Background WavePink WaveYellow Wave

28 RIBBLESDALE PLACE LIMITED (05063510)

28 RIBBLESDALE PLACE LIMITED (05063510) is an active UK company. incorporated on 4 March 2004. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 28 RIBBLESDALE PLACE LIMITED has been registered for 22 years. Current directors include SHENTON, Christopher Simon.

Company Number
05063510
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
28b Ribblesdale Place, Preston, PR1 3NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHENTON, Christopher Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 RIBBLESDALE PLACE LIMITED

28 RIBBLESDALE PLACE LIMITED is an active company incorporated on 4 March 2004 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 28 RIBBLESDALE PLACE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05063510

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

28b Ribblesdale Place Preston, PR1 3NA,

Previous Addresses

5 Dick Lane Dick Lane Brinscall Chorley PR6 8QH England
From: 9 March 2018To: 21 September 2018
11 Cross Street Preston Lancashire PR1 3LT
From: 28 March 2011To: 9 March 2018
28 Ribblesdale Place Preston Lancashire PR1 3NA
From: 4 March 2004To: 28 March 2011
Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 14
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHENTON, Christopher

Active
Wayside Avenue, BusheyWD23 4SQ
Secretary
Appointed 26 Jul 2018

SHENTON, Christopher Simon

Active
Wayside Avenue, BusheyWD23 4SQ
Born February 1959
Director
Appointed 26 Jul 2018

BODEN, Martin Richard

Resigned
11 Cross Street, PrestonPR1 3LT
Secretary
Appointed 28 Jun 2004
Resigned 26 Jul 2018

LEE, Edwin Robert

Resigned
Rowde House High Street, DevizesSN10 2ND
Secretary
Appointed 04 Mar 2004
Resigned 14 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Mar 2004
Resigned 04 Mar 2004

BODEN, Martin Richard

Resigned
11 Cross Street, PrestonPR1 3LT
Born November 1972
Director
Appointed 28 Jun 2004
Resigned 26 Jul 2018

BUCKLEY, Caroline Anastasia

Resigned
28a Ribblesdale Place, PrestonPR1 3NA
Born January 1972
Director
Appointed 28 Jun 2004
Resigned 29 Mar 2014

HEWITT, Daniel James

Resigned
Alston Old Hall, PrestonPR3 3BN
Born December 1971
Director
Appointed 04 Mar 2004
Resigned 14 Jul 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Mar 2004
Resigned 04 Mar 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Martin Richard Boden

Ceased
Dick Lane, ChorleyPR6 8QH
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Termination Director Company With Name
29 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2012
AR01AR01
Accounts With Accounts Type Dormant
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
31 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
190190
Legacy
2 April 2007
353353
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 December 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
287Change of Registered Office
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Incorporation Company
4 March 2004
NEWINCIncorporation