Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIBBLE ENTERPRISES LIMITED
Company Information for

RIBBLE ENTERPRISES LIMITED

RSM, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
03258688
Private Limited Company
Liquidation

Company Overview

About Ribble Enterprises Ltd
RIBBLE ENTERPRISES LIMITED was founded on 1996-10-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ribble Enterprises Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
RIBBLE ENTERPRISES LIMITED
 
Legal Registered Office
RSM
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in BB12
 
Filing Information
Company Number 03258688
Company ID Number 03258688
Date formed 1996-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 12/04/2019
Account next due 12/01/2021
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts 
Last Datalog update: 2019-09-06 16:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIBBLE ENTERPRISES LIMITED
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.

Company Officers of RIBBLE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD RIGG
Director 1996-10-03
TIMOTHY JOHN HENRY WEBBER
Director 1997-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH INGHAM
Company Secretary 1997-03-18 2017-03-17
KENNETH INGHAM
Director 1997-03-17 2017-03-17
ADRIAN KENNETH SLINGER
Company Secretary 1996-10-03 1997-03-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-10-03 1996-10-03
WILDMAN & BATTELL LIMITED
Nominated Director 1996-10-03 1996-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD RIGG HR PROPERTIES NELSON LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
HOWARD RIGG H R PROPERTIES (BLACKBURN) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
HOWARD RIGG HRD DERWENT HOUSE MANAGEMENT COMPANY LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
HOWARD RIGG H R DEVELOPMENTS (LANCS) LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
HOWARD RIGG RIBBLE PROPERTY DEVELOPMENTS LIMITED Director 1999-01-29 CURRENT 1999-01-29 Active
HOWARD RIGG H. RIGG PROPERTIES (WHITEBIRK) LIMITED Director 1997-04-15 CURRENT 1997-01-02 Active
TIMOTHY JOHN HENRY WEBBER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
TIMOTHY JOHN HENRY WEBBER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
TIMOTHY JOHN HENRY WEBBER GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
TIMOTHY JOHN HENRY WEBBER SPEKE BUSINESS PARK LTD Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER BARNFIELD CENTRIC LIMITED Director 2010-08-09 CURRENT 2009-11-20 Active
TIMOTHY JOHN HENRY WEBBER PARK LANE PLAZA LIMITED Director 2010-04-12 CURRENT 2005-11-10 Dissolved 2016-12-22
TIMOTHY JOHN HENRY WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD DEVELOPMENTS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD & HYNDBURN LIMITED Director 1996-05-22 CURRENT 1995-05-30 Liquidation
TIMOTHY JOHN HENRY WEBBER GLOBE ENTERPRISES LIMITED Director 1995-06-12 CURRENT 1995-01-18 Active
TIMOTHY JOHN HENRY WEBBER PENDLE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1992-03-20 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONSTRUCTION LIMITED Director 1991-12-05 CURRENT 1989-03-28 Active

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
2020-02-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Ribble Court 1 Meadway Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG
2019-07-12600Appointment of a voluntary liquidator
2019-07-12LIQ01Voluntary liquidation declaration of solvency
2019-07-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-26
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 12/04/19
2019-04-29AA01Previous accounting period extended from 31/10/18 TO 12/04/19
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-08CH01Director's details changed for Mr Timothy John Henry Webber on 2018-10-08
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH INGHAM
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 665000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH INGHAM
2017-10-06CH01Director's details changed for Mr Howard Rigg on 2016-04-06
2017-10-06TM02Termination of appointment of Kenneth Ingham on 2017-03-17
2017-10-06TM01Termination of appointment of a director
2017-07-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 665000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-05-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 665000
2015-10-16AR0103/10/15 ANNUAL RETURN FULL LIST
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 665000
2014-10-15AR0103/10/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 665000
2013-11-07AR0103/10/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0103/10/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0103/10/11 FULL LIST
2011-06-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0103/10/10 FULL LIST
2010-03-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-02AR0103/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RIGG / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 01/10/2009
2009-03-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 21/01/2009
2009-01-23363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-03-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-24363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-03363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-20363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-09363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-25363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-28287REGISTERED OFFICE CHANGED ON 28/01/02 FROM: HOLKER BUSINESS CENTRE BURNLEY ROAD COLNE LANCASHIRE BB8 8EG
2001-10-17363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-09-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-20363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-10287REGISTERED OFFICE CHANGED ON 10/02/98 FROM: SIMONSTONE BUSINESS PARK BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7NJ
1998-01-08363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-11-1988(2)RAD 30/10/97--------- £ SI 664998@1=664998 £ IC 2/665000
1997-04-14288bSECRETARY RESIGNED
1997-04-14288aNEW SECRETARY APPOINTED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-02-27ORES04NC INC ALREADY ADJUSTED 18/02/97
1997-02-27123£ NC 1000/1000000 18/02/97
1997-02-27CERTNMCOMPANY NAME CHANGED RIBBLE INDUSTRIAL ESTATES LIMITE D CERTIFICATE ISSUED ON 28/02/97
1996-10-08288bDIRECTOR RESIGNED
1996-10-08287REGISTERED OFFICE CHANGED ON 08/10/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1996-10-08288aNEW SECRETARY APPOINTED
1996-10-08288aNEW DIRECTOR APPOINTED
1996-10-08288bSECRETARY RESIGNED
1996-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIBBLE ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-01
Resolution2019-07-01
Appointmen2019-07-01
Fines / Sanctions
No fines or sanctions have been issued against RIBBLE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER ADVANCE 2001-09-15 Satisfied MARSDEN BUILDING SOCIETY
FURTHER ADVANCED DEED 2001-03-21 Satisfied MARSDEN BUILDING SOCIETY
LEGAL MORTGAGE 2000-03-20 Satisfied MARSDEN BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-10-31 £ 2,773
Creditors Due Within One Year 2012-10-31 £ 2,875
Creditors Due Within One Year 2012-10-31 £ 2,875
Creditors Due Within One Year 2011-10-31 £ 2,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-04-12

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 RIBBLE ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 665,000
Called Up Share Capital 2012-10-31 £ 665,000
Called Up Share Capital 2012-10-31 £ 665,000
Called Up Share Capital 2011-10-31 £ 665,000
Cash Bank In Hand 2013-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 2,197
Cash Bank In Hand 2012-10-31 £ 2,197
Cash Bank In Hand 2011-10-31 £ 4,554
Current Assets 2013-10-31 £ 1,683,894
Current Assets 2012-10-31 £ 1,678,197
Current Assets 2012-10-31 £ 1,678,197
Current Assets 2011-10-31 £ 1,672,191
Debtors 2013-10-31 £ 1,683,540
Debtors 2012-10-31 £ 1,676,000
Debtors 2012-10-31 £ 1,676,000
Debtors 2011-10-31 £ 1,667,637
Shareholder Funds 2013-10-31 £ 1,681,121
Shareholder Funds 2012-10-31 £ 1,675,322
Shareholder Funds 2012-10-31 £ 1,675,322
Shareholder Funds 2011-10-31 £ 1,669,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIBBLE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIBBLE ENTERPRISES LIMITED
Trademarks
We have not found any records of RIBBLE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBBLE ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as RIBBLE ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIBBLE ENTERPRISES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRIBBLE ENTERPRISES LIMITEDEvent Date2019-07-01
 
Initiating party Event TypeResolution
Defending partyRIBBLE ENTERPRISES LIMITEDEvent Date2019-07-01
 
Initiating party Event TypeAppointmen
Defending partyRIBBLE ENTERPRISES LIMITEDEvent Date2019-07-01
Name of Company: RIBBLE ENTERPRISES LIMITED Company Number: 03258688 Nature of Business: Real Estate Activities Registered office: RSM, 3 Hardman Street, Manchester, M3 3HF Type of Liquidation: Member…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIBBLE ENTERPRISES LIMITED 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 RIBBLE ENTERPRISES LIMITED 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.