RIPLEY FINANCE LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 6AY

Company number 04484080
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address FARRS COTTAGE HIGH STREET, RIPLEY, WOKING, SURREY, ENGLAND, GU23 6AY
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 July 2016 with updates; Registered office address changed from Farrs Cottage Ripley Woking Surrey GU23 6WD to Farrs Cottage High Street Ripley Woking Surrey GU23 6AY on 11 January 2016. The most likely internet sites of RIPLEY FINANCE LIMITED are www.ripleyfinance.co.uk, and www.ripley-finance.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and three months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ripley Finance Limited is a Private Limited Company. The company registration number is 04484080. Ripley Finance Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Ripley Finance Limited is Farrs Cottage High Street Ripley Woking Surrey England Gu23 6ay. The company`s financial liabilities are £796.43k. It is £14.1k against last year. The cash in hand is £0.32k. It is £0.13k against last year. And the total assets are £1108.98k, which is £-3.7k against last year. THORN, Bridget Anne is a Secretary of the company. MEREDITH, Martin Geoffrey is a Director of the company. Secretary CHARLES, Coral has been resigned. Secretary DEBNEY, Anthony Charles has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DEBNEY, Anthony Charles has been resigned. The company operates in "Financial leasing".


ripley finance Key Finiance

LIABILITIES £796.43k
+1%
CASH £0.32k
+67%
TOTAL ASSETS £1108.98k
-1%
All Financial Figures

Current Directors

Secretary
THORN, Bridget Anne
Appointed Date: 27 January 2014

Director
MEREDITH, Martin Geoffrey
Appointed Date: 12 July 2002
84 years old

Resigned Directors

Secretary
CHARLES, Coral
Resigned: 31 May 2012
Appointed Date: 19 October 2010

Secretary
DEBNEY, Anthony Charles
Resigned: 19 October 2010
Appointed Date: 12 July 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Director
DEBNEY, Anthony Charles
Resigned: 08 January 2013
Appointed Date: 12 July 2002
80 years old

Persons With Significant Control

Ripley Financial Services Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIPLEY FINANCE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 September 2016
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
11 Jan 2016
Registered office address changed from Farrs Cottage Ripley Woking Surrey GU23 6WD to Farrs Cottage High Street Ripley Woking Surrey GU23 6AY on 11 January 2016
03 Dec 2015
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300,000

...
... and 39 more events
26 Aug 2003
Return made up to 12/07/03; full list of members
24 Sep 2002
Ad 11/09/02--------- £ si 119@1=119 £ ic 1/120
24 Sep 2002
Accounting reference date extended from 31/07/03 to 30/09/03
23 Jul 2002
Secretary resigned
12 Jul 2002
Incorporation

RIPLEY FINANCE LIMITED Charges

28 October 2011
Block discounting agreement
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over all of the company's right title…
24 September 2007
Block discounting agreement
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Fixed and floating charge the unassigned contract rights…
5 May 2004
Master block discounting agreement
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: First fixed charge all its right, title and interest in and…
15 March 2004
Charge of equipment and leases/hp agreements
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All plant machinery equipment (fixed or moveable) detailed…