Oldham
Lancashire
OL4 1DF
Secretary Name | Michael Gerard Kernaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Michael Gerard Kernaghan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Mr Graham Souter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Mr Stephen Edward Phineas Isaacs |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Erik Peeters |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Group Cfo |
Country of Residence | Belgium |
Correspondence Address | Kareelstraat 108 9300 Aalst Belgium |
Director Name | Denis Jean Zenner |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Divisional Ceo |
Country of Residence | Belgium |
Correspondence Address | Kareelstraat 108 9300 Aalst Belgium |
Director Name | Mr Gerard Paul Lynch |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 2023(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | James Stallard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otters Pool Millway Lane Appleton Oxfordshire OX13 5LD |
Secretary Name | Nicholas Ogilvie Ellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11g Earlsfield Road London SW18 3DB |
Director Name | Mr William Gavin Williams |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Derek Haynes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Beechcroft Fern Bank Stalybridge Cheshire SK15 2QY |
Website | ribble-pack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2849000 |
Telephone region | Manchester |
Registered Address | Greengate Street Oldham Lancashire OL4 1DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Stephen Rector 74.43% Ordinary |
---|---|
144.4k at £1 | Michael Gerard Kernaghan 7.84% Ordinary |
326.6k at £1 | Pal Trustees LTD & Stephen Edwin Isaacs 17.74% Ordinary |
2 at £1 | Nicholas Ogilvie Ellor 0.00% Ordinary |
2 at £1 | Reginald James Stallard 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,887,013 |
Gross Profit | £5,379,675 |
Net Worth | £559,912 |
Cash | £893,464 |
Current Liabilities | £10,055,326 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
28 July 2004 | Delivered 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 2004 | Delivered 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 |
26 October 2023 | Appointment of Mr Gerard Paul Lynch as a director on 10 October 2023 (2 pages) |
---|---|
7 October 2023 | Change of share class name or designation (2 pages) |
6 October 2023 | Resolutions
|
6 October 2023 | Memorandum and Articles of Association (31 pages) |
29 September 2023 | Appointment of Denis Jean Zenner as a director on 27 September 2023 (2 pages) |
28 September 2023 | Appointment of Erik Peeters as a director on 27 September 2023 (2 pages) |
24 August 2023 | Statement of capital following an allotment of shares on 20 April 2005
|
22 August 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
2 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
21 June 2023 | Notification of Lee Rector as a person with significant control on 9 September 2016 (2 pages) |
20 June 2023 | Change of details for Mr Stephen Rector as a person with significant control on 6 April 2016 (2 pages) |
22 September 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
28 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
23 August 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
4 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
20 May 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
6 September 2018 | Appointment of Mr Stephen Edward Phineas Isaacs as a director on 4 September 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 January 2016 | Appointment of Mr Graham Souter as a director on 6 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Graham Souter as a director on 6 January 2016 (2 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
7 April 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Termination of appointment of William Williams as a director (1 page) |
18 February 2013 | Termination of appointment of William Williams as a director (1 page) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
16 April 2010 | Secretary's details changed for Michael Gerard Kernaghan on 1 March 2010 (1 page) |
16 April 2010 | Director's details changed for Michael Gerard Kernaghan on 1 March 2010 (2 pages) |
16 April 2010 | Termination of appointment of Derek Haynes as a director (1 page) |
16 April 2010 | Director's details changed for Stephen Rector on 1 March 2010 (2 pages) |
16 April 2010 | Termination of appointment of Derek Haynes as a director (1 page) |
16 April 2010 | Termination of appointment of Derek Haynes as a director (1 page) |
16 April 2010 | Director's details changed for Michael Gerard Kernaghan on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for William Gavin Williams on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Rector on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Gerard Kernaghan on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for William Gavin Williams on 1 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Michael Gerard Kernaghan on 1 March 2010 (1 page) |
16 April 2010 | Director's details changed for William Gavin Williams on 1 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Michael Gerard Kernaghan on 1 March 2010 (1 page) |
16 April 2010 | Director's details changed for Stephen Rector on 1 March 2010 (2 pages) |
16 April 2010 | Termination of appointment of Derek Haynes as a director (1 page) |
20 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
20 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
13 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
13 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
19 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
19 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
1 September 2008 | Director appointed michael kernaghan (1 page) |
1 September 2008 | Director appointed michael kernaghan (1 page) |
13 June 2008 | Gbp sr 31250@1 (1 page) |
13 June 2008 | Gbp sr 31250@1 (1 page) |
14 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
13 March 2008 | Gbp sr 31250@1 (1 page) |
13 March 2008 | Gbp 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 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
5 July 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
22 May 2007 | Ad 30/03/07--------- £ si 175000@1=175000 £ ic 1822920/1997920 (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Ad 30/03/07--------- £ si 175000@1=175000 £ ic 1822920/1997920 (2 pages) |
22 May 2007 | Resolutions
|
11 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
11 April 2007 | Return 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 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
14 December 2006 | Accounts 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 2006 | Return made up to 14/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 14/03/06; full list of members (8 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
20 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
24 August 2004 | Ad 28/07/04--------- £ si 1416666@1=1416666 £ ic 500002/1916668 (2 pages) |
24 August 2004 | Particulars of contract relating to shares (3 pages) |
24 August 2004 | Ad 28/07/04--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
24 August 2004 | Ad 28/07/04--------- £ si 1416666@1=1416666 £ ic 500002/1916668 (2 pages) |
24 August 2004 | Ad 28/07/04--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
24 August 2004 | Particulars of contract relating to shares (3 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 14/07/04 (1 page) |
9 August 2004 | Nc inc already adjusted 14/07/04 (1 page) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 19 bedford row london WC1R 4EB (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 19 bedford row london WC1R 4EB (1 page) |
4 June 2004 | Company name changed cita LTD\certificate issued on 04/06/04 (2 pages) |
4 June 2004 | Company name changed cita LTD\certificate issued on 04/06/04 (2 pages) |
24 May 2004 | Return made up to 14/03/04; full list of members (6 pages) |
24 May 2004 | Return made up to 14/03/04; full list of members (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
14 March 2003 | Incorporation (8 pages) |
14 March 2003 | Incorporation (8 pages) |