RIPLING ENGINEERING LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 8JW

Company number 01139921
Status Active
Incorporation Date 16 October 1973
Company Type Private Limited Company
Address 18 LOWER GLOBE STREET, CITY ROAD, BRADFORD, BD8 8JW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RIPLING ENGINEERING LIMITED are www.riplingengineering.co.uk, and www.ripling-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Ripling Engineering Limited is a Private Limited Company. The company registration number is 01139921. Ripling Engineering Limited has been working since 16 October 1973. The present status of the company is Active. The registered address of Ripling Engineering Limited is 18 Lower Globe Street City Road Bradford Bd8 8jw. The company`s financial liabilities are £96.14k. It is £6.96k against last year. And the total assets are £163.14k, which is £5.78k against last year. DELANEY, Earl is a Secretary of the company. DELANEY, Carol Ann is a Director of the company. DELANEY, Earl is a Director of the company. Secretary DELANEY, Brian Kenneth has been resigned. Director DALTON, John has been resigned. Director DELANEY, Brian Kenneth has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


ripling engineering Key Finiance

LIABILITIES £96.14k
+7%
CASH n/a
TOTAL ASSETS £163.14k
+3%
All Financial Figures

Current Directors

Secretary
DELANEY, Earl
Appointed Date: 15 December 2004

Director
DELANEY, Carol Ann
Appointed Date: 16 December 2004
80 years old

Director
DELANEY, Earl
Appointed Date: 07 September 1998
56 years old

Resigned Directors

Secretary
DELANEY, Brian Kenneth
Resigned: 15 December 2004

Director
DALTON, John
Resigned: 07 September 1998
84 years old

Director
DELANEY, Brian Kenneth
Resigned: 15 December 2004
83 years old

Persons With Significant Control

Mr Earl Delaney
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisette Delaney
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIPLING ENGINEERING LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 26 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2,000

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
21 Apr 1987
Accounts for a small company made up to 31 December 1986

21 Apr 1987
Return made up to 10/04/87; full list of members

23 Dec 1986
Particulars of mortgage/charge

01 Jul 1986
Accounts for a small company made up to 31 December 1985

01 Jul 1986
Return made up to 04/06/86; full list of members

RIPLING ENGINEERING LIMITED Charges

12 June 1996
Legal mortgage (own account)
Delivered: 29 June 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 18 lower globe street city road bradford t/no:- WYK326646…
11 December 1986
Legal charge
Delivered: 23 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18, lower globe street, bradford, west yorkshire (title no…
14 April 1986
Charge
Delivered: 17 April 1986
Status: Satisfied on 26 January 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts with a floating…
19 October 1984
Legal charge
Delivered: 25 October 1984
Status: Satisfied on 26 January 1989
Persons entitled: Midland Bank PLC
Description: F/H property k/a global works 18 lower globe street…