Company NameRibble Holdings Limited
Company StatusActive
Company Number03095607
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Previous NameRossrate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Rector
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 1995(3 weeks, 5 days after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Secretary NameMichael Gerard Kernaghan
NationalityBritish
StatusCurrent
Appointed28 July 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Bury
Lancashire
BL8 2TB
Director NameMichael Gerard Kernaghan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Bury
Lancashire
BL8 2TB
Director NameMr Stephen Edward Phineas Isaacs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(23 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameErik Peeters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed27 September 2023(28 years, 1 month after company formation)
Appointment Duration7 months
RoleGroup Cfo
Country of ResidenceBelgium
Correspondence AddressKareelstraat 108 9300
Aalst
Belgium
Director NameDenis Jean Zenner
Date of BirthApril 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed27 September 2023(28 years, 1 month after company formation)
Appointment Duration7 months
RoleDivisional Ceo
Country of ResidenceBelgium
Correspondence AddressKareelstraat 108 9300
Aalst
Belgium
Director NameMr Gerard Paul Lynch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2023(28 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameDerek Haynes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 July 2004)
RoleManaging Director
Correspondence AddressBeechcroft Fern Bank
Stalybridge
Cheshire
SK15 2QY
Director NameMichael Austin O`Hara
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 July 2004)
RoleOperations Director
Correspondence Address31 Mill Lane
Houghton Green
Warrington
WA2 0SX
Secretary NameMr Stephen Rector
NationalityEnglish
StatusResigned
Appointed20 September 1995(3 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 July 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr William Gavin Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dinghouse Wood
Drury
Buckley
Flintshire
CH7 3DH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteribble-pack.co.uk
Email address[email protected]
Telephone0161 6222302
Telephone regionManchester

Location

Registered AddressGreengate Street
Oldham
Lancashire
OL4 1DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Ribble Investments
83.11%
Ordinary
203 at £1Ribble Investments
16.89%
Ordinary Preferred

Financials

Year2014
Net Worth£1,502
Current Liabilities£170,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

28 July 2004Delivered on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 November 1995Delivered on: 15 November 1995
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 November 1995Delivered on: 15 November 1995
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future rights title benefits and interest accruing to the company under an agreement dated 8.11.95 and all other documentation supplementary or ancillary to that document. By way of floating charge all the property not subject to a fixed charge under the supplemental debenture.
Fully Satisfied

Filing History

26 October 2023Appointment of Mr Gerard Paul Lynch as a director on 10 October 2023 (2 pages)
29 September 2023Appointment of Denis Jean Zenner as a director on 27 September 2023 (2 pages)
28 September 2023Appointment of Erik Peeters as a director on 27 September 2023 (2 pages)
5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
22 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
21 June 2023Cessation of Stephen Rector as a person with significant control on 6 April 2016 (1 page)
21 June 2023Notification of Ribble Investments Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
23 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 September 2018Appointment of Mr Stephen Edward Phineas Isaacs as a director on 4 September 2018 (2 pages)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,202
(6 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,202
(6 pages)
7 April 2015Full accounts made up to 31 December 2014 (11 pages)
7 April 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,202
(6 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,202
(6 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,202
(6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,202
(6 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,202
(6 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,202
(6 pages)
18 February 2013Termination of appointment of William Williams as a director (1 page)
18 February 2013Termination of appointment of William Williams as a director (1 page)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (10 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (10 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
4 June 2010Accounts for a medium company made up to 31 December 2009 (11 pages)
4 June 2010Accounts for a medium company made up to 31 December 2009 (11 pages)
29 September 2009Return made up to 01/09/09; full list of members (4 pages)
29 September 2009Return made up to 01/09/09; full list of members (4 pages)
14 July 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
14 July 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
19 September 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
19 September 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
11 September 2008Return made up to 25/08/08; full list of members (4 pages)
11 September 2008Return made up to 25/08/08; full list of members (4 pages)
1 September 2008Director appointed michael kernaghan (1 page)
1 September 2008Director appointed michael kernaghan (1 page)
21 September 2007Return made up to 25/08/07; full list of members (2 pages)
21 September 2007Return made up to 25/08/07; full list of members (2 pages)
5 July 2007Accounts for a medium company made up to 31 December 2006 (11 pages)
5 July 2007Accounts for a medium company made up to 31 December 2006 (11 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (10 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (10 pages)
14 September 2006Return made up to 25/08/06; full list of members (2 pages)
14 September 2006Return made up to 25/08/06; full list of members (2 pages)
5 October 2005Return made up to 25/08/05; full list of members (7 pages)
5 October 2005Return made up to 25/08/05; full list of members (7 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
23 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 September 2004Full accounts made up to 31 December 2003 (14 pages)
7 September 2004Full accounts made up to 31 December 2003 (14 pages)
18 August 2004Resolutions
  • RES13 ‐ Facility agreement 27/07/04
(66 pages)
18 August 2004Resolutions
  • RES13 ‐ Facility agreement 27/07/04
(66 pages)
11 August 2004Declaration of assistance for shares acquisition (6 pages)
11 August 2004Declaration of assistance for shares acquisition (8 pages)
11 August 2004Declaration of assistance for shares acquisition (8 pages)
11 August 2004Declaration of assistance for shares acquisition (6 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
28 September 2003Return made up to 25/08/03; full list of members (8 pages)
28 September 2003Return made up to 25/08/03; full list of members (8 pages)
9 October 2002Return made up to 25/08/02; full list of members (8 pages)
9 October 2002Return made up to 25/08/02; full list of members (8 pages)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
18 April 2002£ ic 1508/1202 28/03/02 £ sr 306@1=306 (1 page)
18 April 2002£ ic 1508/1202 28/03/02 £ sr 306@1=306 (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Full accounts made up to 31 December 2000 (10 pages)
18 April 2001Full accounts made up to 31 December 2000 (10 pages)
8 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
17 September 1999Return made up to 25/08/99; no change of members (4 pages)
17 September 1999Return made up to 25/08/99; no change of members (4 pages)
20 June 1999Full accounts made up to 31 December 1998 (14 pages)
20 June 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1998Return made up to 25/08/98; full list of members (6 pages)
5 October 1998Return made up to 25/08/98; full list of members (6 pages)
12 August 1998Ad 17/07/98--------- £ si 509@1=509 £ ic 999/1508 (2 pages)
12 August 1998Ad 17/07/98--------- £ si 509@1=509 £ ic 999/1508 (2 pages)
22 April 1998Full accounts made up to 31 December 1997 (13 pages)
22 April 1998Full accounts made up to 31 December 1997 (13 pages)
17 October 1997Return made up to 25/08/97; no change of members (4 pages)
17 October 1997Return made up to 25/08/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
6 September 1996Return made up to 25/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
6 September 1996Return made up to 25/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (8 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (8 pages)
14 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 November 1995Ad 08/11/95--------- £ si 997@1=997 £ ic 2/999 (4 pages)
14 November 1995Ad 08/11/95--------- £ si 997@1=997 £ ic 2/999 (4 pages)
14 November 1995Accounting reference date notified as 31/12 (1 page)
14 November 1995Nc inc already adjusted 08/11/95 (1 page)
14 November 1995Memorandum and Articles of Association (22 pages)
14 November 1995Memorandum and Articles of Association (22 pages)
14 November 1995Accounting reference date notified as 31/12 (1 page)
14 November 1995Nc inc already adjusted 08/11/95 (1 page)
14 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Company name changed rossrate LIMITED\certificate issued on 19/10/95 (4 pages)
18 October 1995Company name changed rossrate LIMITED\certificate issued on 19/10/95 (4 pages)
26 September 1995Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 September 1995Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 August 1995Incorporation (38 pages)
25 August 1995Incorporation (38 pages)