UKBizDB.co.uk

RIPON FARM SERVICES LIMITED

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

This company is commonly known as Ripon Farm Services Limited. The company was founded 41 years ago and was given the registration number 01667383. The firm's registered office is in NORTH YORKSHIRE. You can find them at Dallamires Lane, Ripon, North Yorkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RIPON FARM SERVICES LIMITED
Company Number:01667383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dallamires Lane, Ripon, North Yorkshire, HG4 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Valley View, Burnt Yates, Harrogate, HG3 3HG

Director-Active
The Smithy, Bernard Lane, Green Hammerton, York, United Kingdom, YO26 8BP

Director20 July 2010Active
Dallamires Lane, Ripon, North Yorkshire, HG4 1TT

Director01 May 2019Active
The Lilacs, Burton Leonard, Harrogate, HG3 3SG

Secretary-Active
5, Lullingstone Crescent, Ingleby Barwick, Stockton-On-Tees, England, TS17 5GJ

Secretary28 November 2013Active
Dallamires Lane, Ripon, North Yorkshire, HG4 1TT

Director20 July 2010Active
Flat 14 Alma House Low Mill Road, Ripon, HG4 1NQ

Director-Active
4 Fortune Close, Knaresborough, HG5 9DD

Director-Active
The Lilacs, Burton Leonard, Harrogate, HG3 3SG

Director-Active
5, Lullingstone Crescent, Ingleby Barwick, Stockton-On-Tees, England, TS17 5GJ

Director20 December 2012Active
20 Poplar Way, Harrogate, HG1 4PR

Director-Active

People with Significant Control

Mr Nicholas David Riley
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Dallamires Lane, North Yorkshire, HG4 1TT
Nature of control:
  • Significant influence or control
Mr Stewart Alan Hymas
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Dallamires Lane, North Yorkshire, HG4 1TT
Nature of control:
  • Significant influence or control
Mr Geoffrey Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Dallamires Lane, North Yorkshire, HG4 1TT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-21Accounts

Accounts with accounts type group.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Capital

Capital cancellation shares.

Download
2019-12-19Capital

Capital return purchase own shares.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type group.

Download
2018-06-12Capital

Capital cancellation shares.

Download
2018-06-12Capital

Capital return purchase own shares.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Auditors

Auditors resignation company.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.