Company NameRibble Investments Limited
Company StatusActive
Company Number04698034
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years ago)
Previous NameCITA Ltd

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMr Stephen Rector
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed04 June 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Secretary NameMichael Gerard Kernaghan
NationalityBritish
StatusCurrent
Appointed04 June 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameMichael Gerard Kernaghan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(5 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameMr Graham Souter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameMr Stephen Edward Phineas Isaacs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 6 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(20 years, 6 months after company formation)
Appointment Duration6 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(20 years, 6 months after company formation)
Appointment Duration6 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(20 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameJames Stallard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtters Pool
Millway Lane
Appleton
Oxfordshire
OX13 5LD
Secretary NameNicholas Ogilvie Ellor
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11g Earlsfield Road
London
SW18 3DB
Director NameMr William Gavin Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameDerek Haynes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressBeechcroft Fern Bank
Stalybridge
Cheshire
SK15 2QY

Contact

Websiteribble-pack.co.uk
Email address[email protected]
Telephone0161 2849000
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

1.4m at £1Stephen Rector
74.43%
Ordinary
144.4k at £1Michael Gerard Kernaghan
7.84%
Ordinary
326.6k at £1Pal Trustees LTD & Stephen Edwin Isaacs
17.74%
Ordinary
2 at £1Nicholas Ogilvie Ellor
0.00%
Ordinary
2 at £1Reginald James Stallard
0.00%
Ordinary

Financials

Year2014
Turnover£21,887,013
Gross Profit£5,379,675
Net Worth£559,912
Cash£893,464
Current Liabilities£10,055,326

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

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

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy - bupa health assurance dated 14 july 2004 with policy number H165822501/CTG7/001 the sum assured (exclusive of bonus) is £1,000,000. see the mortgage charge document for full details.
Outstanding
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

Filing History

26 October 2023Appointment of Mr Gerard Paul Lynch as a director on 10 October 2023 (2 pages)
7 October 2023Change of share class name or designation (2 pages)
6 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2023Memorandum and Articles of Association (31 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)
24 August 2023Statement of capital following an allotment of shares on 20 April 2005
  • GBP 1,841,670
(2 pages)
22 August 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
2 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
21 June 2023Notification of Lee Rector as a person with significant control on 9 September 2016 (2 pages)
20 June 2023Change of details for Mr Stephen Rector as a person with significant control on 6 April 2016 (2 pages)
22 September 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
28 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
23 August 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
20 May 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
6 September 2018Appointment of Mr Stephen Edward Phineas Isaacs as a director on 4 September 2018 (2 pages)
6 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
18 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
18 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,841,670
(5 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,841,670
(5 pages)
8 January 2016Appointment of Mr Graham Souter as a director on 6 January 2016 (2 pages)
8 January 2016Appointment of Mr Graham Souter as a director on 6 January 2016 (2 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,841,670
(5 pages)
7 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
7 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,841,670
(5 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,841,670
(5 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,841,670
(5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 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)
9 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
16 April 2010Secretary's details changed for Michael Gerard Kernaghan on 1 March 2010 (1 page)
16 April 2010Director's details changed for Michael Gerard Kernaghan on 1 March 2010 (2 pages)
16 April 2010Termination of appointment of Derek Haynes as a director (1 page)
16 April 2010Director's details changed for Stephen Rector on 1 March 2010 (2 pages)
16 April 2010Termination of appointment of Derek Haynes as a director (1 page)
16 April 2010Termination of appointment of Derek Haynes as a director (1 page)
16 April 2010Director's details changed for Michael Gerard Kernaghan on 1 March 2010 (2 pages)
16 April 2010Director's details changed for William Gavin Williams on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Stephen Rector on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Michael Gerard Kernaghan on 1 March 2010 (2 pages)
16 April 2010Director's details changed for William Gavin Williams on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Michael Gerard Kernaghan on 1 March 2010 (1 page)
16 April 2010Director's details changed for William Gavin Williams on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Michael Gerard Kernaghan on 1 March 2010 (1 page)
16 April 2010Director's details changed for Stephen Rector on 1 March 2010 (2 pages)
16 April 2010Termination of appointment of Derek Haynes as a director (1 page)
20 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
13 April 2009Return made up to 14/03/09; full list of members (6 pages)
13 April 2009Return made up to 14/03/09; full list of members (6 pages)
19 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
19 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 September 2008Director appointed michael kernaghan (1 page)
1 September 2008Director appointed michael kernaghan (1 page)
13 June 2008Gbp sr 31250@1 (1 page)
13 June 2008Gbp sr 31250@1 (1 page)
14 April 2008Return made up to 14/03/08; full list of members (5 pages)
14 April 2008Return made up to 14/03/08; full list of members (5 pages)
13 March 2008Gbp sr 31250@1 (1 page)
13 March 2008Gbp sr 31250@1 (1 page)
30 November 2007£ ic 1935420/1904170 01/11/07 £ sr 31250@1=31250 (1 page)
30 November 2007£ ic 1935420/1904170 01/11/07 £ sr 31250@1=31250 (1 page)
21 November 2007£ ic 1966670/1935420 01/08/07 £ sr 31250@1=31250 (1 page)
21 November 2007£ ic 1966670/1935420 01/08/07 £ sr 31250@1=31250 (1 page)
21 November 2007£ ic 1997920/1966670 01/05/07 £ sr 31250@1=31250 (1 page)
21 November 2007£ ic 1997920/1966670 01/05/07 £ sr 31250@1=31250 (1 page)
5 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
5 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
22 May 2007Ad 30/03/07--------- £ si 175000@1=175000 £ ic 1822920/1997920 (2 pages)
22 May 2007Resolutions
  • RES13 ‐ Articles disapplied reg 30/03/07
(1 page)
22 May 2007Ad 30/03/07--------- £ si 175000@1=175000 £ ic 1822920/1997920 (2 pages)
22 May 2007Resolutions
  • RES13 ‐ Articles disapplied reg 30/03/07
(1 page)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
22 February 2007£ ic 1854170/1822920 01/02/07 £ sr 31250@1=31250 (1 page)
22 February 2007£ ic 1854170/1822920 01/02/07 £ sr 31250@1=31250 (1 page)
14 December 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
14 December 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
29 November 2006£ ic 1916670/1885420 01/08/06 £ sr 31250@1=31250 (1 page)
29 November 2006£ ic 1885420/1854170 01/11/06 £ sr 31250@1=31250 (1 page)
29 November 2006£ ic 1916670/1885420 01/08/06 £ sr 31250@1=31250 (1 page)
29 November 2006£ ic 1885420/1854170 01/11/06 £ sr 31250@1=31250 (1 page)
21 April 2006Return made up to 14/03/06; full list of members (8 pages)
21 April 2006Return made up to 14/03/06; full list of members (8 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
20 April 2005Return made up to 14/03/05; full list of members (8 pages)
20 April 2005Return made up to 14/03/05; full list of members (8 pages)
24 August 2004Ad 28/07/04--------- £ si 1416666@1=1416666 £ ic 500002/1916668 (2 pages)
24 August 2004Particulars of contract relating to shares (3 pages)
24 August 2004Ad 28/07/04--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
24 August 2004Ad 28/07/04--------- £ si 1416666@1=1416666 £ ic 500002/1916668 (2 pages)
24 August 2004Ad 28/07/04--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
24 August 2004Particulars of contract relating to shares (3 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
9 August 2004Nc inc already adjusted 14/07/04 (1 page)
9 August 2004Nc inc already adjusted 14/07/04 (1 page)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Resolutions
  • RES13 ‐ Transaction documents 14/07/04
(66 pages)
3 August 2004Resolutions
  • RES13 ‐ Transaction documents 14/07/04
(66 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 19 bedford row london WC1R 4EB (1 page)
28 June 2004Registered office changed on 28/06/04 from: 19 bedford row london WC1R 4EB (1 page)
4 June 2004Company name changed cita LTD\certificate issued on 04/06/04 (2 pages)
4 June 2004Company name changed cita LTD\certificate issued on 04/06/04 (2 pages)
24 May 2004Return made up to 14/03/04; full list of members (6 pages)
24 May 2004Return made up to 14/03/04; full list of members (6 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
14 March 2003Incorporation (8 pages)
14 March 2003Incorporation (8 pages)