UKBizDB.co.uk

RIPPLEGLEN LIMITED

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

This company is commonly known as Rippleglen Limited. The company was founded 45 years ago and was given the registration number 01415903. The firm's registered office is in CHESTERFIELD. You can find them at Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:RIPPLEGLEN LIMITED
Company Number:01415903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1979
End of financial year:27 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England, S43 4FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazel Court, Midland Way, Barlborough, Chesterfield, England, S43 4FD

Secretary23 March 2016Active
Hazel Court, Midland Way, Barlborough, Chesterfield, England, S43 4FD

Director01 August 2020Active
10 Napier Court, Gander Lane, Barlborough Links, Chesterfield, England, S43 4PZ

Director23 March 2016Active
Hazel Court, Midland Way, Barlborough, Chesterfield, England, S43 4FD

Director06 July 2017Active
Unit 2 York House, Pennine Way, Saltley Business Park, Birmingham, B8 1JW

Secretary27 July 1993Active
39 Lady Byron Lane, Knowle, Solihull, B93 9AT

Secretary-Active
10 Napier Court, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ

Secretary23 March 2016Active
Unit 2 York House, Pennine Way, Saltley Business Park, Birmingham, B8 1JW

Director19 October 2004Active
Little Hayes, Husphins Lane, Codsall Wood, Wolverhampton, WV8 1RN

Director03 March 2003Active
Perrygrove Farm, Coleford, GL16 8QB

Director29 July 2002Active
Apartment 3 The Garden House, 190 Harborne Road Edgbaston, Birmingham, B15 3JJ

Director19 October 2004Active
The Old Post Office, 17 High Street, Broom, B50 4HJ

Director20 October 2005Active
10 Napier Court, Gander Lane, Barlborough Links, Chesterfield, England, S43 4PZ

Director23 December 1993Active
Hazel Court, Midland Way, Barlborough, Chesterfield, England, S43 4FD

Director23 March 2016Active
48 Gainsborough Drive, Bournebrook Mile Oak, Tamworth, B78 3PJ

Director29 July 2002Active
17 Anderton Close, Four Oaks, Sutton Coldfield, B74 2RJ

Director18 March 2009Active
17 Anderton Close, Four Oaks, Sutton Coldfield, B74 2RJ

Director-Active
18 Penns Wood Drive, Walmley, Sutton Coldfield, B76 1HZ

Director-Active

People with Significant Control

First Stop News Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Midland Way, Chesterfield, England, S43 4FD
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-10-24Officers

Termination secretary company with name termination date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-04-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.