RIBBLE PROPERTY DEVELOPMENTS LIMITED
PADIHAM RIBBLE INDUSTRIAL ESTATES LIMITED

Hellopages » Lancashire » Burnley » BB12 7NG

Company number 03704328
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address RIBBLE COURT 1 MEAD WAY, SHUTTLEWORTH MEAD BUSINESS PARK, PADIHAM, LANCASHIRE, BB12 7NG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of RIBBLE PROPERTY DEVELOPMENTS LIMITED are www.ribblepropertydevelopments.co.uk, and www.ribble-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Burnley Manchester Road Rail Station is 3.3 miles; to Burnley Central Rail Station is 3.4 miles; to Church & Oswaldtwistle Rail Station is 4 miles; to Clitheroe Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ribble Property Developments Limited is a Private Limited Company. The company registration number is 03704328. Ribble Property Developments Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Ribble Property Developments Limited is Ribble Court 1 Mead Way Shuttleworth Mead Business Park Padiham Lancashire Bb12 7ng. . BENEDETTO, Deborah Jane is a Secretary of the company. HOLGATE, Christopher is a Director of the company. RIGG, Howard is a Director of the company. WEBBER, Timothy John Henry is a Director of the company. Secretary INGHAM, Kenneth has been resigned. Secretary INGHAM, Kenneth has been resigned. Secretary SLINGER, Adrian Kenneth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director INGHAM, Kenneth has been resigned. Director KEERS, Alexander has been resigned. Director WEBBER, Timothy John Henry has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BENEDETTO, Deborah Jane
Appointed Date: 14 October 2011

Director
HOLGATE, Christopher
Appointed Date: 11 October 1999
80 years old

Director
RIGG, Howard
Appointed Date: 29 January 1999
81 years old

Director
WEBBER, Timothy John Henry
Appointed Date: 11 October 1999
71 years old

Resigned Directors

Secretary
INGHAM, Kenneth
Resigned: 14 September 2011
Appointed Date: 30 June 2000

Secretary
INGHAM, Kenneth
Resigned: 28 July 1999
Appointed Date: 29 January 1999

Secretary
SLINGER, Adrian Kenneth
Resigned: 30 June 2000
Appointed Date: 28 July 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Director
INGHAM, Kenneth
Resigned: 14 September 2011
Appointed Date: 29 January 1999
83 years old

Director
KEERS, Alexander
Resigned: 14 September 2011
Appointed Date: 28 July 1999
83 years old

Director
WEBBER, Timothy John Henry
Resigned: 18 May 1999
Appointed Date: 29 January 1999
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Mr Tahir Mohsin
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard Rigg
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIBBLE PROPERTY DEVELOPMENTS LIMITED Events

24 Feb 2017
Confirmation statement made on 28 January 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 31 January 2016
27 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 69 more events
05 Feb 1999
Registered office changed on 05/02/99 from: bridge house 181 queen victoria, street,, london, EC4V 4DZ
05 Feb 1999
New director appointed
05 Feb 1999
New director appointed
05 Feb 1999
New secretary appointed;new director appointed
29 Jan 1999
Incorporation

RIBBLE PROPERTY DEVELOPMENTS LIMITED Charges

10 February 2014
Charge code 0370 4328 0008
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Timothy John Henry Webber Howard Rigg
Description: None.
10 February 2014
Charge code 0370 4328 0007
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Timothy John Henry Webber Howard Rigg
Description: Land at lucas sports ground, reedley t/no LA889457. Nelson…
5 October 2011
Supplemental charge by way of legal mortgage
Delivered: 8 October 2011
Status: Satisfied on 13 February 2014
Persons entitled: National Westminster Bank PLC (Lender)
Description: F/H property k/a reedley sports ground, reedley drive…
19 August 2011
Debenture
Delivered: 26 August 2011
Status: Satisfied on 15 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2011
Legal charge
Delivered: 26 August 2011
Status: Satisfied on 13 February 2014
Persons entitled: National Westminster Bank PLC
Description: Nelson and colne college barrowford road colne t/no…
19 December 2008
Legal charge
Delivered: 30 December 2008
Status: Satisfied on 26 June 2010
Persons entitled: Nelson and Colne College of Further Education (College)
Description: F/H property forming part of the property at barrowford…
11 October 1999
Mortgage debenture
Delivered: 15 October 1999
Status: Satisfied on 15 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 August 1999
Legal mortgage
Delivered: 14 September 1999
Status: Satisfied on 15 May 2014
Persons entitled: National Westminster Bank PLC
Description: The land k/a shuttleworth mead padiham lancashire. And the…