RIPPON & DEAN LIMITED
CHAMBERS ROAD WATSON'S NAME-PLATES LIMITED

Hellopages » South Yorkshire » Barnsley » S74 9SA

Company number 01015644
Status Active
Incorporation Date 25 June 1971
Company Type Private Limited Company
Address UNIT 3, PLATTS COMMON INDUSTRIAL ESTATE, CHAMBERS ROAD, HOYLAND BARNSLEY, S74 9SA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of RIPPON & DEAN LIMITED are www.rippondean.co.uk, and www.rippon-dean.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Rippon Dean Limited is a Private Limited Company. The company registration number is 01015644. Rippon Dean Limited has been working since 25 June 1971. The present status of the company is Active. The registered address of Rippon Dean Limited is Unit 3 Platts Common Industrial Estate Chambers Road Hoyland Barnsley S74 9sa. . WATSON, David Ian is a Secretary of the company. DALE, Christopher is a Director of the company. HEWINS, Dominic John is a Director of the company. HEWINS, John Francis is a Director of the company. Secretary DARWIN, Andrew David has been resigned. Secretary GRIFFIN, Kerry Patricia has been resigned. Director GRIFFIN, Kerry Patricia has been resigned. Director GRIFFIN, Nicholas Luckman has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATSON, David Ian
Appointed Date: 24 October 2001

Director
DALE, Christopher
Appointed Date: 05 June 1995
72 years old

Director
HEWINS, Dominic John
Appointed Date: 31 May 2012
56 years old

Director
HEWINS, John Francis
Appointed Date: 05 June 1995
89 years old

Resigned Directors

Secretary
DARWIN, Andrew David
Resigned: 24 October 2001
Appointed Date: 05 June 1995

Secretary
GRIFFIN, Kerry Patricia
Resigned: 05 June 1995

Director
GRIFFIN, Kerry Patricia
Resigned: 05 June 1995
66 years old

Director
GRIFFIN, Nicholas Luckman
Resigned: 05 June 1995
89 years old

Persons With Significant Control

Margery Hill Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

RIPPON & DEAN LIMITED Events

16 Nov 2016
Accounts for a dormant company made up to 30 September 2016
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
30 Oct 2015
Total exemption full accounts made up to 30 September 2015
31 Aug 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,002

08 Dec 2014
Total exemption full accounts made up to 30 September 2014
...
... and 73 more events
24 Jan 1989
Return made up to 24/11/88; full list of members

09 Dec 1987
Return made up to 29/10/87; full list of members

09 Dec 1987
Full group accounts made up to 31 May 1987

21 Nov 1986
Full accounts made up to 31 May 1986

21 Nov 1986
Return made up to 23/09/86; full list of members

RIPPON & DEAN LIMITED Charges

9 May 1991
Debenture
Delivered: 14 May 1991
Status: Satisfied on 27 May 1995
Persons entitled: Nicolas Luckman Griffin
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Debenture
Delivered: 10 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…