This company is commonly known as Ribble Catchment Conservation Trust Limited. The company was founded 26 years ago and was given the registration number 03498691. The firm's registered office is in BLACKBURN. You can find them at Central Buildings, Richmond Terrace, Blackburn, Lancashire. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | RIBBLE CATCHMENT CONSERVATION TRUST LIMITED |
---|---|---|
Company Number | : | 03498691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Buildings, Richmond Terrace, Blackburn, Lancashire, BB1 7AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechwood, Grindleton, Clitheroe, BB7 4QJ | Secretary | 10 November 1999 | Active |
C/O Hanson Cement, Ribblesdale Works, Clitheroe, United Kingdom, BB7 4QF | Director | 21 September 2020 | Active |
C/O Hanson Cement, Ribblesdale Works, Clitheroe, United Kingdom, BB7 4QF | Director | 16 September 2015 | Active |
79, Inglewhite Road, Longridge, Preston, PR3 2NA | Director | 15 September 2009 | Active |
C/O Hanson Cement, Ribblesdale Works, Clitheroe, United Kingdom, BB7 4QF | Director | 13 February 2014 | Active |
C/O Hanson Cement, Ribblesdale Works, Clitheroe, United Kingdom, BB7 4QF | Director | 16 September 2015 | Active |
Springbank House, Cowark, Clitheroe, BD7 3DG | Director | 26 January 1998 | Active |
14 Hawkstone Avenue, Guiseley, Leeds, LS20 8ET | Director | 27 September 2000 | Active |
C/O Hanson Cement, Ribblesdale Works, Clitheroe, United Kingdom, BB7 4QF | Director | 12 November 2019 | Active |
Beechwood, Grindleton, Clitheroe, BB7 4QJ | Director | 16 February 1999 | Active |
10, Colthirst Drive, Clitheroe, BB7 2EJ | Director | 17 June 2008 | Active |
C/O Hanson Cement, Ribblesdale Works, Clitheroe, United Kingdom, BB7 4QF | Director | 22 June 2020 | Active |
36 Heap Street, Burnley, BB10 1RL | Secretary | 26 January 1998 | Active |
10 Park Road, Salford, M6 8HN | Director | 26 January 1998 | Active |
Central Buildings, Richmond Terrace, Blackburn, BB1 7AP | Director | 14 March 2011 | Active |
Glebe House, Slaidburn Road, Waddington, Clitheroe, BB7 3JQ | Director | 15 September 2009 | Active |
81 Moorland Road, Langho, Blackburn, BB6 8HA | Director | 26 January 1998 | Active |
Fellside Barn, Stonyhurst, Clitheroe, BB7 9QY | Director | 11 June 2002 | Active |
Paddock House, Grindleton, Clitheroe, BB7 4QT | Director | 13 February 2006 | Active |
Glenwood 9 Portfield Bar, Whalley, Clitheroe, BB7 9DL | Director | 16 February 1999 | Active |
36 Heap Street, Burnley, BB10 1RL | Director | 26 January 1998 | Active |
Highwood, Church Brow Walton Le Dale, Preston, PR5 4BB | Director | 01 June 2004 | Active |
Hall Foot, Worston, Clitheroe, BB7 1QA | Director | 26 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts amended with accounts type full. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type full. | Download |
2016-01-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.