UKBizDB.co.uk

RIPON SELECT FOODS LIMITED

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

This company is commonly known as Ripon Select Foods Limited. The company was founded 50 years ago and was given the registration number 01161649. The firm's registered office is in NORTH YORKSHIRE. You can find them at Dallamires Way North, Ripon, North Yorkshire, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:RIPON SELECT FOODS LIMITED
Company Number:01161649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1974
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Dallamires Way North, Ripon, North Yorkshire, HG4 1TT

Secretary06 May 2005Active
Dallamires Way North, Ripon, North Yorkshire, HG4 1TT

Director20 October 2022Active
Dallamires Way North, Ripon, North Yorkshire, HG4 1TT

Director-Active
Dallamires Way North, Ripon, North Yorkshire, HG4 1TT

Director-Active
Dallamires Way North, Ripon, North Yorkshire, HG4 1TT

Director19 January 2016Active
Hilltop Farm Lane Foot Road, Dacre, Harrogate, HG3 4AF

Secretary22 August 1994Active
Somerset House Farm Back Road, High Birstwith, Harrogate, HG3 2JH

Secretary-Active
Dallamires Way North, Ripon, North Yorkshire, HG4 1TT

Director13 September 1996Active
Manhattan, Middle Stoke Wimpley Stoke, Bath, BA3 6JE

Director04 November 1994Active
Dallamires Way North, Ripon, North Yorkshire, HG4 1TT

Director05 May 1995Active
Ravenswood Lodge, 1a Wentworth Road, Sutton Coldfield, B74 2SG

Director04 November 1994Active
Somerset House Farm Back Road, High Birstwith, Harrogate, HG3 2JH

Director-Active
Dallamires Way North, Ripon, North Yorkshire, HG4 1TT

Director-Active

People with Significant Control

Mrs Sarah Patricia Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Dallamires Way North, North Yorkshire, HG4 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Martin Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Dallamires Way North, North Yorkshire, HG4 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-17Accounts

Accounts with accounts type full.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-01-22Officers

Appoint person director company with name date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption full.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-07-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.