8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary Name | Glynn Stephen Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(38 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Metal Worker |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr Liam David Thompson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(38 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Metal Worker |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Brian John Kiernan |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 1998) |
Role | Master Metal Worker |
Correspondence Address | 65 Hacton Drive Hornchurch Essex RM12 6DL |
Director Name | Henry George Thompson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 July 2003) |
Role | Master Metal Worker |
Correspondence Address | 185 Thundersley Park Road Benfleet Essex SS7 1HP |
Secretary Name | Brian John Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 65 Hacton Drive Hornchurch Essex RM12 6DL |
Secretary Name | Henry George Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 185 Thundersley Park Road Benfleet Essex SS7 1HP |
Director Name | Patricia Thompson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 185 Thundersley Park Road Benfleet Essex SS7 1HP |
Website | ripplesidemetalworks.co.uk |
---|---|
Telephone | 01375 383741 |
Telephone region | Grays Thurrock |
Registered Address | 57 Southend Road Grays RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
1.7k at £1 | Rippleside (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,287 |
Cash | £23,839 |
Current Liabilities | £168,559 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
12 June 1992 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 |
18 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 June 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Notification of Rippleside (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Secretary's details changed for Glynn Stephen Thompson on 31 October 2010 (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Glynn Stephen Thompson on 31 October 2010 (2 pages) |
14 January 2011 | Director's details changed for Liam David Thompson on 31 October 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Glynn Stephen Thompson on 31 October 2010 (1 page) |
14 January 2011 | Director's details changed for Liam David Thompson on 31 October 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Glynn Stephen Thompson on 31 October 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 August 2007 | Company name changed rippleside metal works LIMITED\certificate issued on 30/08/07 (2 pages) |
30 August 2007 | Company name changed rippleside metal works LIMITED\certificate issued on 30/08/07 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 21 lodge lane grays essex RM17 5RY (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 21 lodge lane grays essex RM17 5RY (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
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 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members
|
8 March 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 31/12/98; full list of members (5 pages) |
7 July 1999 | Return made up to 31/12/98; full list of members (5 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
19 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Memorandum and Articles of Association (10 pages) |
30 March 1998 | Memorandum and Articles of Association (10 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |