Company NameT. Rippon Estates Limited
Company StatusActive
Company Number00591285
CategoryPrivate Limited Company
Incorporation Date1 October 1957(66 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(42 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Summit House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
Director NameMr Colin Pardoe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(44 years after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 1, Summit House Waterloo Lane
Chelmsford
Essex
CM1 1BD
Secretary NameLesley Carole West
NationalityBritish
StatusCurrent
Appointed10 September 2003(45 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RolePersonal Assistant
Correspondence AddressOffice 1, Summit House Waterloo Lane
Chelmsford
Essex
CM1 1BD
Director NameDr Georgina Mary Jane Rippon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(51 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleUniversity Lecturer
Correspondence AddressOffice 1 Summit House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
Director NamePeter John Rippon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(51 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleDesigner
Country of ResidenceUnited States
Correspondence AddressOffice 1, Summit House Waterloo Lane
Chelmsford
Essex
CM1 1BD
Director NamePeter Thomas Rippon
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(34 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 August 2001)
RoleCompany Director
Correspondence AddressLittle Orchards Main Road
Broomfield
Chelmsford
Essex
CM1 5EG
Director NameLeonard Grose Menhinick
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(34 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 24 October 2018)
RoleCompany Director
Correspondence Address171 Wood Street
Chelmsford
Essex
CM2 8BJ
Secretary NameLeonard Grose Menhinick
NationalityBritish
StatusResigned
Appointed29 March 1992(34 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address171 Wood Street
Chelmsford
Essex
CM2 8BJ
Secretary NameJuliette Antoinette Phillips
NationalityBritish
StatusResigned
Appointed13 November 1998(41 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address7 Jackson Place
Great Baddow
Chelmsford
Essex
CM2 9SF

Contact

Websitewww.rippons.co.uk
Telephone01245 260772
Telephone regionChelmsford

Location

Registered AddressOffice 1 Summit House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£813,978
Net Worth£5,730,129
Cash£118,740
Current Liabilities£402,120

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

29 August 2006Delivered on: 30 August 2006
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bailey close hadleigh road industrial estate ipswich (t/no SK70212). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 August 2006Delivered on: 30 August 2006
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199-200 moulsham street chelmsford essex (t/nos EX716052 and EX700825). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 August 2006Delivered on: 30 August 2006
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 & 44 bank street braintree essex (t/no EX591925). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 2005Delivered on: 16 June 2005
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Regina house regina road chelmsford essex t/no EX646439. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 2005Delivered on: 16 June 2005
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of regina road chelmsford essex (known as kingsdale industrial estate) t/nos EX355698 and EX516381. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 2003Delivered on: 23 June 2003
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bellefield house country square 104 new london road chelmsford essex title no. EX447182. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 2003Delivered on: 23 June 2003
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thornwood house 102 new london road chelmsford essex title no. EX463706. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 2003Delivered on: 20 June 2003
Satisfied on: 30 September 2015
Persons entitled: National Westminster 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
23 March 2007Delivered on: 24 March 2007
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kenmore house, navigation road, chelmsford, essex t/no EX780887. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 March 1983Delivered on: 8 March 1983
Satisfied on: 30 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Sums standing to the account of the company with lloyds bank PLC.
Fully Satisfied
26 July 2010Delivered on: 27 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 the walk beccles suffolk; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

2 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
29 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
9 April 2019Termination of appointment of Leonard Grose Menhinick as a director on 24 October 2018 (1 page)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
7 February 2019Accounts for a small company made up to 30 April 2018 (19 pages)
4 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
6 February 2018Full accounts made up to 30 April 2017 (19 pages)
22 May 2017Registered office address changed from Suite 1 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from Suite 1 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 22 May 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
5 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
5 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
4 April 2017Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
4 April 2017Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
16 December 2016Full accounts made up to 30 April 2016 (18 pages)
16 December 2016Full accounts made up to 30 April 2016 (18 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 701,000
(8 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 701,000
(8 pages)
5 April 2016Director's details changed for Mr Colin Pardoe on 14 July 2015 (2 pages)
5 April 2016Director's details changed for Mr Colin Pardoe on 14 July 2015 (2 pages)
26 January 2016Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Suite 1 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Suite 1 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 26 January 2016 (2 pages)
15 December 2015Full accounts made up to 30 April 2015 (18 pages)
15 December 2015Full accounts made up to 30 April 2015 (18 pages)
30 September 2015Satisfaction of charge 8 in full (2 pages)
30 September 2015Satisfaction of charge 9 in full (2 pages)
30 September 2015Satisfaction of charge 8 in full (2 pages)
30 September 2015Satisfaction of charge 10 in full (2 pages)
30 September 2015Satisfaction of charge 6 in full (2 pages)
30 September 2015Satisfaction of charge 9 in full (2 pages)
30 September 2015Satisfaction of charge 2 in full (1 page)
30 September 2015Satisfaction of charge 4 in full (2 pages)
30 September 2015Satisfaction of charge 6 in full (2 pages)
30 September 2015Satisfaction of charge 1 in full (1 page)
30 September 2015Satisfaction of charge 3 in full (2 pages)
30 September 2015Satisfaction of charge 5 in full (2 pages)
30 September 2015Satisfaction of charge 2 in full (1 page)
30 September 2015Satisfaction of charge 3 in full (2 pages)
30 September 2015Satisfaction of charge 5 in full (2 pages)
30 September 2015Satisfaction of charge 10 in full (2 pages)
30 September 2015Satisfaction of charge 7 in full (2 pages)
30 September 2015Satisfaction of charge 4 in full (2 pages)
30 September 2015Satisfaction of charge 7 in full (2 pages)
30 September 2015Satisfaction of charge 1 in full (1 page)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 701,000
(8 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 701,000
(8 pages)
16 February 2015Full accounts made up to 30 April 2014 (17 pages)
16 February 2015Full accounts made up to 30 April 2014 (17 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 701,000
(8 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 701,000
(8 pages)
21 January 2014Full accounts made up to 30 April 2013 (18 pages)
21 January 2014Full accounts made up to 30 April 2013 (18 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
7 February 2013Full accounts made up to 30 April 2012 (13 pages)
7 February 2013Full accounts made up to 30 April 2012 (13 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
29 November 2011Full accounts made up to 30 April 2011 (13 pages)
29 November 2011Full accounts made up to 30 April 2011 (13 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
12 January 2011Full accounts made up to 30 April 2010 (13 pages)
12 January 2011Full accounts made up to 30 April 2010 (13 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
15 December 2009Full accounts made up to 30 April 2009 (17 pages)
15 December 2009Full accounts made up to 30 April 2009 (17 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
31 January 2009Director appointed dr georgina mary jane rippon (2 pages)
31 January 2009Director appointed dr georgina mary jane rippon (2 pages)
31 January 2009Director appointed peter john rippon (2 pages)
31 January 2009Director appointed peter john rippon (2 pages)
14 November 2008Full accounts made up to 30 April 2008 (13 pages)
14 November 2008Full accounts made up to 30 April 2008 (13 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
18 October 2007Full accounts made up to 30 April 2007 (13 pages)
18 October 2007Full accounts made up to 30 April 2007 (13 pages)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
27 July 2006Full accounts made up to 30 April 2006 (13 pages)
27 July 2006Full accounts made up to 30 April 2006 (13 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
16 August 2005Full accounts made up to 30 April 2005 (13 pages)
16 August 2005Full accounts made up to 30 April 2005 (13 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 29/03/05; full list of members (2 pages)
4 April 2005Return made up to 29/03/05; full list of members (2 pages)
3 August 2004Full accounts made up to 30 April 2004 (12 pages)
3 August 2004Full accounts made up to 30 April 2004 (12 pages)
15 April 2004Secretary's particulars changed (1 page)
15 April 2004Return made up to 29/03/04; full list of members (6 pages)
15 April 2004Return made up to 29/03/04; full list of members (6 pages)
15 April 2004Secretary's particulars changed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
7 August 2003Full accounts made up to 30 April 2003 (13 pages)
7 August 2003Full accounts made up to 30 April 2003 (13 pages)
28 June 2003Memorandum and Articles of Association (7 pages)
28 June 2003Memorandum and Articles of Association (7 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 29/03/03; no change of members (5 pages)
13 May 2003Return made up to 29/03/03; no change of members (5 pages)
6 August 2002Full accounts made up to 30 April 2002 (13 pages)
6 August 2002Full accounts made up to 30 April 2002 (13 pages)
10 April 2002Return made up to 29/03/02; no change of members (5 pages)
10 April 2002Return made up to 29/03/02; no change of members (5 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
8 October 2001Full accounts made up to 30 April 2001 (13 pages)
8 October 2001Full accounts made up to 30 April 2001 (13 pages)
20 April 2001Return made up to 29/03/01; full list of members (6 pages)
20 April 2001Return made up to 29/03/01; full list of members (6 pages)
25 August 2000Auditor's resignation (1 page)
25 August 2000Auditor's resignation (1 page)
23 August 2000Full accounts made up to 30 April 2000 (13 pages)
23 August 2000Full accounts made up to 30 April 2000 (13 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
13 April 2000Return made up to 29/03/00; no change of members (4 pages)
13 April 2000Return made up to 29/03/00; no change of members (4 pages)
13 September 1999Full accounts made up to 30 April 1999 (12 pages)
13 September 1999Full accounts made up to 30 April 1999 (12 pages)
16 April 1999Return made up to 29/03/99; no change of members (5 pages)
16 April 1999Return made up to 29/03/99; no change of members (5 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
23 September 1998Full accounts made up to 30 April 1998 (11 pages)
23 September 1998Full accounts made up to 30 April 1998 (11 pages)
8 May 1998Location of debenture register (1 page)
8 May 1998Return made up to 29/03/98; full list of members (6 pages)
8 May 1998Location of register of members (1 page)
8 May 1998Location of debenture register (1 page)
8 May 1998Location of register of members (1 page)
8 May 1998Return made up to 29/03/98; full list of members (6 pages)
4 August 1997Full accounts made up to 30 April 1997 (12 pages)
4 August 1997Full accounts made up to 30 April 1997 (12 pages)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997Ad 24/04/97--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages)
22 May 1997£ nc 5000/1000000 24/04/97 (1 page)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997Ad 24/04/97--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages)
22 May 1997£ nc 5000/1000000 24/04/97 (1 page)
21 April 1997Return made up to 29/03/97; full list of members (6 pages)
21 April 1997Return made up to 29/03/97; full list of members (6 pages)
29 August 1996Full accounts made up to 30 April 1996 (13 pages)
29 August 1996Full accounts made up to 30 April 1996 (13 pages)
10 May 1996Return made up to 29/03/96; no change of members (5 pages)
10 May 1996Return made up to 29/03/96; no change of members (5 pages)
12 July 1995Full accounts made up to 30 April 1995 (11 pages)
12 July 1995Full accounts made up to 30 April 1995 (11 pages)
20 April 1995Return made up to 29/03/95; no change of members (10 pages)
20 April 1995Return made up to 29/03/95; no change of members (10 pages)
19 April 1989Company name changed T.C.news LIMITED\certificate issued on 20/04/89 (2 pages)
19 April 1989Company name changed T.C.news LIMITED\certificate issued on 20/04/89 (2 pages)
1 October 1957Incorporation (16 pages)
1 October 1957Incorporation (16 pages)