Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
River Labels And Labelling Limited
River Labels And Labelling Limited is an active company incorporated on 6 April 2000 with the registered office located in Northampton, Northamptonshire. River Labels And Labelling Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03966865
Private limited company
Age
25 years
Incorporated
6 April 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 April 2025
(4 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(7 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about River Labels And Labelling Limited
Contact
Address
1-4 South Lodge 100 Wellingborough Road
Ecton
Northampton
NN6 0QR
England
Address changed on
14 Mar 2023
(2 years 5 months ago)
Previous address was
Unit 7 Marino Way Finchampstead Wokingham Berkshire RG40 4RF
Companies in NN6 0QR
Telephone
01189736002
Email
Available in Endole App
Website
Riverlabels.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
James Sebastian Dinsdale
Director • British • Lives in England • Born in Apr 1966
Mr Dale Houlston
Director • British • Lives in England • Born in Mar 1968
John Martyn Percival
Director • British • Lives in England • Born in Sep 1966
Cadman Capital Investments (Packaging) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cheshire Polythene Film Company Limited
John Martyn Percival and Mr Dale Houlston are mutual people.
Active
Norpol Packaging Limited
Mr Dale Houlston and John Martyn Percival are mutual people.
Active
The Waiter's Friend Company Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Burbridge Packaging (Louth) Limited
John Martyn Percival and Mr Dale Houlston are mutual people.
Active
Anglesey Ales Ltd
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Urchinomics Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Urchinomics Impact Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
The Court Yard Knaptoft Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£84.23K
Increased by £26.32K (+45%)
Total Liabilities
-£25.5K
Decreased by £14.46K (-36%)
Net Assets
£58.73K
Increased by £40.78K (+227%)
Debt Ratio (%)
30%
Decreased by 38.73% (-56%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Micro Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 20 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 14 Mar 2023
Susanne Mary Pennington (PSC) Resigned
2 Years 6 Months Ago on 10 Mar 2023
Susanne Mary Pennington Resigned
2 Years 6 Months Ago on 10 Mar 2023
James Sebastian Dinsdale Appointed
2 Years 6 Months Ago on 10 Mar 2023
Cadman Capital Investments (Packaging) Limited (PSC) Appointed
2 Years 6 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover River Labels And Labelling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 April 2025 with no updates
Submitted on 25 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 9 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 20 April 2023 with updates
Submitted on 20 Apr 2023
Termination of appointment of James Sebastian Dinsdale as a director on 10 March 2023
Submitted on 14 Mar 2023
Termination of appointment of David Eric Pennington as a director on 10 March 2023
Submitted on 14 Mar 2023
Appointment of Mr Dale Houlston as a director on 10 March 2023
Submitted on 14 Mar 2023
Appointment of Mr John Martyn Percival as a director on 10 March 2023
Submitted on 14 Mar 2023
Appointment of James Sebastian Dinsdale as a director on 10 March 2023
Submitted on 14 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs