About

Registered Number: 04098199
Date of Incorporation: 27/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Silicon House Farfield Park, Manvers, Rotherham, S63 5DB,

 

Based in Rotherham, Rib Group Ltd was registered on 27 October 2000. We don't currently know the number of employees at Rib Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Paul 27 October 2000 - 1
HARPHAM, Peter 08 April 2014 - 1
JESSON, Simon Lloyd 09 September 2019 - 1
JESSON, Susan Loraine 27 October 2000 - 1
HARPHAM, Sandra 27 October 2000 24 February 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 04 March 2020
CS01 - N/A 29 October 2019
AP01 - Appointment of director 09 September 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AD01 - Change of registered office address 08 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 29 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 16 August 2016
MR01 - N/A 15 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 11 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2013
AA - Annual Accounts 14 May 2013
RESOLUTIONS - N/A 17 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2013
SH08 - Notice of name or other designation of class of shares 17 January 2013
AR01 - Annual Return 05 November 2012
AD04 - Change of location of company records to the registered office 05 November 2012
RESOLUTIONS - N/A 17 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 October 2011
AD04 - Change of location of company records to the registered office 27 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
CH01 - Change of particulars for director 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 09 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 25 August 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 14 September 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 30 October 2001
225 - Change of Accounting Reference Date 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
NEWINC - New incorporation documents 27 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2016 Outstanding

N/A

Debenture 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.