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
Riseley Village Hall Bar Limited
Riseley Village Hall Bar Limited is an active company incorporated on 7 July 2003 with the registered office located in Bedford, Bedfordshire. Riseley Village Hall Bar Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
04823993
Private limited company
Age
22 years
Incorporated
7 July 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 November 2025
(8 days ago)
Next confirmation dated
7 November 2026
Due by
21 November 2026
(1 year remaining)
Last change occurred
2 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Riseley Village Hall Bar Limited
Contact
Update Details
Address
30 High Street
Riseley
Bedford
MK44 1DX
England
Address changed on
12 May 2025
(6 months ago)
Previous address was
25 Brooklands Road Riseley Bedford MK44 1EE England
Companies in MK44 1DX
Telephone
01234708218
Email
Unreported
Website
Riseleyvillage.co.uk
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Howard Harries
Director • British • Lives in England • Born in Aug 1950
Karen Noble
Director • British • Lives in England • Born in Mar 1970
Amanda Jane Saunders
Director • Accountant • British • Lives in England • Born in Feb 1969
Stuart John Owen
Director • British • Lives in England • Born in Sep 1950
Enid Cooper
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£28.22K
Increased by £6.43K (+29%)
Total Liabilities
-£347
Decreased by £121 (-26%)
Net Assets
£27.87K
Increased by £6.55K (+31%)
Debt Ratio (%)
1%
Decreased by 0.92% (-43%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Days Ago on 13 Nov 2025
Howard Harries Resigned
14 Days Ago on 1 Nov 2025
Amanda Jane Saunders Resigned
6 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 12 May 2025
Mrs Karen Noble Appointed
6 Months Ago on 12 May 2025
Miss Sally Wootton Appointed
6 Months Ago on 12 May 2025
Enid Cooper Resigned
6 Months Ago on 12 May 2025
Micro Accounts Submitted
6 Months Ago on 11 May 2025
Confirmation Submitted
1 Year Ago on 10 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Get Alerts
Get Credit Report
Discover Riseley Village Hall Bar 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
Termination of appointment of Howard Harries as a director on 1 November 2025
Submitted on 13 Nov 2025
Confirmation statement made on 7 November 2025 with updates
Submitted on 13 Nov 2025
Termination of appointment of Enid Cooper as a secretary on 12 May 2025
Submitted on 12 May 2025
Termination of appointment of Amanda Jane Saunders as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Miss Sally Wootton as a secretary on 12 May 2025
Submitted on 12 May 2025
Appointment of Mrs Karen Noble as a director on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from 25 Brooklands Road Riseley Bedford MK44 1EE England to 30 High Street Riseley Bedford MK44 1DX on 12 May 2025
Submitted on 12 May 2025
Micro company accounts made up to 31 December 2024
Submitted on 11 May 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 10 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs