Waterloo Lane
Chelmsford
Essex
CM1 1BD
Director Name | Peter Thomas Rippon |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 August 2001) |
Role | Company Director |
Correspondence Address | Little Orchards Main Road Broomfield Chelmsford Essex CM1 5EG |
Director Name | Leonard Grose Menhinick |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | 171 Wood Street Chelmsford Essex CM2 8BJ |
Secretary Name | Leonard Grose Menhinick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | 171 Wood Street Chelmsford Essex CM2 8BJ |
Website | rippons.co.uk |
---|---|
Telephone | 01245 260772 |
Telephone region | Chelmsford |
Registered Address | Office 1, Summit House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | T. Rippon & Sons (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
4 March 1983 | Delivered 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 |
---|
3 August 2023 | Confirmation statement made on 27 July 2023 with updates (5 pages) |
---|---|
15 February 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
7 November 2022 | Registered 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 2022 | Change of details for T. Rippon & Sons (Holdings) Limited as a person with significant control on 7 November 2022 (2 pages) |
28 July 2022 | Change of details for T. Rippon & Sons (Holdings) Limited as a person with significant control on 27 July 2022 (2 pages) |
27 July 2022 | Director's details changed for Mr David John Porter on 4 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
7 June 2022 | Registered 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 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
7 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 September 2021 | Register 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 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Leonard Grose Menhinick as a secretary on 24 October 2018 (1 page) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Leonard Grose Menhinick as a director on 24 October 2018 (1 page) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
12 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
5 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
5 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
4 April 2017 | Register 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 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
4 April 2017 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
4 April 2017 | Register 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 2017 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
4 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (8 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (8 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 February 2016 | Full accounts made up to 30 April 2015 (8 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 February 2015 | Full accounts made up to 30 April 2014 (8 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (8 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 January 2014 | Full accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (8 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Full accounts made up to 30 April 2012 (8 pages) |
7 February 2013 | Full accounts made up to 30 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (8 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (8 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (9 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (9 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 November 2008 | Full accounts made up to 30 April 2008 (8 pages) |
14 November 2008 | Full accounts made up to 30 April 2008 (8 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (8 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (8 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
27 July 2006 | Full accounts made up to 30 April 2006 (8 pages) |
27 July 2006 | Full accounts made up to 30 April 2006 (8 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 30 April 2005 (7 pages) |
16 August 2005 | Full accounts made up to 30 April 2005 (7 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
3 August 2004 | Full accounts made up to 30 April 2004 (7 pages) |
3 August 2004 | Full accounts made up to 30 April 2004 (7 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
7 August 2003 | Full accounts made up to 30 April 2003 (7 pages) |
7 August 2003 | Full accounts made up to 30 April 2003 (7 pages) |
13 May 2003 | Return made up to 29/03/03; full list of members (5 pages) |
13 May 2003 | Return made up to 29/03/03; full list of members (5 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (7 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (7 pages) |
10 April 2002 | Return made up to 29/03/02; no change of members (4 pages) |
10 April 2002 | Return made up to 29/03/02; no change of members (4 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
8 October 2001 | Full accounts made up to 30 April 2001 (7 pages) |
8 October 2001 | Full accounts made up to 30 April 2001 (7 pages) |
20 April 2001 | Return made up to 29/03/01; no change of members (5 pages) |
20 April 2001 | Return made up to 29/03/01; no change of members (5 pages) |
25 August 2000 | Auditor's resignation (1 page) |
25 August 2000 | Auditor's resignation (1 page) |
23 August 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
23 August 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (5 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (5 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (6 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (6 pages) |
16 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
16 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
8 May 1998 | Location of debenture register (1 page) |
8 May 1998 | Location of register of members (1 page) |
8 May 1998 | Location of register of members (1 page) |
8 May 1998 | Location of debenture register (1 page) |
8 May 1998 | Return made up to 29/03/98; no change of members (5 pages) |
8 May 1998 | Return made up to 29/03/98; no change of members (5 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (6 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (6 pages) |
21 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
29 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
10 May 1996 | Return made up to 29/03/96; no change of members (5 pages) |
10 May 1996 | Return made up to 29/03/96; no change of members (5 pages) |
14 August 1995 | Full accounts made up to 30 April 1995 (6 pages) |
14 August 1995 | Full accounts made up to 30 April 1995 (6 pages) |
20 April 1995 | Return made up to 29/03/95; no change of members (10 pages) |
20 April 1995 | Return made up to 29/03/95; no change of members (10 pages) |