Company NameRib Group Limited
DirectorsJohn Jesson and Neil Thornton
Company StatusActive
Company Number04098199
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John Jesson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(20 years after company formation)
Appointment Duration3 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed02 November 2020(20 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameSandra Harpham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address38 Wadsley Park Crescent
Sheffield
South Yorkshire
S6 4BX
Director NameMr Terence John Harpham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address38 Wadsley Park Crescent
Sheffield
South Yorkshire
S6 4BX
Director NameMrs Susan Loraine Jesson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSilicon House Farfield Park
Manvers
Rotherham
S63 5DB
Director NameMr Paul Barton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressSilicon House Farfield Park
Manvers
Rotherham
S63 5DB
Director NameMrs Andrea Beck
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressSilicon House Farfield Park
Manvers
Rotherham
S63 5DB
Secretary NameMrs Andrea Beck
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Peter Harpham
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilicon House Farfield Park
Manvers
Rotherham
S63 5DB
Director NameMr Simon Lloyd Jesson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameGeoffrey Stephen Kirk
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rib-group.co.uk
Email address[email protected]
Telephone01709 874606
Telephone regionRotherham

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£163,098
Cash£673,108
Current Liabilities£1,108,517

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

2 July 2016Delivered on: 15 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 August 2006Delivered on: 25 August 2006
Satisfied on: 26 June 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
14 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
14 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
14 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
14 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 November 2022Termination of appointment of Geoffrey Stephen Kirk as a director on 25 November 2022 (1 page)
12 October 2022Termination of appointment of Simon Lloyd Jesson as a director on 27 September 2022 (1 page)
31 August 2022Director's details changed for Mr John Jesson on 31 August 2022 (2 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 August 2022Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 31 August 2022 (2 pages)
1 March 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
21 January 2022Resolutions
  • RES13 ‐ Re-shareholders consent 31/12/2021
(3 pages)
20 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Memorandum and Articles of Association (21 pages)
20 January 2022Change of share class name or designation (2 pages)
20 January 2022Particulars of variation of rights attached to shares (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
28 May 2021Termination of appointment of Paul Barton as a director on 28 April 2021 (1 page)
28 May 2021Termination of appointment of Andrea Beck as a director on 31 March 2021 (1 page)
1 May 2021Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
28 February 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
23 December 2020Appointment of Geoffrey Stephen Kirk as a director on 14 December 2020 (2 pages)
26 November 2020Change of share class name or designation (2 pages)
26 November 2020Satisfaction of charge 040981990002 in full (4 pages)
23 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
23 November 2020Memorandum and Articles of Association (23 pages)
16 November 2020Registered office address changed from Silicon House Farfield Park Manvers Rotherham S63 5DB United Kingdom to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Susan Loraine Jesson as a director on 2 November 2020 (1 page)
16 November 2020Termination of appointment of Andrea Beck as a secretary on 2 November 2020 (1 page)
16 November 2020Termination of appointment of Peter Harpham as a director on 2 November 2020 (1 page)
16 November 2020Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
16 November 2020Appointment of Mr Andrew Hunter as a secretary on 2 November 2020 (2 pages)
16 November 2020Withdrawal of a person with significant control statement on 16 November 2020 (2 pages)
16 November 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
16 November 2020Appointment of Mr Neil Thornton as a director on 2 November 2020 (2 pages)
9 September 2020Termination of appointment of Terence John Harpham as a director on 28 July 2020 (1 page)
1 July 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
9 September 2019Appointment of Mr Simon Lloyd Jesson as a director on 9 September 2019 (2 pages)
10 July 2019Director's details changed for Mrs Andrea Beck on 8 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Paul Barton on 8 July 2019 (2 pages)
10 July 2019Director's details changed for Mr John Jesson on 8 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Peter Harpham on 8 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Peter Harpham on 8 July 2019 (2 pages)
10 July 2019Director's details changed for Mrs Susan Loraine Jesson on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from 4 Doncaster Road Wath upon Dearne Rotherham South Yorkshire S63 7AL to Silicon House Farfield Park Manvers Rotherham S63 5DB on 8 July 2019 (1 page)
6 June 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
25 July 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 July 2016Registration of charge 040981990002, created on 2 July 2016 (18 pages)
15 July 2016Registration of charge 040981990002, created on 2 July 2016 (18 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 95
(7 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 95
(7 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 95
(7 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 95
(7 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 April 2014Appointment of Mr Peter Harpham as a director (2 pages)
9 April 2014Appointment of Mr Peter Harpham as a director (2 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 95
(7 pages)
11 November 2013Register(s) moved to registered inspection location (1 page)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 95
(7 pages)
11 November 2013Register(s) moved to registered inspection location (1 page)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
17 January 2013Particulars of variation of rights attached to shares (2 pages)
17 January 2013Change of share class name or designation (2 pages)
17 January 2013Particulars of variation of rights attached to shares (2 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
17 January 2013Change of share class name or designation (2 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
5 November 2012Register(s) moved to registered office address (1 page)
5 November 2012Register(s) moved to registered office address (1 page)
17 July 2012Sub-division of shares on 3 July 2012 (6 pages)
17 July 2012Resolutions
  • RES13 ‐ Sub division 03/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 July 2012Resolutions
  • RES13 ‐ Sub division 03/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 July 2012Sub-division of shares on 3 July 2012 (6 pages)
17 July 2012Sub-division of shares on 3 July 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
27 October 2011Register(s) moved to registered office address (1 page)
27 October 2011Register(s) moved to registered office address (1 page)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 October 2010Secretary's details changed for Andrea Beck on 27 October 2010 (1 page)
29 October 2010Director's details changed for Mr Terence John Harpham on 27 October 2010 (2 pages)
29 October 2010Director's details changed for John Jesson on 27 October 2010 (2 pages)
29 October 2010Secretary's details changed for Andrea Beck on 27 October 2010 (1 page)
29 October 2010Director's details changed for John Jesson on 27 October 2010 (2 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Susan Loraine Jesson on 27 October 2010 (2 pages)
29 October 2010Director's details changed for Andrea Beck on 27 October 2010 (2 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Mr Terence John Harpham on 27 October 2010 (2 pages)
29 October 2010Director's details changed for Paul Barton on 27 October 2010 (2 pages)
29 October 2010Director's details changed for Susan Loraine Jesson on 27 October 2010 (2 pages)
29 October 2010Director's details changed for Andrea Beck on 27 October 2010 (2 pages)
29 October 2010Director's details changed for Paul Barton on 27 October 2010 (2 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (9 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (9 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for John Jesson on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Susan Loraine Jesson on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Paul Barton on 26 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Andrea Beck on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Paul Barton on 26 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Mr Terence John Harpham on 26 October 2009 (2 pages)
28 October 2009Director's details changed for John Jesson on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Susan Loraine Jesson on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Andrea Beck on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Terence John Harpham on 26 October 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 February 2009Return made up to 27/10/08; full list of members (5 pages)
9 February 2009Return made up to 27/10/08; full list of members (5 pages)
27 October 2008Return made up to 27/10/07; full list of members (5 pages)
27 October 2008Return made up to 27/10/07; full list of members (5 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 September 2007Full accounts made up to 30 November 2006 (16 pages)
12 September 2007Full accounts made up to 30 November 2006 (16 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 27/10/06; full list of members (4 pages)
12 December 2006Return made up to 27/10/06; full list of members (4 pages)
12 December 2006Director's particulars changed (1 page)
4 October 2006Full accounts made up to 30 November 2005 (18 pages)
4 October 2006Full accounts made up to 30 November 2005 (18 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
15 November 2005Return made up to 27/10/05; full list of members (4 pages)
15 November 2005Return made up to 27/10/05; full list of members (4 pages)
29 September 2005Full accounts made up to 30 November 2004 (18 pages)
29 September 2005Full accounts made up to 30 November 2004 (18 pages)
7 December 2004Return made up to 27/10/04; full list of members (9 pages)
7 December 2004Return made up to 27/10/04; full list of members (9 pages)
10 September 2004Full accounts made up to 30 November 2003 (18 pages)
10 September 2004Full accounts made up to 30 November 2003 (18 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
11 November 2003Return made up to 27/10/03; full list of members (9 pages)
11 November 2003Return made up to 27/10/03; full list of members (9 pages)
14 September 2003Full accounts made up to 30 November 2002 (17 pages)
14 September 2003Full accounts made up to 30 November 2002 (17 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
7 November 2002Return made up to 27/10/02; full list of members (10 pages)
7 November 2002Return made up to 27/10/02; full list of members (10 pages)
30 August 2002Full accounts made up to 30 November 2001 (19 pages)
30 August 2002Full accounts made up to 30 November 2001 (19 pages)
30 October 2001Return made up to 27/10/01; full list of members (9 pages)
30 October 2001Return made up to 27/10/01; full list of members (9 pages)
10 September 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
10 September 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
7 February 2001Ad 01/12/00--------- £ si 94@1=94 £ ic 1/95 (3 pages)
7 February 2001Ad 01/12/00--------- £ si 94@1=94 £ ic 1/95 (3 pages)
27 October 2000Incorporation (19 pages)
27 October 2000Incorporation (19 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)