RIPLEY STORES LTD
HARROGATE RIPLEY ICE CREAM LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 3AX

Company number 05601466
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address BEECHWOOD MAIN STREET, RIPLEY, HARROGATE, NORTH YORKSHIRE, HG3 3AX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Consolidated accounts of parent company for subsidiary company period ending 30/11/15. The most likely internet sites of RIPLEY STORES LTD are www.ripleystores.co.uk, and www.ripley-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Ripley Stores Ltd is a Private Limited Company. The company registration number is 05601466. Ripley Stores Ltd has been working since 24 October 2005. The present status of the company is Active. The registered address of Ripley Stores Ltd is Beechwood Main Street Ripley Harrogate North Yorkshire Hg3 3ax. The company`s financial liabilities are £85.22k. It is £42.93k against last year. The cash in hand is £98.12k. It is £18.69k against last year. And the total assets are £125.61k, which is £4.57k against last year. ALDERSON, Robert is a Secretary of the company. ALDERSON, Robert is a Director of the company. GILES, Trevor Howard is a Director of the company. Secretary THOMSON, Bethan Mary has been resigned. Director THOMSON, Bethan Mary has been resigned. Director THOMSON, David Charles has been resigned. The company operates in "Other retail sale in non-specialised stores".


ripley stores Key Finiance

LIABILITIES £85.22k
+101%
CASH £98.12k
+23%
TOTAL ASSETS £125.61k
+3%
All Financial Figures

Current Directors

Secretary
ALDERSON, Robert
Appointed Date: 17 November 2010

Director
ALDERSON, Robert
Appointed Date: 17 November 2010
79 years old

Director
GILES, Trevor Howard
Appointed Date: 17 November 2010
76 years old

Resigned Directors

Secretary
THOMSON, Bethan Mary
Resigned: 17 November 2010
Appointed Date: 24 October 2005

Director
THOMSON, Bethan Mary
Resigned: 17 November 2010
Appointed Date: 24 October 2005
50 years old

Director
THOMSON, David Charles
Resigned: 17 November 2010
Appointed Date: 24 October 2005
54 years old

Persons With Significant Control

Thomson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIPLEY STORES LTD Events

07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
29 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
29 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
29 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
...
... and 34 more events
14 May 2008
Return made up to 24/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08

14 Mar 2007
Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Jun 2006
Registered office changed on 02/06/06 from: unit 3, friends school, low green, rawdon leeds west yorkshire LS19 6HB
28 Feb 2006
Company name changed ripley ice cream LIMITED\certificate issued on 28/02/06
24 Oct 2005
Incorporation