Ribbons Limited TREORCHY


Founded in 1985, Ribbons, classified under reg no. 01905537 is an active company. Currently registered at Units A B C D CF42 6EJ, Treorchy the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Rachel C., Linda C. and Nicholas C. and others. In addition one secretary - David E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ribbons Limited Address / Contact

Office Address Units A B C D
Office Address2 Treorchy Industrial Estate
Town Treorchy
Post code CF42 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01905537
Date of Incorporation Tue, 16th Apr 1985
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Rachel C.

Position: Director

Appointed: 30 November 2021

Linda C.

Position: Director

Appointed: 30 November 2021

Nicholas C.

Position: Director

Appointed: 06 January 2014

David E.

Position: Secretary

Appointed: 10 March 1998

Godfrey C.

Position: Director

Appointed: 29 June 1992

David E.

Position: Director

Appointed: 29 June 1992

Michael P.

Position: Director

Appointed: 06 January 2014

Resigned: 07 September 2021

Robin L.

Position: Secretary

Appointed: 28 April 1997

Resigned: 10 March 1998

Terence W.

Position: Director

Appointed: 30 November 1992

Resigned: 10 March 1998

Gwyneth F.

Position: Secretary

Appointed: 29 June 1992

Resigned: 10 June 1992

John F.

Position: Director

Appointed: 29 June 1992

Resigned: 30 April 1997

Peter M.

Position: Director

Appointed: 29 June 1992

Resigned: 29 December 2003

Gregory M.

Position: Director

Appointed: 29 June 1992

Resigned: 18 June 1992

Phillip R.

Position: Director

Appointed: 29 June 1992

Resigned: 15 October 1993

Patrick S.

Position: Director

Appointed: 29 June 1992

Resigned: 18 June 1992

John S.

Position: Director

Appointed: 29 June 1992

Resigned: 10 March 1998

David D.

Position: Director

Appointed: 29 June 1992

Resigned: 10 March 1998

David D.

Position: Secretary

Appointed: 10 June 1992

Resigned: 28 April 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Hamsard One Thousand and Sixty Nine Limited from Treorchy, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Godfrey C. This PSC owns 50,01-75% shares. The third one is David E., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Hamsard One Thousand And Sixty Nine Limited

Units A B C D Treorchy Industrial Estate, Treorchy, CF42 6EJ, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 03486011
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Godfrey C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

David E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 727221 061529 851250 578354 717256 740
Current Assets1 744 5621 921 7412 033 9001 872 7012 720 0152 486 687
Debtors1 025 8601 151 3031 026 6151 032 1861 287 5681 305 852
Net Assets Liabilities801 189841 658846 271955 0841 053 9501 128 300
Other Debtors2 4261 5833 96422 95231 4215 185
Property Plant Equipment68 07359 34663 56972 414188 833236 311
Total Inventories675 975549 377477 434589 9371 077 730924 095
Other
Accrued Liabilities Deferred Income29 97160 98531 41462 185208 523112 279
Accumulated Depreciation Impairment Property Plant Equipment2 302 3062 323 5672 342 7622 351 6312 366 1282 399 088
Amounts Owed By Group Undertakings201 702287 379337 504285 218233 849302 813
Amounts Owed To Group Undertakings102     
Average Number Employees During Period595649475053
Bank Borrowings Overdrafts36 666183 278471 106115 868420 969523 432
Cash On Hand272325515456213
Corporation Tax Payable9 5007 372 48 16869 14812 390
Creditors5 7021 6251 251 198144 000118 86282 464
Finance Lease Liabilities Present Value Total5 7021 6251 94118 3254 3984 398
Finished Goods252 978144 548110 518101 546173 561170 629
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 98610 98620 93620 26515 76531 492
Increase From Depreciation Charge For Year Property Plant Equipment 21 26119 19518 60925 04432 960
Net Current Assets Liabilities738 818783 937782 7021 026 670983 979974 453
Other Creditors14 6636 5868 5877 04212 9447 038
Other Taxation Social Security Payable33 10839 78422 37330 33826 60388 770
Prepayments Accrued Income16 75128 85725 28124 94729 53158 099
Property Plant Equipment Gross Cost2 370 3792 382 9132 406 3312 424 0452 554 9612 635 399
Raw Materials300 957208 597149 828284 667663 301525 711
Total Additions Including From Business Combinations Property Plant Equipment 12 53423 41827 454141 46380 438
Total Assets Less Current Liabilities806 891843 283846 2711 099 0841 172 8121 210 764
Trade Creditors Trade Payables405 568323 686257 861220 230502 471314 685
Trade Debtors Trade Receivables804 981833 484659 866699 069992 767939 755
Work In Progress122 040196 232217 088203 724240 868227 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 74010 547 
Disposals Property Plant Equipment   9 74010 547 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements