RIBBONS LIMITED
TREORCHY

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF42 6EJ

Company number 01905537
Status Active
Incorporation Date 16 April 1985
Company Type Private Limited Company
Address UNITS A B C D, TREORCHY INDUSTRIAL ESTATE, TREORCHY, MID GLAMORGAN, CF42 6EJ
Home Country United Kingdom
Nature of Business 13960 - Manufacture of other technical and industrial textiles
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100,040 ; Full accounts made up to 31 December 2014. The most likely internet sites of RIBBONS LIMITED are www.ribbons.co.uk, and www.ribbons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Cwmbach Rail Station is 4.9 miles; to Pentre-Bach Rail Station is 7.6 miles; to Merthyr Tydfil Rail Station is 8.1 miles; to Sarn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ribbons Limited is a Private Limited Company. The company registration number is 01905537. Ribbons Limited has been working since 16 April 1985. The present status of the company is Active. The registered address of Ribbons Limited is Units A B C D Treorchy Industrial Estate Treorchy Mid Glamorgan Cf42 6ej. . EDWARDS, David Leegaard is a Secretary of the company. CODRINGTON, Godfrey James is a Director of the company. CODRINGTON, Nicholas James is a Director of the company. EDWARDS, David Leegaard is a Director of the company. PORCH, Michael James is a Director of the company. Secretary DONNELLY, David Thomas has been resigned. Secretary FOSTER, Gwyneth Mair has been resigned. Secretary LAMB, Robin Graham Belhaven has been resigned. Director DONNELLY, David Thomas has been resigned. Director FLEMING, John has been resigned. Director MORSE, Peter Wayne has been resigned. Director MULLINS, Gregory Howard has been resigned. Director RICHARDS, Phillip has been resigned. Director SHEEHAN, Patrick Joseph Anthony has been resigned. Director SIMPSON, John William Peter has been resigned. Director WHITMORE, Terence Victor has been resigned. The company operates in "Manufacture of other technical and industrial textiles".


Current Directors

Secretary
EDWARDS, David Leegaard
Appointed Date: 10 March 1998

Director

Director
CODRINGTON, Nicholas James
Appointed Date: 06 January 2014
41 years old

Director

Director
PORCH, Michael James
Appointed Date: 06 January 2014
72 years old

Resigned Directors

Secretary
DONNELLY, David Thomas
Resigned: 28 April 1997
Appointed Date: 10 June 1992

Secretary
FOSTER, Gwyneth Mair
Resigned: 10 June 1992

Secretary
LAMB, Robin Graham Belhaven
Resigned: 10 March 1998
Appointed Date: 28 April 1997

Director
DONNELLY, David Thomas
Resigned: 10 March 1998
71 years old

Director
FLEMING, John
Resigned: 30 April 1997
76 years old

Director
MORSE, Peter Wayne
Resigned: 29 December 2003
77 years old

Director
MULLINS, Gregory Howard
Resigned: 18 June 1992
76 years old

Director
RICHARDS, Phillip
Resigned: 15 October 1993
71 years old

Director
SHEEHAN, Patrick Joseph Anthony
Resigned: 18 June 1992
84 years old

Director
SIMPSON, John William Peter
Resigned: 10 March 1998
82 years old

Director
WHITMORE, Terence Victor
Resigned: 10 March 1998
Appointed Date: 30 November 1992
80 years old

RIBBONS LIMITED Events

21 Jul 2016
Accounts for a small company made up to 31 December 2015
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100,040

13 Oct 2015
Full accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,040

27 Mar 2015
Satisfaction of charge 11 in full
...
... and 145 more events
26 Jun 1987
Company name changed\certificate issued on 26/06/87
28 Apr 1987
Full accounts made up to 31 March 1986

02 Dec 1986
Return made up to 29/10/86; full list of members

25 Jul 1986
Particulars of mortgage/charge

16 Apr 1985
Incorporation

RIBBONS LIMITED Charges

31 October 2014
Charge code 0190 5537 0016
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
31 October 2014
Charge code 0190 5537 0015
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
30 October 2014
Charge code 0190 5537 0014
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
16 October 2014
Charge code 0190 5537 0013
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 October 2014
Charge code 0190 5537 0012
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
23 July 2012
Deed of charge over deposit
Delivered: 26 July 2012
Status: Satisfied on 27 March 2015
Persons entitled: Bank of Scotland PLC
Description: By way of deed of charge over deposit account no 59241120…
22 September 2011
Letter of pledge over a deposit
Delivered: 28 September 2011
Status: Satisfied on 27 March 2015
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
18 April 2011
Deed of charge over deposit
Delivered: 23 April 2011
Status: Satisfied on 27 March 2015
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of a/c no. 27322102…
10 February 2011
All assets debenture
Delivered: 12 February 2011
Status: Satisfied on 27 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 2007
Debenture
Delivered: 25 July 2007
Status: Satisfied on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 March 1998
Mortgage debenture
Delivered: 26 March 1998
Status: Satisfied on 15 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1991
Legal mortgage
Delivered: 8 November 1991
Status: Satisfied on 10 September 1994
Persons entitled: National Westminster Bank PLC
Description: Land to the south west of manchester road ince…
31 October 1991
Legal mortgage
Delivered: 8 November 1991
Status: Satisfied on 14 March 1998
Persons entitled: National Westminster Bank PLC
Description: Motor panels works at holbrook lane coventry title…
1 November 1990
Confirmatory charge supplemental to a mortgage debenture dated 24/06/1987.
Delivered: 9 November 1990
Status: Satisfied on 14 March 1998
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the co as charged by the said…
24 June 1987
Mortgage debenture
Delivered: 2 July 1987
Status: Satisfied on 14 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1986
Lease security assignment & charge
Delivered: 25 July 1986
Status: Satisfied on 14 March 1998
Persons entitled: CIC-Union Europeene International Et Cie
Description: Assignment of all companys right title benefit and interest…