BLACKBURN & RIBBLE GLASS LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN & RIBBLE GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05603943

Incorporation date

26/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

. Stancliffe Street Industrial Estate, Blackburn, Lancashire BB2 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon30/06/2023
Termination of appointment of Richard Wilson West as a secretary on 2023-06-30
dot icon16/05/2023
Termination of appointment of Richard Wilson West as a director on 2023-05-16
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon28/03/2023
Change of details for Mr Andrew Martin Malpass as a person with significant control on 2023-03-28
dot icon04/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon04/08/2020
Micro company accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/10/2013
Director's details changed for Andrew Martin Malpass on 2013-10-26
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon05/01/2011
Director's details changed for Andrew Martin Malpass on 2010-10-26
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Registered office address changed from Unit 4 Dimmock Street Blackburn BB2 2QB on 2010-07-29
dot icon17/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 26/10/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 26/10/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 26/10/06; full list of members
dot icon02/05/2006
Accounting reference date extended from 31/03/06 to 31/12/06
dot icon02/03/2006
Accounting reference date shortened from 31/10/06 to 31/03/06
dot icon22/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
26.44K
-
0.00
-
-
2022
6
55.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malpass, Andrew Martin
Director
26/10/2005 - Present
1
West, Richard Wilson
Director
26/10/2005 - 16/05/2023
1
West, Richard Wilson
Secretary
26/10/2005 - 30/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBURN & RIBBLE GLASS LIMITED

BLACKBURN & RIBBLE GLASS LIMITED is an(a) Active company incorporated on 26/10/2005 with the registered office located at . Stancliffe Street Industrial Estate, Blackburn, Lancashire BB2 2QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN & RIBBLE GLASS LIMITED?

toggle

BLACKBURN & RIBBLE GLASS LIMITED is currently Active. It was registered on 26/10/2005 .

Where is BLACKBURN & RIBBLE GLASS LIMITED located?

toggle

BLACKBURN & RIBBLE GLASS LIMITED is registered at . Stancliffe Street Industrial Estate, Blackburn, Lancashire BB2 2QR.

What does BLACKBURN & RIBBLE GLASS LIMITED do?

toggle

BLACKBURN & RIBBLE GLASS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BLACKBURN & RIBBLE GLASS LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-12-31.