Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED
Company Information for

SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED

PENDLE ENTERPRISE HAVEN PENDLE ENTERPRISE HAVEN, 138 EVERY STREET, NELSON, LANCASHIRE, BB9 7EX,
Company Registration Number
02208321
Private Limited Company
Active

Company Overview

About South Ribble Development Company Ltd
SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED was founded on 1987-12-24 and has its registered office in Nelson. The organisation's status is listed as "Active". South Ribble Development Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
PENDLE ENTERPRISE HAVEN PENDLE ENTERPRISE HAVEN
138 EVERY STREET
NELSON
LANCASHIRE
BB9 7EX
Other companies in PR25
 
Filing Information
Company Number 02208321
Company ID Number 02208321
Date formed 1987-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB604363858  
Last Datalog update: 2023-09-05 11:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN RICHARD CLARK
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MICHELLE DE-ROSE
Director 2007-09-26 2013-11-07
JACQUELINE KERRIGAN
Director 2001-09-06 2013-11-07
RUSSELL ATKINSON
Director 2004-09-22 2013-02-27
JAMES EDMUND JEFFREY BREAKELL
Director 1991-09-18 2013-02-27
DAVID SANDERS KING
Director 2004-09-22 2013-02-27
ALISON JEAN KING
Company Secretary 2004-04-02 2012-07-26
PHILIP GREGORY HALL
Director 2001-09-06 2012-07-26
CECIL BRIDGER EDEY
Director 2010-09-29 2012-05-22
ANTHONY ERNEST HARRISON
Director 1995-06-20 2010-09-29
MARTIN AINSCOUGH
Director 2004-12-13 2010-04-21
JOHN MICHAEL CRAWSHAW
Director 2001-09-06 2008-04-14
ANNE BROWN
Director 1995-06-20 2007-06-27
ANNE BARBARA NEWTON
Director 2003-10-01 2004-09-22
ANTHONY ERNEST HARRISON
Company Secretary 2002-12-11 2004-04-02
GEORGE RICHARD SMITH
Director 2001-09-06 2003-04-08
STUART CHATBURN
Director 2001-09-06 2002-12-09
DAVID KERSHAW HOLT
Company Secretary 1997-08-18 2002-11-01
DAVID KERSHAW HOLT
Director 2001-06-19 2002-11-01
MICHAEL ASHLEY NEWTON
Company Secretary 1995-12-04 1997-08-18
RONALD GEORGE GATES
Director 1991-09-18 1997-06-18
JOHN BRIAN RIMMER LEADBETTER
Company Secretary 1991-09-18 1995-12-04
GORDON THORPE
Director 1991-09-18 1995-06-20
DAVID WILLIAM DRAKE
Director 1991-09-18 1995-03-06
DAVID WILLIAM DRY
Director 1991-09-18 1992-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RICHARD CLARK ORVIA PROPERTY LIMITED Director 2012-07-27 CURRENT 1992-01-09 Liquidation
KEVIN RICHARD CLARK ORVIA ENTERPRISE LIMITED Director 2012-07-27 CURRENT 2011-03-21 Active
KEVIN RICHARD CLARK PENNINE LANCASHIRE ENTERPRISE TRUST LIMITED Director 2008-07-12 CURRENT 2007-08-08 Dissolved 2018-07-23
KEVIN RICHARD CLARK TRUST4BUSINESS LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
KEVIN RICHARD CLARK PENDLE ENTERPRISE TRUST LIMITED Director 2003-07-01 CURRENT 1984-05-30 Liquidation
KEVIN RICHARD CLARK THE CONSORTIUM OF ENTERPRISE AGENCIES LTD Director 2003-06-25 CURRENT 1991-04-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-07CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PU United Kingdom
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM PO Box BB99PU Pendle Innovation Centre Brook Street Brook Street Nelson Lancashire BB9 9PU England
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Centurion House Leyland Business Park Centurion Way, Farington Leyland Lancashire PR25 3GR
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 10100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 10100
2015-09-25AR0118/09/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 10100
2014-09-23AR0118/09/14 ANNUAL RETURN FULL LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KERRIGAN
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DE-ROSE
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0118/09/13 ANNUAL RETURN FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BREAKELL
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ATKINSON
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2012-08-22AP01DIRECTOR APPOINTED KEVIN RICHARD CLARK
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL
2012-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISON KING
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CECIL EDEY
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JEAN KING / 04/11/2011
2011-11-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0118/09/11 FULL LIST
2011-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JEAN SHEPHERD / 08/07/2011
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AP01DIRECTOR APPOINTED MR CECIL BRIDGER EDEY
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON
2010-10-04AR0118/09/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AINSCOUGH
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM CENTURIAN HOUSE CENTURION WAY, FARINGTON LEYLAND PRESTON LANCASHIRE PR25 3GR
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KERRIGAN / 13/10/2008
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRAWSHAW
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-27363sRETURN MADE UP TO 18/09/07; CHANGE OF MEMBERS
2007-07-25288bDIRECTOR RESIGNED
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-28363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-27363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-08363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-07288bSECRETARY RESIGNED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-10-14363(288)DIRECTOR RESIGNED
2003-10-14363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-04288bDIRECTOR RESIGNED
2003-01-15288aNEW SECRETARY APPOINTED
2002-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-14363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2001-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-12363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-12-07 Outstanding SOUTH RIBBLE BUSINESS VENTURE LIMITED
DEBENTURE 1988-07-09 Outstanding SOUTH RIBBLE BUSINESS VENTURE LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.