Company NameRibblesdale Developments Limited
Company StatusActive
Company Number04307960
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QF
Director NameMr Kenneth William Robinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(1 month after company formation)
Appointment Duration22 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCraiglands Farm
Dick Lane Cowling
Keighley
West Yorkshire
BD22 0JZ
Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Secretary NameMr James Harvey Chapman
NationalityBritish
StatusCurrent
Appointed19 November 2001(1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NamePl Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePl Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67 at £1Rylstone Properties LTD
67.00%
Ordinary A
33 at £1Kwr Construction LTD
33.00%
Ordinary B

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

21 February 2002Delivered on: 23 February 2002
Persons entitled: Eshton Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ribblesdale arms main street gisburn lancashire.
Outstanding

Filing History

1 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 July 2023 (6 pages)
3 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 July 2022 (6 pages)
13 December 2021Micro company accounts made up to 31 July 2021 (6 pages)
2 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 July 2020 (6 pages)
27 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
24 August 2020Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page)
16 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
1 November 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
30 January 2019Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages)
5 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
29 September 2015Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
7 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 November 2010Secretary's details changed for Mr James Harvey Chapman on 10 November 2010 (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
10 November 2010Secretary's details changed for Mr James Harvey Chapman on 10 November 2010 (1 page)
10 November 2010Director's details changed for Mr James Harvey Chapman on 10 November 2010 (2 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Mr James Harvey Chapman on 10 November 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 November 2009Director's details changed for Kenneth William Robinson on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Kenneth William Robinson on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Kenneth William Robinson on 2 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
10 June 2009Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page)
10 June 2009Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Return made up to 19/10/07; full list of members (7 pages)
30 October 2007Return made up to 19/10/07; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Return made up to 19/10/06; full list of members (7 pages)
16 November 2006Return made up to 19/10/06; full list of members (7 pages)
8 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
8 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Return made up to 19/10/05; full list of members (3 pages)
27 October 2005Return made up to 19/10/05; full list of members (3 pages)
4 April 2005Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page)
4 April 2005Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page)
24 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
24 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 October 2003Return made up to 19/10/03; full list of members (7 pages)
28 October 2003Return made up to 19/10/03; full list of members (7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 December 2002Return made up to 19/10/02; full list of members (7 pages)
24 December 2002Return made up to 19/10/02; full list of members (7 pages)
15 July 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
15 July 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
25 March 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Registered office changed on 06/12/01 from: 6-8 york place leeds LS1 2DS (1 page)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 6-8 york place leeds LS1 2DS (1 page)
19 October 2001Incorporation (20 pages)
19 October 2001Incorporation (20 pages)