Company NameRibston UK Industrial Property (Nominee 1) Limited
Company StatusActive
Company Number10586095
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Duncan Havery
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 402, 4th Floor, Vox Studios 1-45 Durham Stree
London
SE11 5JH
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 402, 4th Floor, Vox Studios 1-45 Durham Stree
London
SE11 5JH
Director NameMr James Mark Havery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(2 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 402, 4th Floor, Vox Studios 1-45 Durham Stree
London
SE11 5JH
Director NameMr Toby Edward Cardwell Mott
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 402, 4th Floor, Vox Studios 1-45 Durham Stree
London
SE11 5JH
Director NameMr James Mark Havery
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS

Location

Registered AddressUnit 402, 4th Floor, Vox Studios
1-45 Durham Street
London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

18 December 2020Delivered on: 21 December 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 May 2020Delivered on: 12 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units 1-6 ripley close, normanton industrial estate, normanton WF6 1TB registered at hm land registry with title number WYK498196;. S n f UK LTD, ripley close, normanton industrial estate WF6 1TB registered at hm land registry with title number WYK879144;. Also see the charge document for further details of properties charged.
Outstanding
24 March 2020Delivered on: 25 March 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Unit at yarm road industrial estate, darlington DL1 4YQ registered with title number DU369716;. Land lying to the south west of manchester road, ince-in-makerfield registered with title number GM711723; land lying to the south west of manchester road, ince-in-makerfield registered with title number GM209338; mayflower vehicle systems, dobson park industrial estate, dobson park way, ince, wigan WN2 2DY registered with title number GM193733; land and buildings lying to the southwest of manchester road, ince-in-makerfield registered with title number GM209337;. Land to the south west of manchester road, ince, wigan registered with title number GM935601; land lying to the south west of manchester road, ince, wigan registered with title number GM919162; and units 1, 2 and 3 fulcrum 1, solent way, fareham registered with title numbers HP828469, HP828470, and HP828472.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as yew tree farm, warrington road, risley, warrington (WA3 6BQ) registered at the land registry with title number CH98358. For more details please refer to the instrument.
Outstanding
13 September 2018Delivered on: 3 October 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming vitsasheet facility, cliftonhall road, newbridge, edinburgh EH28 8PW registered under title number MID163731.
Outstanding
5 September 2022Delivered on: 7 September 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as phases 1 and 2, bilston park, bilston glen industrial estate, dryden road, loanhead being the subjects registered in the land register of scotland under title number MID229290.
Outstanding
13 September 2018Delivered on: 21 September 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming oakbank industrial estate, garscube road, glasgow G20 7LU registered under title number GLA165120.
Outstanding
5 September 2022Delivered on: 7 September 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as 23 cliftonhall road, newbridge, edinburgh EH28 8PW being the subjects registered in the land register of scotland under title number MID12530.
Outstanding
5 September 2022Delivered on: 7 September 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as inchwood park, inchwood, bathgate, EH48 2FY being the subjects registered in the land register of scotland under title number WLN45619.
Outstanding
5 September 2022Delivered on: 7 September 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as phases 1-3 west edinburgh business park, marnin way and south gyle crescent, south gyle industrial estate, edinburgh EH12 9GD, the tenant's interest in which is registered in the land register of scotland under title number MID151688.
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
30 March 2022Delivered on: 1 April 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings on the west side of ashton road, bredbury, stockport and various other properties as detailed in schedule 1 of the charge document.
Outstanding
3 March 2022Delivered on: 7 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 244-256 causewayside, edinburgh, EH9 1UU registered in the land register of scotland under title number MID217102.
Outstanding
3 March 2022Delivered on: 6 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming building a, plot e, masterton way, tannochside park, glasgow G71 5PT being the subjects registered in the land register of scotland under title number LAN228276.
Outstanding
6 September 2018Delivered on: 13 September 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 6 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the property known as units 22, 24, 26, 28, 30, 32, 34, 36, 38, 40 and 44 king’s haugh, edinburgh, EH16 5UY, being the subjects registered in the land register of scotland under title number MID159634.
Outstanding
3 March 2022Delivered on: 6 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming oakbank industrial estate, garscube road, glasgow G20 7LU registered under title number GLA165120.
Outstanding
3 March 2022Delivered on: 6 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming vitasheet facility, cliftonhall road, newbridge, edinburgh EH28 8PW registered under title number MID163731.
Outstanding
25 February 2022Delivered on: 3 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 February 2022Delivered on: 3 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 February 2022Delivered on: 3 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 February 2022Delivered on: 2 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings on the west side of ashton road, bredbury, stockport and various other properties as detailed in schedule 1 of the charge document.
Outstanding
14 December 2021Delivered on: 16 December 2021
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 May 2021Delivered on: 11 May 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming building a, plot e, masterton way, tannochside park, glasgow G71 5PT being the subjects registered in the land register of scotland under title number LAN228276.
Outstanding
5 May 2021Delivered on: 11 May 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the property known as units 22, 24, 26, 28, 30, 32, 34, 36, 38, 40 and 44 king’s haugh, edinburgh, EH16 5UY, being the subjects registered in the land register of scotland under title number MID159634.
Outstanding
6 September 2018Delivered on: 13 September 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 May 2021Delivered on: 11 May 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 244-256 causewayside, edinburgh, EH9 1UU registered in the land register of scotland under title number MID217102.
Outstanding
28 April 2021Delivered on: 4 May 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land known as gelderd road, leeds LS12 6BE registered with title number WYK85822; land on the south east side of gelderd road, leeds registered with title number WYK162842; crow nest works, elland road, leeds LS11 8AY registered with title number WYK607778; land at bridge works, elland road, leeds LS11 8AY registered with title number WYK625052; land on the east side of nunnery drive, sheffield registered with title number SYK284509.
Outstanding
28 April 2021Delivered on: 30 April 2021
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 April 2021Delivered on: 30 April 2021
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 April 2021Delivered on: 30 April 2021
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 February 2021Delivered on: 8 February 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming oakbank industrial estate, garscube road, glasgow G20 7LU registered under title number GLA165120.
Outstanding
5 February 2021Delivered on: 8 February 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming vitasheet facility, cliftonhall road, newbridge, edinburgh EH28 8PW registered under title number MID163731.
Outstanding
28 January 2021Delivered on: 4 February 2021
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 January 2021Delivered on: 4 February 2021
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 2 February 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings on the west side of ashton road, bredbury, stockport and various other properties as described in schedule 1 of the security agreement.
Outstanding
6 September 2018Delivered on: 11 September 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as sunset business park, manchester road, kearsley, bolton, BL4 8RL with title number GM874254. For more details please refer to schedule 2 of the instrument.
Outstanding

Filing History

1 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
7 September 2022Registration of charge 105860950037, created on 5 September 2022 (13 pages)
7 September 2022Registration of charge 105860950038, created on 5 September 2022 (13 pages)
7 September 2022Registration of charge 105860950040, created on 5 September 2022 (13 pages)
7 September 2022Registration of charge 105860950039, created on 5 September 2022 (12 pages)
5 September 2022Registration of charge 105860950033, created on 2 September 2022 (16 pages)
5 September 2022Registration of charge 105860950034, created on 2 September 2022 (16 pages)
5 September 2022Registration of charge 105860950036, created on 2 September 2022 (17 pages)
5 September 2022Registration of charge 105860950035, created on 2 September 2022 (17 pages)
18 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 April 2022Registration of charge 105860950032, created on 30 March 2022 (32 pages)
7 March 2022Registration of charge 105860950031, created on 3 March 2022 (12 pages)
6 March 2022Registration of charge 105860950029, created on 3 March 2022 (13 pages)
6 March 2022Registration of charge 105860950028, created on 3 March 2022 (14 pages)
6 March 2022Registration of charge 105860950027, created on 3 March 2022 (12 pages)
6 March 2022Registration of charge 105860950030, created on 3 March 2022 (12 pages)
3 March 2022Registration of charge 105860950024, created on 25 February 2022 (11 pages)
3 March 2022Registration of charge 105860950026, created on 25 February 2022 (13 pages)
3 March 2022Registration of charge 105860950025, created on 25 February 2022 (11 pages)
2 March 2022Registration of charge 105860950023, created on 25 February 2022 (17 pages)
15 February 2022Registered office address changed from 25 Wilton Road Victoria London SW1V 1LW England to Unit 402, 4th Floor, Vox Studios 1-45 Durham Street London SE11 5JH on 15 February 2022 (1 page)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
16 December 2021Registration of charge 105860950022, created on 14 December 2021 (68 pages)
6 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 July 2021Director's details changed for Mr Mark Douglas Ovens on 5 July 2021 (2 pages)
11 May 2021Registration of charge 105860950020, created on 5 May 2021 (13 pages)
11 May 2021Registration of charge 105860950019, created on 5 May 2021 (12 pages)
11 May 2021Registration of charge 105860950021, created on 5 May 2021 (12 pages)
4 May 2021Registration of charge 105860950018, created on 28 April 2021 (19 pages)
30 April 2021Registration of charge 105860950016, created on 28 April 2021 (30 pages)
30 April 2021Registration of charge 105860950015, created on 28 April 2021 (28 pages)
30 April 2021Registration of charge 105860950017, created on 28 April 2021 (28 pages)
8 February 2021Registration of charge 105860950014, created on 5 February 2021 (14 pages)
8 February 2021Registration of charge 105860950013, created on 5 February 2021 (12 pages)
4 February 2021Registration of charge 105860950012, created on 28 January 2021 (9 pages)
4 February 2021Registration of charge 105860950011, created on 28 January 2021 (11 pages)
2 February 2021Registration of charge 105860950010, created on 1 February 2021 (17 pages)
29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 December 2020Registration of charge 105860950009, created on 18 December 2020 (70 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 August 2020Director's details changed for Mr Toby Edward Cardwell Mott on 28 August 2020 (2 pages)
20 August 2020Appointment of Mr Toby Edward Cardwell Mott as a director on 1 August 2020 (2 pages)
12 May 2020Registration of charge 105860950008, created on 7 May 2020 (12 pages)
25 March 2020Registration of charge 105860950007, created on 24 March 2020 (11 pages)
21 February 2020Registered office address changed from Portland House Bressenden Place London SW1E 5RS to 25 Wilton Road Victoria London SW1V 1LW on 21 February 2020 (1 page)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 January 2019Appointment of Mr James Mark Havery as a director on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of James Mark Havery as a director on 28 January 2019 (1 page)
21 December 2018Registration of charge 105860950006, created on 19 December 2018 (11 pages)
3 October 2018Registration of charge 105860950005, created on 13 September 2018 (12 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 September 2018Registration of charge 105860950004, created on 13 September 2018 (14 pages)
13 September 2018Registration of charge 105860950003, created on 6 September 2018 (16 pages)
13 September 2018Registration of charge 105860950002, created on 6 September 2018 (18 pages)
11 September 2018Registration of charge 105860950001, created on 6 September 2018 (70 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 March 2017Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom to Portland House Bressenden Place London SW1E 5RS on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom to Portland House Bressenden Place London SW1E 5RS on 21 March 2017 (2 pages)
21 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
21 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(25 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(25 pages)