Check the

RIBCAR (LIVERPOOL) LIMITED

Company
RIBCAR (LIVERPOOL) LIMITED (00528563)

RIBCAR (LIVERPOOL)

Phone: 01512 649 785
A⁺ rating

ABOUT RIBCAR (LIVERPOOL) LIMITED

Ribcar was first formed in 1954 by Pauline & Marna Morison, we began life as the Liverpool Ribbon and Carbon Company. We have remained a family business, the present owner Philip Morison is Pauline & Marna’s son.

In the 90’s we acquired an established trade print company (Glyn Davies Litho) and we now have couple of 2 colour presses and a finishing department.

In 2005 we decided to move away from the retail sector and concentrate on the commercial arm of our company. We therefore closed our city centre branch and now run our entire business from our printworks in Tuebrook.

Products & Services

OFFICE SUPPLIES – We offer a comprehensive range of office products and computer consumables at competitive prices, all delivered the next working day (minimum order £35.00).

PRINT MANAGEMENT – We offer a full print service form the artwork stage through to the finished product. We have both litho & digital presses. All work is done in house so our prices will be competitive with a speedy turnaround.

PROMOTIONAL PRODUCTS & BUSINESS GIFTS – Whatever you require to advertise your business, from pens & pads to clothing, we offer a full service from design to the finished product.

From pens to folders, ink cartridges to paper. We have over 18,000 products available for your business.

Learn more about Ribcar Liverpool Limited and how we can help your business.

KEY FINANCES

Year
2017
Assets
£45.83k ▼ £-6.93k (-13.13 %)
Cash
£13.18k ▲ £7.59k (135.57 %)
Liabilities
£33.16k ▼ £-4.58k (-12.12 %)
Net Worth
£12.67k ▼ £-2.35k (-15.66 %)

REGISTRATION INFO

Company name
RIBCAR (LIVERPOOL) LIMITED
Company number
00528563
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 1954
Age - 71 years
Home Country
United Kingdom

CONTACTS

Website
ribcar.co.uk
Phones
01512 649 785
01512 608 795
Registered Address
56 LOWER BRECK ROAD,
LIVERPOOL,
L6 4BZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

18 May 2016
Total exemption small company accounts made up to 31 January 2016
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10,000
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 10,000

CHARGES

25 July 1983
Status
Outstanding
Delivered
8 August 1983
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book debts and other debts due owing or…

16 January 1980
Status
Outstanding
Delivered
23 January 1980
Persons entitled
Midland Bank LTD
Description
Floating charge on undertaking and all property and assets…

See Also


Last update 2018

RIBCAR (LIVERPOOL) LIMITED DIRECTORS

Patricia Hopwood

  Acting
Appointed
24 January 2011
Role
Secretary
Address
56 Lower Breck Road, Liverpool, L6 4BZ
Name
HOPWOOD, Patricia

Patricia Hopwood

  Acting
Appointed
25 February 2011
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
56 Lower Breck Road, Liverpool, L6 4BZ
Country Of Residence
England
Name
HOPWOOD, Patricia

Philip John Morison

  Acting
Appointed
24 January 2011
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
56 Lower Breck Road, Liverpool, L6 4BZ
Country Of Residence
England
Name
MORISON, Philip John

Patricia Hopwood

  Resigned
Appointed
16 May 2001
Resigned
15 October 2010
Role
Secretary
Address
44 Hillside Drive, Liverpool, Merseyside, L25 5NS
Name
HOPWOOD, Patricia

Pauline Doris Morison

  Resigned
Appointed
13 September 1999
Resigned
13 September 1999
Role
Secretary
Address
The Barn Balls Farmhouse, Fir Tree Lane Aughton, Ormskirk, Lancs, L39 7HH
Name
MORISON, Pauline Doris

Pauline Doris Morison

  Resigned
Appointed
13 September 1999
Resigned
13 September 1999
Role
Secretary
Address
The Barn Balls Farmhouse, Fir Tree Lane Aughton, Ormskirk, Lancs, L39 7HH
Name
MORISON, Pauline Doris

Pauline Doris Morison

  Resigned
Resigned
10 March 2001
Role
Secretary
Address
Cherry Trees 77 Turnpike Road, Aughton, Ormskirk, Lancashire, L39 3LD
Name
MORISON, Pauline Doris

Philip John Morison

  Resigned
Appointed
13 June 1996
Resigned
13 September 1999
Role
Secretary
Address
Balls Farmhouse, Fir Tree Lane Aughton, Ormskirk, Lancashire, L39 7HH
Name
MORISON, Philip John

Philip Finegan

  Resigned
Appointed
18 April 2008
Resigned
24 January 2011
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
32 Stocks Lane, Penketh, Warrington, Cheshire, WA5 2RR
Country Of Residence
England
Name
FINEGAN, Philip

Frederick Norman Jackson

  Resigned
Resigned
29 March 1995
Occupation
Sales
Role
Director
Age
98
Nationality
English
Address
2 Hickson Avenue, Maghull, Liverpool, Merseyside, L31 2HU
Name
JACKSON, Frederick Norman

Pauline Doris Morison

  Resigned
Resigned
13 September 1999
Occupation
Director
Role
Director
Age
101
Nationality
British
Address
The Barn Balls Farmhouse, Fir Tree Lane Aughton, Ormskirk, Lancs, L39 7HH
Name
MORISON, Pauline Doris

Philip John Morison

  Resigned
Resigned
18 April 2008
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
4 Hawthorn Avenue, Burscough, Lancashire, L40 5BL
Country Of Residence
England
Name
MORISON, Philip John

REVIEWS


Check The Company
Excellent according to the company’s financial health.