Company NameRippleside Services Limited
DirectorsGlynn Stephen Thompson and Liam David Thompson
Company StatusActive
Company Number00852575
CategoryPrivate Limited Company
Incorporation Date24 June 1965(58 years, 10 months ago)
Previous NameRippleside Metal Works Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlynn Stephen Thompson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(38 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleMetal Worker
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameGlynn Stephen Thompson
NationalityBritish
StatusCurrent
Appointed23 July 2003(38 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleMetal Worker
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Liam David Thompson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(38 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleMetal Worker
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameBrian John Kiernan
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 1998)
RoleMaster Metal Worker
Correspondence Address65 Hacton Drive
Hornchurch
Essex
RM12 6DL
Director NameHenry George Thompson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 July 2003)
RoleMaster Metal Worker
Correspondence Address185 Thundersley Park Road
Benfleet
Essex
SS7 1HP
Secretary NameBrian John Kiernan
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address65 Hacton Drive
Hornchurch
Essex
RM12 6DL
Secretary NameHenry George Thompson
NationalityBritish
StatusResigned
Appointed21 February 1992(26 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address185 Thundersley Park Road
Benfleet
Essex
SS7 1HP
Director NamePatricia Thompson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address185 Thundersley Park Road
Benfleet
Essex
SS7 1HP

Contact

Websiteripplesidemetalworks.co.uk
Telephone01375 383741
Telephone regionGrays Thurrock

Location

Registered Address57 Southend Road
Grays
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.7k at £1Rippleside (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,287
Cash£23,839
Current Liabilities£168,559

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

12 June 1992Delivered on: 26 June 1992
Persons entitled: Brian John Fiernan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 27 february 1992.
Particulars: F/H premises at thames road and argent street, grays, essex title no. EX239890.
Outstanding
20 April 1989Delivered on: 2 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land & buildings east side of thames road grays essex together with all buildings & fixtures assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1980Delivered on: 20 November 1980
Satisfied on: 15 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h or l/h properties fixed & floating charges over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital. A charge by way of legal mortgage f/h land in thames road and argent st, grays essex.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Notification of Rippleside (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,736
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,736
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,736
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,736
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,736
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,736
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Secretary's details changed for Glynn Stephen Thompson on 31 October 2010 (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Glynn Stephen Thompson on 31 October 2010 (2 pages)
14 January 2011Director's details changed for Liam David Thompson on 31 October 2010 (2 pages)
14 January 2011Secretary's details changed for Glynn Stephen Thompson on 31 October 2010 (1 page)
14 January 2011Director's details changed for Liam David Thompson on 31 October 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Glynn Stephen Thompson on 31 October 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 August 2007Company name changed rippleside metal works LIMITED\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed rippleside metal works LIMITED\certificate issued on 30/08/07 (2 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Registered office changed on 13/12/06 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
13 December 2006Registered office changed on 13/12/06 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
7 December 2006Registered office changed on 07/12/06 from: 21 lodge lane grays essex RM17 5RY (1 page)
7 December 2006Registered office changed on 07/12/06 from: 21 lodge lane grays essex RM17 5RY (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 April 2006Return made up to 31/12/05; full list of members (3 pages)
13 April 2006Return made up to 31/12/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
30 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2005£ ic 1928/1736 11/05/05 £ sr 192@1=192 (1 page)
30 June 2005£ ic 1928/1736 11/05/05 £ sr 192@1=192 (1 page)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004New director appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Return made up to 31/12/98; full list of members (5 pages)
7 July 1999Return made up to 31/12/98; full list of members (5 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
19 April 1999Full accounts made up to 30 June 1998 (13 pages)
19 April 1999Full accounts made up to 30 June 1998 (13 pages)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
1 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
1 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Memorandum and Articles of Association (10 pages)
30 March 1998Memorandum and Articles of Association (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 April 1997Full accounts made up to 30 June 1996 (11 pages)
9 April 1997Full accounts made up to 30 June 1996 (11 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
8 March 1996Return made up to 31/12/95; full list of members (5 pages)
8 March 1996Return made up to 31/12/95; full list of members (5 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)