RIBBLESDALE MOTORS LIMITED
CONISTON

Hellopages » Cumbria » South Lakeland » LA21 8BJ

Company number 00446782
Status Active
Incorporation Date 17 December 1947
Company Type Private Limited Company
Address THE GARAGE, TORVER, CONISTON, CUMBRIA, LA21 8BJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Full accounts made up to 30 November 2015. The most likely internet sites of RIBBLESDALE MOTORS LIMITED are www.ribblesdalemotors.co.uk, and www.ribblesdale-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. The distance to to Kirkby-in-Furness Rail Station is 7.6 miles; to Green Road Rail Station is 8.3 miles; to Ulverston Rail Station is 9.5 miles; to Askam Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ribblesdale Motors Limited is a Private Limited Company. The company registration number is 00446782. Ribblesdale Motors Limited has been working since 17 December 1947. The present status of the company is Active. The registered address of Ribblesdale Motors Limited is The Garage Torver Coniston Cumbria La21 8bj. . HADWIN, Anne Doris is a Secretary of the company. HADWIN, Eric is a Director of the company. HADWIN, Jason Dean is a Director of the company. Secretary MELSOME, Eileen has been resigned. Secretary MELSOME, Steven has been resigned. Director COWBURN, David has been resigned. Director HANDLEY, Jane has been resigned. Director HANDLEY, John has been resigned. Director MASON, Eric Noel has been resigned. Director MELSOME, Eileen has been resigned. Director MELSOME, Roy William has been resigned. Director MELSOME, Steven has been resigned. Director MIRFIN, Howard has been resigned. Director ROBINSON, Gordon has been resigned. Director WALLBANK, Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HADWIN, Anne Doris
Appointed Date: 02 April 2012

Director
HADWIN, Eric
Appointed Date: 02 April 2012
86 years old

Director
HADWIN, Jason Dean
Appointed Date: 02 April 2012
59 years old

Resigned Directors

Secretary
MELSOME, Eileen
Resigned: 26 March 1999

Secretary
MELSOME, Steven
Resigned: 02 April 2012
Appointed Date: 26 March 1999

Director
COWBURN, David
Resigned: 05 March 2003
87 years old

Director
HANDLEY, Jane
Resigned: 02 April 2012
Appointed Date: 27 February 1998
60 years old

Director
HANDLEY, John
Resigned: 02 April 2012
Appointed Date: 27 February 1998
65 years old

Director
MASON, Eric Noel
Resigned: 25 December 1996
93 years old

Director
MELSOME, Eileen
Resigned: 26 March 1999
90 years old

Director
MELSOME, Roy William
Resigned: 27 February 1998
92 years old

Director
MELSOME, Steven
Resigned: 02 April 2012
Appointed Date: 27 February 1998
58 years old

Director
MIRFIN, Howard
Resigned: 31 December 2001
65 years old

Director
ROBINSON, Gordon
Resigned: 20 June 2011
80 years old

Director
WALLBANK, Richard
Resigned: 04 May 2006
84 years old

Persons With Significant Control

J F & E Hadwin Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIBBLESDALE MOTORS LIMITED Events

03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
21 Sep 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
27 Apr 2016
Full accounts made up to 30 November 2015
15 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,186

12 Aug 2015
Full accounts made up to 30 November 2014
...
... and 127 more events
18 Aug 1986
Accounts made up to 31 January 1986

13 May 1986
New director appointed

29 Jan 1983
Accounts made up to 31 January 1982
11 May 1982
Accounts made up to 31 January 1981
17 Dec 1947
Incorporation

RIBBLESDALE MOTORS LIMITED Charges

25 October 2001
Debenture
Delivered: 25 October 2001
Status: Satisfied on 23 June 2011
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2001
Charge on vehicle stocks
Delivered: 25 October 2001
Status: Satisfied on 23 June 2011
Persons entitled: Fce Bank PLC
Description: First floating charge all new motor vehicles and fixed…
4 November 1999
Floating charge
Delivered: 10 November 1999
Status: Satisfied on 8 September 2008
Persons entitled: Rover Financial Services (GB) Limited
Description: All the company's stock of used motor vehicles whatsoever…
27 September 1978
Legal mortgage
Delivered: 2 October 1978
Status: Satisfied on 22 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H garage repairshop, showroom & flat new road, kirkby…
15 December 1977
Legal mortgage
Delivered: 20 December 1977
Status: Satisfied on 22 December 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge undertaking and all property and…
15 December 1977
Legal mortgage
Delivered: 19 December 1977
Status: Satisfied on 22 December 1994
Persons entitled: National Westminster Bank PLC
Description: New road part o/s 295 settle north yorkshire title no :-…
15 December 1977
Legal mortgage
Delivered: 19 December 1977
Status: Satisfied on 22 December 1994
Persons entitled: National Westminster Bank PLC
Description: Sowarth settle north yorkshire title no:- ywe 64959…
15 December 1977
Legal mortgage
Delivered: 19 December 1977
Status: Satisfied on 22 December 1994
Persons entitled: National Westminster Bank PLC
Description: Sowarth field part o/s 295 settle north yorks title no:- yk…
12 January 1970
Legal charge
Delivered: 21 January 1970
Status: Satisfied on 5 July 2000
Persons entitled: Mutual Finance LTD
Description: Firstly land & premises on the sw side of mill lane settle…
19 February 1968
Legal charge
Delivered: 5 March 1968
Status: Satisfied on 5 July 2000
Persons entitled: Shell Mex and Bp LTD
Description: Land approx 278 sq yds at south side of main road leading…