This company is commonly known as Ribble Valley Inns Limited. The company was founded 20 years ago and was given the registration number 04991522. The firm's registered office is in CHESTER. You can find them at Yew Tree Farm Buildings Saighton Lane, Saighton, Chester, Cheshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | RIBBLE VALLEY INNS LIMITED |
---|---|---|
Company Number | : | 04991522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2003 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yew Tree Farm Buildings Saighton Lane, Saighton, Chester, Cheshire, United Kingdom, CH3 6EG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 01 July 2023 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 02 October 2019 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 21 May 2018 | Active |
Northcote Manor, Northcote Road Langho, Blackburn, BB6 8BE | Secretary | 10 December 2003 | Active |
Northcote Manor, Northcote Road Langho, Blackburn, BB6 8BE | Director | 10 December 2003 | Active |
W.F.O. Jersey Limited, Le Mont Fallu, St. Peter, Jersey, Jersey, JE3 7EF | Director | 27 March 2015 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 21 May 2018 | Active |
Northcote Manor, Northcote Road Langho, Blackburn, BB6 8BE | Director | 10 December 2003 | Active |
Northcote Manor, Northcote Road Langho, Blackburn, BB6 8BE | Director | 04 June 2013 | Active |
First Floor Darwen House, Walker Park, Walker Road, Guide, Blackburn, England, BB1 2QE | Director | 06 December 2012 | Active |
5-7, Marshalsea Road, London, United Kingdom, SE1 1EP | Director | 21 May 2018 | Active |
Unit 20-21 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | Director | 21 August 2015 | Active |
Brunning And Price Limited | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7, Marshalsea Road, London, England, SE1 1EP |
Nature of control | : |
|
Northcote Leisure Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northcote Manor, Northcote Road, Blackburn, England, BB6 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Incorporation | Memorandum articles. | Download |
2024-04-25 | Resolution | Resolution. | Download |
2024-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-25 | Capital | Capital allotment shares. | Download |
2019-10-25 | Resolution | Resolution. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.