Company NameRibblesdale Coachways Limited
DirectorRobert Angus Holdsworth
Company StatusActive
Company Number00321909
CategoryPrivate Limited Company
Incorporation Date14 December 1936(87 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Angus Holdsworth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(55 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Secretary NameMrs Gillian Shelton
StatusCurrent
Appointed11 August 2017(80 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr John Christopher Coales
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1994)
RoleCompany Director
Correspondence Address4 Kelvin Grove
Chessington
Surrey
KT9 1DP
Director NameAlan Richard Jones
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(55 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address24 Beardwood Meadow
Blackburn
Lancashire
BB2 7BH
Secretary NameKevin Shutt
NationalityBritish
StatusResigned
Appointed05 June 1992(55 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Director NameMr Martin Gene Hayward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(59 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressImperial Hotel
Devonshire Place
Eastbourne
East Sussex
BN21 4AH
Director NameDavid Disley Lord
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(59 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crown Hill
Main Street
Grange Over Sands
Cumbria
LA11 6AB
Director NameKevin Shutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(66 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Secretary NameJanet Emmet Bannister
NationalityBritish
StatusResigned
Appointed13 October 2004(67 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightcliffe Road
Brighouse
HD6 2HH

Contact

Websiterobinsons-holidays.co.uk

Location

Registered Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

4k at £1W. Robinson & Sons (Tours) LTD
99.98%
Ordinary
1 at £1Robert Angus Holdsworth
0.03%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

25 May 2007Delivered on: 7 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated 25TH may 2007
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

2 November 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
30 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
6 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
18 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
10 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
16 October 2019Director's details changed for Robert Angus Holdsworth on 16 October 2019 (2 pages)
16 October 2019Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 March 2019Secretary's details changed for Mrs Gillian Shelton on 1 March 2019 (1 page)
9 January 2019Accounts for a small company made up to 30 June 2018 (5 pages)
1 October 2018Change of details for Mr Robert Angus Holdsworth as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Robert Angus Holdsworth on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Robert Angus Holdsworth on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Robert Angus Holdsworth on 1 October 2018 (2 pages)
17 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 March 2018Statement of capital on 26 March 2018
  • GBP 1
(5 pages)
26 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2018Statement by Directors (1 page)
26 March 2018Solvency Statement dated 06/03/18 (1 page)
8 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
22 August 2017Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page)
11 August 2017Appointment of Mrs Gillian Shelton as a secretary on 11 August 2017 (2 pages)
11 August 2017Appointment of Mrs Gillian Shelton as a secretary on 11 August 2017 (2 pages)
27 July 2017Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,000
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,000
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,000
(4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,000
(4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 31/03/06; full list of members (2 pages)
8 May 2006Return made up to 31/03/06; full list of members (2 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 April 2005Return made up to 31/03/05; full list of members (2 pages)
20 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
24 May 2004Return made up to 31/03/04; full list of members (7 pages)
24 May 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Return made up to 31/03/03; full list of members (7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 31/03/03; full list of members (7 pages)
14 May 2003Director resigned (1 page)
8 May 2003Full accounts made up to 31 December 2002 (8 pages)
8 May 2003Full accounts made up to 31 December 2002 (8 pages)
18 November 2002Return made up to 31/03/02; full list of members (7 pages)
18 November 2002Return made up to 31/03/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 December 2001 (14 pages)
2 June 2002Full accounts made up to 31 December 2001 (14 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
24 December 2001Memorandum and Articles of Association (8 pages)
24 December 2001Memorandum and Articles of Association (8 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
21 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2000Full accounts made up to 31 December 1999 (14 pages)
23 June 2000Full accounts made up to 31 December 1999 (14 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 1999Return made up to 05/06/99; full list of members (6 pages)
5 August 1999Return made up to 05/06/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
26 July 1998Return made up to 05/06/98; no change of members (4 pages)
26 July 1998Return made up to 05/06/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Registered office changed on 08/04/98 from: park garages great harwood lancashire BB6 7SP (1 page)
8 April 1998Registered office changed on 08/04/98 from: park garages great harwood lancashire BB6 7SP (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
24 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 August 1996Full accounts made up to 31 December 1995 (14 pages)
12 August 1996Full accounts made up to 31 December 1995 (14 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Return made up to 05/06/96; full list of members (7 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Return made up to 05/06/96; full list of members (7 pages)
12 July 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
22 March 1996Auditor's resignation (1 page)
22 March 1996Auditor's resignation (1 page)
15 June 1995Full accounts made up to 31 December 1994 (12 pages)
15 June 1995Full accounts made up to 31 December 1994 (12 pages)