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
Riverview Contracts Limited
Riverview Contracts Limited is an active company incorporated on 21 November 2002 with the registered office located in Wisbech, Cambridgeshire. Riverview Contracts Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04596452
Private limited company
Age
22 years
Incorporated
21 November 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
11 November 2024
(11 months ago)
Next confirmation dated
11 November 2025
Due by
25 November 2025
(26 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Feb
⟶
30 Jan 2024
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 January 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Riverview Contracts Limited
Contact
Update Details
Address
28-31a North End
Wisbech
Cambridgeshire
PE13 1PE
England
Address changed on
9 Feb 2024
(1 year 8 months ago)
Previous address was
9-10 the Crescent Wisbech Cambs PE13 1EH
Companies in PE13 1PE
Telephone
01945475588
Email
Unreported
Website
Franke.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Mrs Dilys Rebecca Maria Hunt
Director • Secretary • PSC • Retailer • British • Lives in UK • Born in Sep 1954
Mr Trevor Arthur William Hunt
Director • PSC • Retailer • British • Lives in UK • Born in Jul 1949
Daniel Hartwig
Director • British • Lives in UK • Born in Mar 1985
Mrs Laura Dewhirst
Director • Managing Director • British • Lives in UK • Born in Jul 1983
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
Quay Centre Limited
Mrs Dilys Rebecca Maria Hunt, Mr Trevor Arthur William Hunt, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jan 2024
For period
30 Jan
⟶
30 Jan 2024
Traded for
12 months
Cash in Bank
£826.1K
Increased by £82.01K (+11%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£1.72M
Decreased by £7.74K (-0%)
Total Liabilities
-£542.68K
Decreased by £47.89K (-8%)
Net Assets
£1.18M
Increased by £40.15K (+4%)
Debt Ratio (%)
32%
Decreased by 2.63% (-8%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
4 Months Ago on 30 Jun 2025
Abridged Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Daniel Hartwig Resigned
12 Months Ago on 2 Nov 2024
Accounting Period Shortened
1 Year Ago on 21 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 3 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 29 Nov 2022
Mrs Laura Dewhirst Details Changed
2 Years 11 Months Ago on 29 Nov 2022
Get Alerts
Get Credit Report
Discover Riverview Contracts 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
Previous accounting period extended from 30 January 2025 to 31 January 2025
Submitted on 30 Jun 2025
Unaudited abridged accounts made up to 30 January 2024
Submitted on 20 Jan 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 11 Dec 2024
Termination of appointment of Daniel Hartwig as a director on 2 November 2024
Submitted on 12 Nov 2024
Previous accounting period shortened from 31 January 2024 to 30 January 2024
Submitted on 21 Oct 2024
Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH to 28-31a North End Wisbech Cambridgeshire PE13 1PE on 9 February 2024
Submitted on 9 Feb 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 13 Nov 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 3 Jul 2023
Director's details changed for Mrs Laura Dewhirst on 29 November 2022
Submitted on 29 Nov 2022
Confirmation statement made on 11 November 2022 with updates
Submitted on 29 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs