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 FINANCE
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
-
Check the company
-
UK
-
Liverpool
- Company name
- RIBCAR (LIVERPOOL) LIMITED
- Company number
- 00528563
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Jan 1954
Age - 72 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
- 58
- 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
- 78
- 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
- 68
- 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
- 99
- 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
- 102
- 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
- 78
- 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.