Background WavePink WaveYellow Wave

RIBBLE LODGE LIMITED (00921307)

RIBBLE LODGE LIMITED (00921307) is an active UK company. incorporated on 3 November 1967. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. RIBBLE LODGE LIMITED has been registered for 58 years. Current directors include DEARNLEY, Ashley Howard, HOLMAN, Barbara, INGHAM, Sheila and 2 others.

Company Number
00921307
Status
active
Type
ltd
Incorporated
3 November 1967
Age
58 years
Address
First Floor 195-199 Ansdell Road, Blackpool, FY1 6PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEARNLEY, Ashley Howard, HOLMAN, Barbara, INGHAM, Sheila, LAWRY, Eddie, NUTTALL, John Burrell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIBBLE LODGE LIMITED

RIBBLE LODGE LIMITED is an active company incorporated on 3 November 1967 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIBBLE LODGE LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00921307

LTD Company

Age

58 Years

Incorporated 3 November 1967

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

First Floor 195-199 Ansdell Road Blackpool, FY1 6PE,

Previous Addresses

C/O Ccw Ltd 295/297 Church Street Blackpool FY1 3PJ
From: 10 March 2010To: 15 September 2016
Wisemans Chartered Accountants 255 Church Street Blackpool Lancashire FY1 3PB
From: 3 November 1967To: 10 March 2010
Timeline

33 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
May 17
Director Left
May 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GENERATIONS PROPERTY MANAGEMENT LTD

Active
Ansdell Road, BlackpoolFY1 6PE
Corporate secretary
Appointed 12 Sept 2016

DEARNLEY, Ashley Howard

Active
Ashley Dearnley Court, LittleboroughOL15 8QY
Born May 1960
Director
Appointed 25 Sept 2020

HOLMAN, Barbara

Active
Ribble Lodge, Lytham St. AnnesFY8 5QJ
Born September 1940
Director
Appointed 01 Jan 2019

INGHAM, Sheila

Active
Ansdell Road, BlackpoolFY1 6PE
Born June 1948
Director
Appointed 01 Jan 2019

LAWRY, Eddie

Active
Ribble Lodge, Lytham St. AnnesFY8 5QJ
Born January 1959
Director
Appointed 30 Jun 2021

NUTTALL, John Burrell

Active
Marlborough Place, LondonNW8 0PL
Born June 1961
Director
Appointed 20 Jun 2012

BUGLASS, Ian Robert

Resigned
48 Central Drive, Lytham St. AnnesFY8 4DE
Secretary
Appointed 01 Nov 1995
Resigned 12 Sept 2016

HORNER, Robert

Resigned
Elm Lodge 4 Clifton Drive, Lytham St AnnesFY8 5PP
Secretary
Appointed N/A
Resigned 01 Nov 1995

ASHTON, John William

Resigned
8 West Beach, Lytham St. AnnesFY8 5QJ
Born May 1942
Director
Appointed 18 Apr 2017
Resigned 18 Mar 2025

ASHWORTH, Miles Hacking

Resigned
Flat 10, LythamFY8 5QJ
Born April 1918
Director
Appointed N/A
Resigned 08 Feb 1995

BURDETT, Howard Francis

Resigned
Ribble Lodge, Lytham St AnnesFY8 5QT
Born March 1970
Director
Appointed 16 Jun 2014
Resigned 18 May 2018

DEARNLEY, Frank Alwyn

Resigned
Flat 10 Ribble Lodge West Beach, Lytham St AnnesFY8 5QJ
Born June 1928
Director
Appointed 08 Feb 1995
Resigned 06 Sept 2017

FORDHAM, Olive

Resigned
Flat 7 Ribble Lodge, LythamFY8 5QJ
Born July 1920
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2012

FORDHAM, Peter

Resigned
Flat 7 Ribble Lodge, Lytham St AnnesFY8 5QJ
Born June 1922
Director
Appointed 01 Nov 1996
Resigned 01 Mar 2004

GOTT, Irene Esther

Resigned
1a Agnew Street, Lytham St AnnesFY8 5NJ
Born February 1926
Director
Appointed 11 Dec 2000
Resigned 01 Jan 2019

GOTT, Susan Jane

Resigned
Agnew Street, Lytham St AnnesFY8 5NJ
Born April 1960
Director
Appointed 18 May 2018
Resigned 27 Feb 2023

GREAVES, Herbert

Resigned
Flat 9 Ribble Lodge, LythamFY8 5QJ
Born August 1922
Director
Appointed N/A
Resigned 30 Jun 2021

HOLMAN, Barbara

Resigned
Ribble Lodge, Lytham St. AnnesFY8 5QJ
Born September 1940
Director
Appointed 06 Jun 2018
Resigned 01 Jan 2019

HOYLE, Bernard

Resigned
2 Ribble Lodge, LythamFY8 5QJ
Born June 1927
Director
Appointed 01 May 2005
Resigned 01 Jan 2019

HUCKERBY, Alyne

Resigned
11 Ribble Lodge West Beach, Lytham St AnnesFY8 5QJ
Born March 1916
Director
Appointed 10 Mar 1997
Resigned 10 Sept 1997

HUCKERBY, Frederick William

Resigned
Flat 11 Ribble Lodge, LythamFY8 5QJ
Born July 1914
Director
Appointed N/A
Resigned 01 Mar 1996

JONES, Diane

Resigned
Lucerne Court, Isle Of ManIM2 6BJ
Born July 1945
Director
Appointed 11 Sept 2009
Resigned 12 Feb 2010

KINNEAR, Kenneth William

Resigned
Flat 6, LythamFY8 5QJ
Born March 1922
Director
Appointed N/A
Resigned 10 Dec 1999

KINNEAR, Patricia

Resigned
6 West Beach, Lytham St. AnnesFY8 5QJ
Born December 1923
Director
Appointed 01 May 2005
Resigned 01 Jan 2019

MORAN, Aileen

Resigned
Flat 1, Ribble Lodge, Lytham St AnnesFY8 5QJ
Born August 1935
Director
Appointed 12 Feb 2010
Resigned 02 Nov 2018

NUTTALL, Peter Reginald

Resigned
Flat 8 Ribble Lodge, LythamFY8 5QJ
Born June 1930
Director
Appointed N/A
Resigned 20 Jun 2012

PITFIELD, Bernadette Mary

Resigned
8 West Beach, Lytham St AnnesFY8 5QJ
Born October 1951
Director
Appointed 05 Jul 2013
Resigned 18 Apr 2017

ROOKE, Brian William

Resigned
Flat 1, Ribble Lodge, Lytham St AnnesFY8 5QJ
Born May 1945
Director
Appointed 30 May 2006
Resigned 16 Mar 2024

ROOKE, Susan Gilda

Resigned
Ansdell Road, BlackpoolFY1 6PE
Born December 1946
Director
Appointed 17 Mar 2024
Resigned 10 Feb 2026

ROYLE, Muriel

Resigned
Flat 1 Ribble Lodge West Beach, Lytham St AnnesFY8 5QJ
Born February 1915
Director
Appointed 10 Mar 1997
Resigned 01 May 2004

RUSHTON, Elsie Elizabeth

Resigned
Flat 3 Ribble Lodge, LythamFY8 5QJ
Born September 1915
Director
Appointed N/A
Resigned 16 May 2000

SOPER, Marilyn Jane

Resigned
8 West Beach, LythamFY8 5QJ
Born August 1953
Director
Appointed 31 Aug 2012
Resigned 01 Jan 2019

STOKES, Alice

Resigned
Flat 5, LythamFY8 5QJ
Born December 1911
Director
Appointed 23 Dec 1993
Resigned 14 Sept 2009

STOKES, Robert Cecil Hopkinson

Resigned
5255 Lakeshore Road, BurlingtonL7L5X7
Born December 1906
Director
Appointed 07 Dec 1993
Resigned 23 Dec 1993

WALKER, Minnie

Resigned
Flat 4 Ribble Lodge, LythamFY8 5QJ
Born August 1918
Director
Appointed N/A
Resigned 11 Sept 2009
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Legacy
23 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
29 July 2001
287Change of Registered Office
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
287Change of Registered Office
Memorandum Articles
9 November 1995
MEM/ARTSMEM/ARTS
Legacy
9 November 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
11 April 1990
288288
Legacy
8 January 1990
288288
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
17 January 1989
287Change of Registered Office
Legacy
18 October 1988
288288
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
8 February 1988
288288
Legacy
4 August 1987
288288
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87