UKBizDB.co.uk

RIBBLE VALLEY INNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5-7, Marshalsea Road, London, England, SE1 1EP

Director01 July 2023Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director02 October 2019Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director21 May 2018Active
Northcote Manor, Northcote Road Langho, Blackburn, BB6 8BE

Secretary10 December 2003Active
Northcote Manor, Northcote Road Langho, Blackburn, BB6 8BE

Director10 December 2003Active
W.F.O. Jersey Limited, Le Mont Fallu, St. Peter, Jersey, Jersey, JE3 7EF

Director27 March 2015Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director21 May 2018Active
Northcote Manor, Northcote Road Langho, Blackburn, BB6 8BE

Director10 December 2003Active
Northcote Manor, Northcote Road Langho, Blackburn, BB6 8BE

Director04 June 2013Active
First Floor Darwen House, Walker Park, Walker Road, Guide, Blackburn, England, BB1 2QE

Director06 December 2012Active
5-7, Marshalsea Road, London, United Kingdom, SE1 1EP

Director21 May 2018Active
Unit 20-21 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR

Director21 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Incorporation

Memorandum articles.

Download
2024-04-25Resolution

Resolution.

Download
2024-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-10-25Resolution

Resolution.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.