Company NameRibble Valley Northern Limited
Company StatusActive
Company Number12668060
CategoryPrivate Limited Company
Incorporation Date13 June 2020(3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Charlotte Ann Babington Kelly
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr Alfred Jack Dunleavie Kelly
Date of BirthOctober 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr Joe Alec Charles Kelly
Date of BirthJanuary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND

Location

Registered AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
2 February 2022Appointment of Mr Joe Alec Charles Kelly as a director on 1 February 2022 (2 pages)
27 August 2021Appointment of Mr Alfred Jack Dunleavie Kelly as a director on 1 August 2021 (2 pages)
25 June 2021Notification of Phaedra Selina Bird as a person with significant control on 29 July 2020 (2 pages)
25 June 2021Notification of David Pickles as a person with significant control on 29 July 2020 (2 pages)
25 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
25 June 2021Change of details for Mrs Charlotte Ann Babington Kelly as a person with significant control on 29 July 2020 (2 pages)
26 May 2021Current accounting period shortened from 30 June 2021 to 31 May 2021 (1 page)
26 April 2021Consolidation of shares on 25 March 2021 (4 pages)
26 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 April 2021Memorandum and Articles of Association (18 pages)
1 April 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 4,500,102
(3 pages)
7 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 August 2020Statement by Directors (1 page)
7 August 2020Memorandum and Articles of Association (24 pages)
7 August 2020Solvency Statement dated 13/07/20 (1 page)
7 August 2020Statement of capital on 7 August 2020
  • GBP 4,500,099
(3 pages)
7 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2020Change of share class name or designation (2 pages)
7 August 2020Memorandum and Articles of Association (18 pages)
7 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 99
(3 pages)
29 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 100
(3 pages)
29 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 15,037,476
(3 pages)
13 June 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-13
  • GBP .001
(31 pages)