UKBizDB.co.uk

RIPON BID LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ripon Bid Ltd. The company was founded 5 years ago and was given the registration number 11814364. The firm's registered office is in RIPON. You can find them at 4 Springbank Meadow, , Ripon, North Yorkshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:RIPON BID LTD
Company Number:11814364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:4 Springbank Meadow, Ripon, North Yorkshire, United Kingdom, HG4 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Springbank Meadow, Ripon, United Kingdom, HG4 1HQ

Director08 February 2019Active
Newby Hall, Ripon, United Kingdom, HG4 5AE

Director13 August 2021Active
48, Mallorie Park Drive, Ripon, United Kingdom, HG4 2QF

Director13 August 2021Active
12, Palace Road, Ripon, United Kingdom, HG4 1ET

Director13 August 2021Active
12, Deep Ghyll Walk, Ripon, United Kingdom, HG4 1RL

Director13 August 2021Active
The Workhouse Museum, Allhallowgate, Ripon, United Kingdom, HG4 1LE

Director12 December 2022Active
10, Westmount Close, Ripon, United Kingdom, HG4 2HU

Director13 August 2021Active
72, North Street, Ripon, United Kingdom, HG4 1DP

Director13 August 2021Active
23, Cathedral Mews, Ripon, United Kingdom, HG4 2JU

Director08 February 2019Active
C/O Bowcliffe Hall, Bramham, United Kingdom, LS23 6LP

Director29 March 2022Active
24 North Street, Ripon, United Kingdom, HG4 1HJ

Director13 August 2021Active
Civic Centre, St Lukes Mount, Harrogate, United Kingdom, HG1 2AE

Director17 September 2021Active
1, All Saints Square, Ripon, United Kingdom, HG4 1FN

Director13 August 2021Active
1, Victoria Grove, Ripon, United Kingdom, HG4 1LG

Director08 February 2019Active
23, High Skellgate, Ripon, United Kingdom, HG4 1BD

Director13 August 2021Active
10, Canal Side, Dallamires Lane, Ripon, United Kingdom, HG4 1TT

Director13 August 2021Active

People with Significant Control

Mr John Alder
Notified on:08 February 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:6, Canal Wharf, Ripon, United Kingdom, HG4 1AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart John Baldwin
Notified on:08 February 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:4 Springbank Meadow, Ripon, United Kingdom, HG4 1HQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rachel Hartridge
Notified on:08 February 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Victoria Grove, Ripon, United Kingdom, HG4 1LG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Change person director company with change date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Change person director company.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.