UKBizDB.co.uk

RIPPING YARNS LTD.

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

This company is commonly known as Ripping Yarns Ltd.. The company was founded 28 years ago and was given the registration number 03084287. The firm's registered office is in PADDOCK WOOD. You can find them at The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent. This company's SIC code is 79901 - Activities of tourist guides.

Company Information

Name:RIPPING YARNS LTD.
Company Number:03084287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, England, TN12 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tibbs Court Farm, Tibbs Court Lane, Brenchley, Tonbridge, England, TN12 7AH

Director01 January 2017Active
5c The Casemates, Hm Tower Of London, London, EC3N 4AD

Secretary25 July 2005Active
12 The Casemates, H M Tower Of London, London, EC3N 4AB

Secretary26 July 1995Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT

Director01 August 2018Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT

Director01 December 2013Active
2a The Casemates, H M Tower Of London, London, EC3N 4AB

Director26 July 1995Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT

Director01 May 2006Active
4 The Casements, Hm Tower Of London, London, EC3N 4AD

Director31 December 2005Active
66, Belmangate, Guisborough, United Kingdom, TS14 7AQ

Director07 December 2009Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT

Director25 July 2000Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT

Director01 January 2015Active
11 The Casemates, Her Magesties Tower Of London, London, EC3N 4AB

Director08 August 1996Active
6 The Old Hospital Blk, Hm Tower Of London, London, EC3N 4AB

Director25 July 2003Active
5c The Casemates, Hm Tower Of London, London, EC3N 4AD

Director25 July 2005Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT

Director25 July 2000Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT

Director01 January 2017Active
15 The Casemates, Her Magesties Tower Of London, London, EC3N 4AB

Director01 September 1995Active
66, Belmangate, Guisborough, United Kingdom, TS14 7AQ

Director01 June 2010Active
12 The Casemates, H M Tower Of London, London, EC3N 4AB

Director26 July 1995Active

People with Significant Control

Daniel Benson
Notified on:01 August 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:The Old Store, Mascalls Pound Farm, Paddock Wood, England, TN12 6LT
Nature of control:
  • Right to appoint and remove directors
Matthew John Pryme
Notified on:01 January 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:The Old Store, Mascalls Pound Farm, Paddock Wood, England, TN12 6LT
Nature of control:
  • Right to appoint and remove directors
Mr David Michael Coleman
Notified on:01 January 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:3, Tibbs Court Farm, Brenchley, Tonbridge, England, TN12 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Chandler
Notified on:27 July 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:The Old Store, Mascalls Pound Farm, Paddock Wood, England, TN12 6LT
Nature of control:
  • Right to appoint and remove directors
Mr Alec Harold James
Notified on:27 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:C/O Coleman Webb, The Old Store, Mascalls Pound Farm, Paddock Wood, England, TN12 6LT
Nature of control:
  • Right to appoint and remove directors
Mr Kenneth Mcgrath
Notified on:27 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:C/O Coleman Webb, The Old Store, Mascalls Pound Farm, Paddock Wood, England, TN12 6LT
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Froggatt
Notified on:27 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:C/O Coleman Webb, The Old Store, Mascalls Pound Farm, Paddock Wood, England, TN12 6LT
Nature of control:
  • Right to appoint and remove directors
Mr Simon William Dodd
Notified on:27 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:C/O Coleman Webb, The Old Store, Mascalls Pound Farm, Paddock Wood, England, TN12 6LT
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Address

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

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-06Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-22Persons with significant control

Change to a person with significant control.

Download
2021-07-27Address

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

Download
2021-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.