UKBizDB.co.uk

SUN-RIPE LIMITED

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

This company is commonly known as Sun-ripe Limited. The company was founded 37 years ago and was given the registration number 02049893. The firm's registered office is in LEEDS. You can find them at 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SUN-RIPE LIMITED
Company Number:02049893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1986
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director04 February 2022Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director24 August 2020Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director05 December 2018Active
38 Lucastes Lane, Haywards Heath, RH16 1LF

Secretary31 May 1998Active
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP

Secretary28 February 2002Active
83, West End Avenue, Harrogate, United Kingdom, HG2 9BX

Secretary01 March 2003Active
Norwood House 42 Boroughbridge Road, Knaresborough, HG5 0NJ

Secretary-Active
2100, Century Way, Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZA

Secretary01 July 2015Active
8 Oast Court, Yalding, Maidstone, ME18 6JY

Secretary01 November 2000Active
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

Director03 December 2002Active
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP

Director30 September 1999Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director01 November 2015Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director26 September 2014Active
Golden Mead, Mead Road, Chislehurst, BR7 6AD

Director04 November 1997Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director01 March 2003Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director02 December 2019Active
Norwood House 42 Boroughbridge Road, Knaresborough, HG5 0NJ

Director-Active
Norwood House 42 Boroughbridge Road, Knaresborough, HG5 0NJ

Director-Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director30 June 2017Active
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ

Director04 November 1997Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director26 September 2014Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2016Active
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, LS14 6UF

Director26 September 2014Active

People with Significant Control

Daniels Chilled Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-30Dissolution

Dissolution application strike off company.

Download
2022-07-22Capital

Capital statement capital company with date currency figure.

Download
2022-07-22Capital

Legacy.

Download
2022-07-22Insolvency

Legacy.

Download
2022-07-22Resolution

Resolution.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-07-11Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2021-01-28Resolution

Resolution.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.