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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Tibbs Court Farm, Tibbs Court Lane, Brenchley, Tonbridge, England, TN12 7AH | Director | 01 January 2017 | Active |
5c The Casemates, Hm Tower Of London, London, EC3N 4AD | Secretary | 25 July 2005 | Active |
12 The Casemates, H M Tower Of London, London, EC3N 4AB | Secretary | 26 July 1995 | Active |
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT | Director | 01 August 2018 | Active |
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT | Director | 01 December 2013 | Active |
2a The Casemates, H M Tower Of London, London, EC3N 4AB | Director | 26 July 1995 | Active |
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT | Director | 01 May 2006 | Active |
4 The Casements, Hm Tower Of London, London, EC3N 4AD | Director | 31 December 2005 | Active |
66, Belmangate, Guisborough, United Kingdom, TS14 7AQ | Director | 07 December 2009 | Active |
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT | Director | 25 July 2000 | Active |
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT | Director | 01 January 2015 | Active |
11 The Casemates, Her Magesties Tower Of London, London, EC3N 4AB | Director | 08 August 1996 | Active |
6 The Old Hospital Blk, Hm Tower Of London, London, EC3N 4AB | Director | 25 July 2003 | Active |
5c The Casemates, Hm Tower Of London, London, EC3N 4AD | Director | 25 July 2005 | Active |
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT | Director | 25 July 2000 | Active |
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT | Director | 01 January 2017 | Active |
15 The Casemates, Her Magesties Tower Of London, London, EC3N 4AB | Director | 01 September 1995 | Active |
66, Belmangate, Guisborough, United Kingdom, TS14 7AQ | Director | 01 June 2010 | Active |
12 The Casemates, H M Tower Of London, London, EC3N 4AB | Director | 26 July 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.