Company NameT.Rippon & Sons Limited
DirectorDavid John Porter
Company StatusActive
Company Number01051794
CategoryPrivate Limited Company
Incorporation Date27 April 1972(52 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(28 years, 3 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 NamePeter Thomas Rippon
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(19 years, 11 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(19 years, 11 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(19 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 24 October 2018)
RoleCompany Director
Correspondence Address171 Wood Street
Chelmsford
Essex
CM2 8BJ

Contact

Websiterippons.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

Shareholders

100 at £1T. Rippon & Sons (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

4 March 1983Delivered on: 8 March 1983
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 credit of any account of the company with lloyds bank PLC.
Outstanding

Filing History

3 August 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
15 February 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
7 November 2022Registered office address changed from Office 1 Summit House Waterloo Lane Chelmsford Essex CM1 1BD United Kingdom to Office 1, Summit House Waterloo Lane Chelmsford Essex CM1 1BD on 7 November 2022 (1 page)
7 November 2022Change of details for T. Rippon & Sons (Holdings) Limited as a person with significant control on 7 November 2022 (2 pages)
28 July 2022Change of details for T. Rippon & Sons (Holdings) Limited as a person with significant control on 27 July 2022 (2 pages)
27 July 2022Director's details changed for Mr David John Porter on 4 July 2022 (2 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
7 June 2022Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY to Office 1 Summit House Waterloo Lane Chelmsford Essex CM1 1BD on 7 June 2022 (1 page)
31 May 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
7 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 September 2021Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 April 2019Termination of appointment of Leonard Grose Menhinick as a secretary on 24 October 2018 (1 page)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Leonard Grose Menhinick as a director on 24 October 2018 (1 page)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
4 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
20 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
12 June 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 12 June 2017 (2 pages)
12 June 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 12 June 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 from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
4 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 from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England 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)
4 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
12 January 2017Full accounts made up to 30 April 2016 (8 pages)
12 January 2017Full accounts made up to 30 April 2016 (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 100
(5 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 100
(5 pages)
10 February 2016Full accounts made up to 30 April 2015 (8 pages)
10 February 2016Full accounts made up to 30 April 2015 (8 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)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 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 100
(5 pages)
16 February 2015Full accounts made up to 30 April 2014 (8 pages)
16 February 2015Full accounts made up to 30 April 2014 (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 100
(5 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 100
(5 pages)
21 January 2014Full accounts made up to 30 April 2013 (8 pages)
21 January 2014Full accounts made up to 30 April 2013 (8 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
7 February 2013Full accounts made up to 30 April 2012 (8 pages)
7 February 2013Full accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 30 April 2011 (8 pages)
29 November 2011Full accounts made up to 30 April 2011 (8 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 December 2009Full accounts made up to 30 April 2009 (9 pages)
15 December 2009Full accounts made up to 30 April 2009 (9 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 November 2008Full accounts made up to 30 April 2008 (8 pages)
14 November 2008Full accounts made up to 30 April 2008 (8 pages)
31 March 2008Return made up to 29/03/08; full list of members (3 pages)
31 March 2008Return made up to 29/03/08; full list of members (3 pages)
18 October 2007Full accounts made up to 30 April 2007 (8 pages)
18 October 2007Full accounts made up to 30 April 2007 (8 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)
27 July 2006Full accounts made up to 30 April 2006 (8 pages)
27 July 2006Full accounts made up to 30 April 2006 (8 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 (7 pages)
16 August 2005Full accounts made up to 30 April 2005 (7 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 (7 pages)
3 August 2004Full accounts made up to 30 April 2004 (7 pages)
15 April 2004Return made up to 29/03/04; full list of members (5 pages)
15 April 2004Return made up to 29/03/04; full list of members (5 pages)
7 August 2003Full accounts made up to 30 April 2003 (7 pages)
7 August 2003Full accounts made up to 30 April 2003 (7 pages)
13 May 2003Return made up to 29/03/03; full list of members (5 pages)
13 May 2003Return made up to 29/03/03; full list of members (5 pages)
6 August 2002Full accounts made up to 30 April 2002 (7 pages)
6 August 2002Full accounts made up to 30 April 2002 (7 pages)
10 April 2002Return made up to 29/03/02; no change of members (4 pages)
10 April 2002Return made up to 29/03/02; no change of members (4 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
8 October 2001Full accounts made up to 30 April 2001 (7 pages)
8 October 2001Full accounts made up to 30 April 2001 (7 pages)
20 April 2001Return made up to 29/03/01; no change of members (5 pages)
20 April 2001Return made up to 29/03/01; no change of members (5 pages)
25 August 2000Auditor's resignation (1 page)
25 August 2000Auditor's resignation (1 page)
23 August 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
23 August 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
13 April 2000Return made up to 29/03/00; full list of members (5 pages)
13 April 2000Return made up to 29/03/00; full list of members (5 pages)
13 September 1999Full accounts made up to 30 April 1999 (6 pages)
13 September 1999Full accounts made up to 30 April 1999 (6 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)
23 September 1998Full accounts made up to 30 April 1998 (6 pages)
23 September 1998Full accounts made up to 30 April 1998 (6 pages)
8 May 1998Location of debenture register (1 page)
8 May 1998Location of register of members (1 page)
8 May 1998Location of register of members (1 page)
8 May 1998Location of debenture register (1 page)
8 May 1998Return made up to 29/03/98; no change of members (5 pages)
8 May 1998Return made up to 29/03/98; no change of members (5 pages)
4 August 1997Full accounts made up to 30 April 1997 (6 pages)
4 August 1997Full accounts made up to 30 April 1997 (6 pages)
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 (6 pages)
29 August 1996Full accounts made up to 30 April 1996 (6 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)
14 August 1995Full accounts made up to 30 April 1995 (6 pages)
14 August 1995Full accounts made up to 30 April 1995 (6 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)