TH ST PO BOX 112 KEOKUK IA 52632 Active Company formed on the 1980-03-19
THE GREAT RIVER CHALLENGE INC North Carolina Unknown
THE GREAT RIVER GROUP LLC 418 BROADWAY, STE N Albany ALBANY NY 12207 Active Company formed on the 2019-11-04
THE GREAT RIVER REGION OF THE CHRISTIAN CHURCH DISCIPLES OF CHRIST Louisiana Unknown
THE GREAT RIVER REGION OF THE CHRISTIAN CHURCH DISCIPLES OFCHRIST Mississippi Unknown
THE GREAT RIVER REGION OF THE CHRISTIAN CHURCH DISCIPLES OF CHRIST Arkansas Unknown
THE GREAT RIVER RACE TRUST Active Company formed on the 2022-06-28

Company Officers of THE GREAT RIVER RACE

Current Directors
Officer Role Date Appointed
CEDRIC PHILIP WAKE
Company Secretary 2012-07-17
TREVOR FRANCIS COTTERELL
Director 2014-12-11
JOHN GAVIN
Director 2001-11-20
VICTOR GRIFFITHS
Director 2001-07-26
SIMON RICHARD GEOFFREY HALL
Director 2014-04-07
ROGER DONIERT MUTTON
Director 2001-07-26
IAN GEORGE NEWBERY
Director 2014-12-11
JEREMY DENNIS RANDALL
Director 2016-02-24
RICHARD DANIEL TURK
Director 2015-12-07
CEDRIC PHILIP WAKE
Director 2012-03-15
STUART WOLFF
Director 1994-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA GWENDOLYN LEWIS
Director 1994-04-23 2015-12-07
MICHAEL JOHN TURK
Director 1993-11-19 2015-09-01
RICHARD DANIEL TURK
Director 2011-11-17 2015-09-01
JULIAN CARTRIGHT
Director 2012-12-10 2014-11-26
MICHAEL JAMES MCGILLY
Director 2011-10-18 2014-07-21
PAUL FRANCIS CHRISTOPHER SATOW
Director 1993-11-19 2013-02-02
SARAH MARGARET TURNER
Director 2011-11-28 2013-01-07
DAVID CARTLIDGE
Director 2007-07-10 2011-08-08
NICHOLAS JAMES DOUGLAS BULL
Director 2003-08-13 2010-12-08
ARCHIBALD GRAHAME BAIN YOUNG
Director 2001-07-26 2010-10-04
SARAH CAROLINE LOANE
Company Secretary 2008-08-26 2009-10-01
SARAH CAROLINE LOANE
Director 1994-05-26 2009-10-01
PAUL FRANCIS CHRISTOPHER SATOW
Company Secretary 1993-11-19 2008-08-26
SIDNEY ERNEST ALAN SPONG
Director 1994-05-26 2007-07-10
JOHN HECTOR HAMILTON
Director 1999-11-24 2002-07-15
DAVID WILLIAM PARRY
Director 1994-05-26 1999-11-25
HARRY PURCHASE
Director 1994-05-26 1998-03-18
THOMAS JOHN TERTIUS METCALF
Director 1994-05-26 1996-06-22
DEBBIE MOORE
Nominated Secretary 1993-11-19 1993-11-19
KEVIN THOMAS BROWN
Nominated Director 1993-11-19 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR FRANCIS COTTERELL AREEN DESIGN SERVICES LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
TREVOR FRANCIS COTTERELL AREEN DESIGN LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
TREVOR FRANCIS COTTERELL BLAMPIED & PARTNERS LIMITED Director 2016-09-23 CURRENT 1990-04-25 Liquidation
TREVOR FRANCIS COTTERELL PASCALL + WATSON LIMITED Director 2015-05-07 CURRENT 1983-03-30 Active
TREVOR FRANCIS COTTERELL RICHMOND DESIGNS LIMITED Director 1992-08-13 CURRENT 1990-08-13 Active
JOHN GAVIN MOBEREC LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
JOHN GAVIN MAGNASOFT EUROPE LTD Director 2004-06-23 CURRENT 2004-06-23 Active
ROGER DONIERT MUTTON GREEN BARGE COMPANY LIMITED Director 2007-10-02 CURRENT 2007-05-11 Dissolved 2015-03-23
ROGER DONIERT MUTTON HUGHES AND ASSOCIATES FM LIMITED Director 2007-10-02 CURRENT 2007-05-03 Active
JEREMY DENNIS RANDALL LEANDER CLUB LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
JEREMY DENNIS RANDALL WATERMENS HALL LIMITED Director 2007-09-17 CURRENT 1963-12-23 Active
JEREMY DENNIS RANDALL CYMBELINE LTD Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2017-04-25
JEREMY DENNIS RANDALL ECANVAS LTD Director 2005-02-09 CURRENT 2005-02-09 Active
JEREMY DENNIS RANDALL CWMP LIMITED Director 2003-10-24 CURRENT 2003-10-24 Dissolved 2016-12-27
JEREMY DENNIS RANDALL MP FINE ART LIMITED Director 2001-08-14 CURRENT 1999-01-05 Dissolved 2015-06-23
JEREMY DENNIS RANDALL SEAVIEW HOLIDAY PARK LIMITED Director 2001-08-14 CURRENT 1992-06-25 Active
JEREMY DENNIS RANDALL WALPOLE GROUP LIMITED Director 2001-02-13 CURRENT 1989-12-15 Active
STUART WOLFF THAMES ALIVE LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DENNIS RANDALL
2022-06-28TM02Termination of appointment of Jeremy Dennis Randall on 2022-06-18
2022-01-11Memorandum articles filed
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-10-05CH01Director's details changed for Mr John Gavin on 2021-09-29
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANCIS COTTERELL
2021-03-11AP03Appointment of Mr Jeremy Dennis Randall as company secretary on 2021-03-09
2021-03-09TM02Termination of appointment of Cedric Philip Wake on 2021-03-09
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART WOLFF
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DONIERT MUTTON
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR CEDRIC PHILIP WAKE on 2016-06-22
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE NEWBERY
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC PHILIP WAKE
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR MATTHEW HOWARD PRESTON
2018-07-24MEM/ARTSARTICLES OF ASSOCIATION
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01AP01DIRECTOR APPOINTED MR RICHARD DANIEL TURK
2016-02-29AP01DIRECTOR APPOINTED MR JEREMY DENNIS RANDALL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GWENDOLYN LEWIS
2015-11-21AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURK
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURK
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07AP01DIRECTOR APPOINTED MR IAN GEORGE NEWBERY
2015-04-05AP01DIRECTOR APPOINTED MR TREVOR FRANCIS COTTERELL
2015-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CARTRIGHT
2015-03-29AP01DIRECTOR APPOINTED MR SIMON RICHARD GEOFFREY HALL
2014-10-30AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILLY
2014-09-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16AA31/12/13 TOTAL EXEMPTION FULL
2013-11-03AR0127/10/13 NO MEMBER LIST
2013-11-03AP01DIRECTOR APPOINTED MR JULIAN CARTRIGHT
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM C/O C/O MR V GRIFFITHS (GRR LTD) THE HUT RETREAT ROAD RICHMOND SURREY TW9 1NN ENGLAND
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM C/O MR C P WAKE 22 LYTTON GROVE LONDON SW15 2HA UNITED KINGDOM
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-02-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SATOW
2013-01-24AR0127/10/12 NO MEMBER LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O PAUL SATOW 35 CHALCOT ROAD LONDON NW1 8LP ENGLAND
2013-01-22AP03SECRETARY APPOINTED MR CEDRIC PHILIP WAKE
2013-01-22AP01DIRECTOR APPOINTED MR CEDRIC PHILIP WAKE
2013-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD YOUNG
2013-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER
2012-09-14AA31/12/11 TOTAL EXEMPTION FULL
2012-04-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCGILLY
2012-04-10AP01DIRECTOR APPOINTED MS SARAH MARGARET TURNER
2012-03-22AP01DIRECTOR APPOINTED MR RICHARD TURK
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 2 CAPSTAN ROAD LONDON SE8 3RE
2011-11-22AR0127/10/11 NO MEMBER LIST
2011-08-31AA31/12/10 TOTAL EXEMPTION FULL
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTLIDGE
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BULL
2010-11-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-02AR0127/10/10 NO MEMBER LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD GRAHAME BAIN YOUNG / 02/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURK / 02/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GWENDOLYN LEWIS / 02/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GRIFFITHS / 02/11/2010
2010-01-11AA31/12/08 TOTAL EXEMPTION FULL
2009-11-24AR0127/10/09 NO MEMBER LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOANE
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH LOANE
2008-11-20363aANNUAL RETURN MADE UP TO 27/10/08
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 35 CHALCOT ROAD LONDON NW1 8LP
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY PAUL SATOW
2008-11-20288aSECRETARY APPOINTED MRS SARAH CAROLINE LOANE
2008-11-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-07288bDIRECTOR RESIGNED
2007-11-07363aANNUAL RETURN MADE UP TO 27/10/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sANNUAL RETURN MADE UP TO 27/10/06
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363sANNUAL RETURN MADE UP TO 27/10/05
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-18363sANNUAL RETURN MADE UP TO 09/11/04
2004-01-07288aNEW DIRECTOR APPOINTED
2003-11-20363sANNUAL RETURN MADE UP TO 09/11/03
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363(288)DIRECTOR RESIGNED
2002-11-19363sANNUAL RETURN MADE UP TO 09/11/02
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-18288aNEW DIRECTOR APPOINTED
2001-11-21363sANNUAL RETURN MADE UP TO 09/11/01
2001-09-17288bDIRECTOR RESIGNED
2001-08-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GREAT RIVER RACE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GREAT RIVER RACE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GREAT RIVER RACE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GREAT RIVER RACE

Intangible Assets
Patents
We have not found any records of THE GREAT RIVER RACE registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREAT RIVER RACE
Trademarks
We have not found any records of THE GREAT RIVER RACE registering or being granted any trademarks
Income
Government Income

Government spend with THE GREAT RIVER RACE

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2013-02-11 GBP £2,000
London Borough of Wandsworth 2013-02-11 GBP £2,000 CONTRACTS TO VOLUNTARY ORGS
City of London 2012-08-13 GBP £695 Printing, Stationery & General Office Exps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GREAT RIVER RACE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREAT RIVER RACE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GREAT RIVER RACE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.