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

RIBBLE PROPERTY DEVELOPMENTS LIMITED

Ribble Court 1 Mead Way, Shuttleworth Mead Business Park, Padiham, LANCASHIRE, BB12 7NG,
Company Registration Number
03704328
Private Limited Company
Active

Company Overview

About Ribble Property Developments Ltd
RIBBLE PROPERTY DEVELOPMENTS LIMITED was founded on 1999-01-29 and has its registered office in Padiham. The organisation's status is listed as "Active". Ribble Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIBBLE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
Ribble Court 1 Mead Way
Shuttleworth Mead Business Park
Padiham
LANCASHIRE
BB12 7NG
Other companies in BB12
 
Previous Names
RIBBLE INDUSTRIAL ESTATES LIMITED02/07/2009
Filing Information
Company Number 03704328
Company ID Number 03704328
Date formed 1999-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-29
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733219058  
Last Datalog update: 2024-05-21 16:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIBBLE PROPERTY DEVELOPMENTS 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 PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE BENEDETTO
Company Secretary 2011-10-14
CHRISTOPHER HOLGATE
Director 1999-10-11
HOWARD RIGG
Director 1999-01-29
TIMOTHY JOHN HENRY WEBBER
Director 1999-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH INGHAM
Company Secretary 2000-06-30 2011-09-14
KENNETH INGHAM
Director 1999-01-29 2011-09-14
ALEXANDER KEERS
Director 1999-07-28 2011-09-14
ADRIAN KENNETH SLINGER
Company Secretary 1999-07-28 2000-06-30
KENNETH INGHAM
Company Secretary 1999-01-29 1999-07-28
TIMOTHY JOHN HENRY WEBBER
Director 1999-01-29 1999-05-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-01-29 1999-01-29
WILDMAN & BATTELL LIMITED
Nominated Director 1999-01-29 1999-01-29

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 H. RIGG PROPERTIES (WHITEBIRK) LIMITED Director 1997-04-15 CURRENT 1997-01-02 Active
HOWARD RIGG RIBBLE ENTERPRISES LIMITED Director 1996-10-03 CURRENT 1996-10-03 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD BLACKBURN LTD Director 2018-06-11 CURRENT 2018-06-11 Active
TIMOTHY JOHN HENRY WEBBER HBB ROMAN WAY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD HEATON LTD Director 2018-02-01 CURRENT 2018-02-01 Active
TIMOTHY JOHN HENRY WEBBER CRAVEN BARNFIELD REGENERATION LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER TRAINING 2000 LIMITED Director 2012-06-11 CURRENT 1989-05-08 Active
TIMOTHY JOHN HENRY WEBBER PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active
TIMOTHY JOHN HENRY WEBBER PENDLE ENTERPRISE AND REGENERATION (2) LIMITED Director 2009-10-27 CURRENT 2008-09-01 Active
TIMOTHY JOHN HENRY WEBBER PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2007-09-19 CURRENT 2007-09-19 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
2024-05-2131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CESSATION OF HOWARD RIGG AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CESSATION OF JEAN RIGG AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RIGG
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE RIGG
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-10-16CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-09-0731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Purchase of own shares
2023-04-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLGATE
2023-03-27Purchase of own shares
2023-03-27Purchase of own shares
2023-03-23Cancellation of shares. Statement of capital on 2023-03-03 GBP 64,000
2023-03-23Cancellation of shares. Statement of capital on 2023-03-03 GBP 64,000
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23SH03Purchase of own shares
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-01PSC07CESSATION OF TAHIR MOHAMMED MOHSAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-21PSC04Change of details for Mr Tahir Mohammed Mohsan as a person with significant control on 2021-06-21
2021-06-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30PSC04Change of details for Mr Tahir Mohsin as a person with significant control on 2021-03-30
2021-01-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-28CH01Director's details changed for Mr Timothy John Henry Webber on 2020-01-28
2019-12-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN RIGG
2019-01-29PSC07CESSATION OF HOWARD RIGG AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RIGG / 08/02/2018
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-07-14AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AA01Previous accounting period shortened from 31/01/16 TO 30/01/16
2016-02-08AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-09AR0128/01/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16MISCSection 519
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-25ANNOTATIONOther
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037043280008
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037043280007
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-03AR0128/01/14 FULL LIST
2013-10-25AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-05AR0128/01/13 FULL LIST
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-02-07AR0128/01/12 FULL LIST
2011-11-03AP03SECRETARY APPOINTED DEBORAH JANE BENEDETTO
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH INGHAM
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KEERS
2011-09-14TM02APPOINTMENT TERMINATED, SECRETARY KENNETH INGHAM
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-03AR0128/01/11 FULL LIST
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-04AR0128/01/10 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 01/10/2009
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-01CERTNMCOMPANY NAME CHANGED RIBBLE INDUSTRIAL ESTATES LIMITED CERTIFICATE ISSUED ON 02/07/09
2009-02-10363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 21/01/2009
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-23363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-05363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-02-01363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-02-08363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2004-01-22363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-03-21363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/02
2002-01-29363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-01-28287REGISTERED OFFICE CHANGED ON 28/01/02 FROM: HOLKER BUSINESS CENTRE, BURNLEY ROAD, COLNE, LANCASHIRE BB8 8EG
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-08363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-27288bSECRETARY RESIGNED
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-16363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-12-05288aNEW DIRECTOR APPOINTED
1999-12-05288aNEW DIRECTOR APPOINTED
1999-10-2288(2)RAD 19/10/99--------- £ SI 20000@1=20000 £ IC 80000/100000
1999-10-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to RIBBLE PROPERTY DEVELOPMENTS LIMITED 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 RIBBLE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-20 Outstanding HOWARD RIGG
2014-02-13 Outstanding TIMOTHY JOHN HENRY WEBBER
SUPPLEMENTAL CHARGE BY WAY OF LEGAL MORTGAGE 2011-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC (LENDER)
LEGAL CHARGE 2011-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-19 Satisfied NELSON AND COLNE COLLEGE OF FURTHER EDUCATION (COLLEGE)
MORTGAGE DEBENTURE 1999-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 7,627,930
Creditors Due After One Year 2012-01-31 £ 7,522,943
Creditors Due Within One Year 2013-01-31 £ 573,415
Creditors Due Within One Year 2012-01-31 £ 1,029,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 RIBBLE PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 100,000
Called Up Share Capital 2012-01-31 £ 100,000
Cash Bank In Hand 2013-01-31 £ 115,570
Cash Bank In Hand 2012-01-31 £ 191,470
Current Assets 2013-01-31 £ 10,213,789
Current Assets 2012-01-31 £ 10,780,694
Debtors 2013-01-31 £ 40,107
Debtors 2012-01-31 £ 45,338
Secured Debts 2013-01-31 £ 2,172,123
Secured Debts 2012-01-31 £ 2,091,289
Shareholder Funds 2013-01-31 £ 2,012,444
Shareholder Funds 2012-01-31 £ 2,228,470
Stocks Inventory 2013-01-31 £ 10,058,112
Stocks Inventory 2012-01-31 £ 10,543,886

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIBBLE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIBBLE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RIBBLE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBBLE PROPERTY DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as RIBBLE PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RIBBLE PROPERTY DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIBBLE PROPERTY DEVELOPMENTS 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 PROPERTY DEVELOPMENTS 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.