RIBCRAFT LIMITED
SOMERSET R.I.B. CRAFT LIMITED

Hellopages » Somerset » South Somerset » BA22 8RU

Company number 02783470
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address 6 EDWARD CLOSE,, YEOVIL, SOMERSET, BA22 8RU
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000 . The most likely internet sites of RIBCRAFT LIMITED are www.ribcraft.co.uk, and www.ribcraft.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and eight months. The distance to to Yeovil Junction Rail Station is 3 miles; to Thornford Rail Station is 4.8 miles; to Yetminster Rail Station is 5.6 miles; to Crewkerne Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ribcraft Limited is a Private Limited Company. The company registration number is 02783470. Ribcraft Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Ribcraft Limited is 6 Edward Close Yeovil Somerset Ba22 8ru. The company`s financial liabilities are £414.9k. It is £170.41k against last year. The cash in hand is £10.83k. It is £-7.82k against last year. And the total assets are £1768.15k, which is £333k against last year. GARDINER, Richard Malcolm is a Secretary of the company. GARDINER, Mark is a Director of the company. GARDINER, Richard Malcolm is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HOOPER, Barbara Elizabeth has been resigned. Director GARDINER, Andrew has been resigned. Director HOOPER, Graham John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


ribcraft Key Finiance

LIABILITIES £414.9k
+69%
CASH £10.83k
-42%
TOTAL ASSETS £1768.15k
+23%
All Financial Figures

Current Directors

Secretary
GARDINER, Richard Malcolm
Appointed Date: 01 January 1995

Director
GARDINER, Mark
Appointed Date: 24 August 2001
57 years old

Director
GARDINER, Richard Malcolm
Appointed Date: 01 January 1995
71 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Secretary
HOOPER, Barbara Elizabeth
Resigned: 01 January 1995
Appointed Date: 25 January 1993

Director
GARDINER, Andrew
Resigned: 28 May 2007
Appointed Date: 01 January 1995
66 years old

Director
HOOPER, Graham John
Resigned: 01 January 1995
Appointed Date: 25 January 1993
62 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Persons With Significant Control

Mr Mark Gardiner
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIBCRAFT LIMITED Events

01 Mar 2017
Confirmation statement made on 25 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000

...
... and 70 more events
26 Mar 1993
Accounting reference date notified as 31/01

12 Feb 1993
Registered office changed on 12/02/93 from: 43A whitchurch road cardiff south wales CF4 3JN

12 Feb 1993
Secretary resigned;new secretary appointed

12 Feb 1993
Director resigned;new director appointed

25 Jan 1993
Incorporation

RIBCRAFT LIMITED Charges

26 February 2013
Mortgage deed
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4B armoury road yeovil somerset t/n…
17 February 2012
Mortgage
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 6, hounstone business park, yeovil, t/no: WS11139…
17 January 2012
Debenture
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 19 August 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 6 penn mill trading estate oxford road yeovil,. By way…
17 March 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 6 hounstone business park yeovil somerset BA22 8RU. By way…
25 February 2003
Debenture
Delivered: 27 February 2003
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 30 July 2011
Persons entitled: National Westminster Bank PLC
Description: 33 oxford road pen mill trading estate yeovil south…
27 October 1995
Mortgage deed
Delivered: 31 October 1995
Status: Satisfied on 25 November 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 33 oxford road penmill trading…
22 June 1995
Mortgage
Delivered: 29 June 1995
Status: Satisfied on 25 November 2003
Persons entitled: Lloyds Bank PLC
Description: 33 oxford road pen mill trading estate yeovil somerset…