RIPPON HOMES LTD
HUNTINGDON E.C.RIPPON,LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6SR

Company number 00409107
Status Active
Incorporation Date 26 April 1946
Company Type Private Limited Company
Address 2B VANTAGE PARK, WASHINGLEY ROAD, HUNTINGDON, ENGLAND, PE29 6SR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Registered office address changed from Vantage House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 3 May 2017; Full accounts made up to 30 June 2016; Satisfaction of charge 004091070053 in full. The most likely internet sites of RIPPON HOMES LTD are www.ripponhomes.co.uk, and www.rippon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rippon Homes Ltd is a Private Limited Company. The company registration number is 00409107. Rippon Homes Ltd has been working since 26 April 1946. The present status of the company is Active. The registered address of Rippon Homes Ltd is 2b Vantage Park Washingley Road Huntingdon England Pe29 6sr. . ARTISAN(UK) PLC is a Secretary of the company. DYKE, Ian David is a Director of the company. LAWLER, Geoffrey James is a Director of the company. PAYNE, Stephen is a Director of the company. ARTISAN(UK) PLC is a Director of the company. Secretary BARLOW, John has been resigned. Secretary WANKLING, Terrence has been resigned. Director BAINES, Nicholas Peter has been resigned. Director FREEMAN, Martyn has been resigned. Director HARRIS, Roderick Charles has been resigned. Director HARVEY, Frances has been resigned. Director HORREY, Neville has been resigned. Director JOHNSTONE, Peter Franklin Gordon has been resigned. Director JONES, John Alfred has been resigned. Director TAYLOR, Bernard has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ARTISAN(UK) PLC
Appointed Date: 22 December 2000

Director
DYKE, Ian David
Appointed Date: 31 May 2014
66 years old

Director
LAWLER, Geoffrey James
Appointed Date: 11 August 2015
55 years old

Director
PAYNE, Stephen
Appointed Date: 01 January 2000
64 years old

Director
ARTISAN(UK) PLC
Appointed Date: 22 December 2000

Resigned Directors

Secretary
BARLOW, John
Resigned: 22 December 2000
Appointed Date: 01 August 2000

Secretary
WANKLING, Terrence
Resigned: 31 July 2000

Director
BAINES, Nicholas Peter
Resigned: 29 April 2016
Appointed Date: 01 January 2000
69 years old

Director
FREEMAN, Martyn
Resigned: 06 September 2005
Appointed Date: 22 December 2000
67 years old

Director
HARRIS, Roderick Charles
Resigned: 18 September 2000
79 years old

Director
HARVEY, Frances
Resigned: 20 May 2009
Appointed Date: 07 September 2005
58 years old

Director
HORREY, Neville
Resigned: 22 May 1997
88 years old

Director
JOHNSTONE, Peter Franklin Gordon
Resigned: 30 November 2000
98 years old

Director
JONES, John Alfred
Resigned: 30 May 2014
76 years old

Director
TAYLOR, Bernard
Resigned: 24 October 1996
93 years old

RIPPON HOMES LTD Events

03 May 2017
Registered office address changed from Vantage House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 3 May 2017
04 Apr 2017
Full accounts made up to 30 June 2016
29 Jul 2016
Satisfaction of charge 004091070053 in full
08 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,324,299.9

06 May 2016
Termination of appointment of Nicholas Peter Baines as a director on 29 April 2016
...
... and 217 more events
16 Jul 1987
Return made up to 13/06/87; full list of members

24 Jun 1986
Full accounts made up to 31 December 1985

24 Jun 1986
Annual return made up to 21/06/86

13 May 1986
Director resigned

26 Apr 1946
Certificate of incorporation

RIPPON HOMES LTD Charges

21 May 2015
Charge code 0040 9107 0053
Delivered: 23 May 2015
Status: Satisfied on 29 July 2016
Persons entitled: Tenax Credit Opportunities Fund Ireland Limited (As Security Trustee)
Description: The maltings f errybrideg road pontefract (the priory)…
18 April 2014
Charge code 0040 9107 0052
Delivered: 23 April 2014
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Part of the land on the east side of deerlands road…
11 February 2014
Charge code 0040 9107 0051
Delivered: 14 February 2014
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at sherwood garden centre, sherwood hall road…
7 November 2013
Charge code 0040 9107 0050
Delivered: 7 November 2013
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC (As the Security Trustee)
Description: 1) 10 red lane, south normanton, alfreton, derbyshire …
8 October 2013
Charge code 0040 9107 0049
Delivered: 10 October 2013
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: 6 new mill lane mansfield woodhouse notts t/no NT320823…
21 August 2013
Charge code 0040 9107 0048
Delivered: 27 August 2013
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The "Security Trustee")
Description: The freehold land known as lion & dragon, wilmot street…
25 March 2013
Legal charge
Delivered: 30 March 2013
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: Land to the south of carr lane south normanton alfreton…
21 January 2013
Legal charge
Delivered: 23 January 2013
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: Sherwoods garden centre, 7-9 sherwood hall road, mansfield…
13 July 2012
Legal charge
Delivered: 24 July 2012
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h and l/h property specified in schedule 2 of the…
13 July 2012
Debenture
Delivered: 24 July 2012
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: The mortgaged property being f/h 229-233 mansfield road…
25 March 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings being daleside stuart avenue forest…
8 September 2008
Legal charge
Delivered: 9 September 2008
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of little debdale lane mansfield…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land at portland street mansfield woodhouse…
3 August 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south-east of baums lane mansfield t/no…
31 July 2007
Legal charge
Delivered: 1 August 2007
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of eakring road…
27 July 2007
Legal charge
Delivered: 28 July 2007
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: 82 humberstone lane thurmastone leicestershire LE4 8HF t/n…
18 July 2007
Legal charge
Delivered: 19 July 2007
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at debdale lane mansfield nottinghamshire. By way of…
13 July 2007
Legal charge
Delivered: 19 July 2007
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a the maltings ferrybridge road pontefract west…
6 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 11 July 2008
Persons entitled: Simpsons Malt Limited
Description: All the land k/a the maltings ferrybridge road pontefract…
1 May 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Grotto farm 12A moira road overseal derby t/nos DY400952…
12 January 2007
Legal charge
Delivered: 24 January 2007
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west side of field drive shirebrook…
5 January 2007
Mortgage
Delivered: 11 January 2007
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of jubilee way south & adjacent to…
8 December 2006
Legal charge
Delivered: 12 December 2006
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: 178 leeming lane north mansfield woodhouse t/ns NT339272…
24 November 2006
Legal charge
Delivered: 5 December 2006
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Farnsfield church of england endowed school main street…
2 June 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at 544 newark road, north hykeham, lincolnshire t/no…
21 October 2005
Legal charge
Delivered: 26 October 2005
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at baums lane forest avenue mansfield being part of…
21 October 2005
Legal charge
Delivered: 26 October 2005
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at baums lane and forest avenue mansfield…
22 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at long lane carlton in lindrick worksop…
3 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of nicholson street…
20 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at tudor street/stuart street sutton in…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: 13 butt lane,mansfield woodhouse,nottinghamshire NG19 3JS;…
28 October 2004
Third party legal charge
Delivered: 5 November 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at kensington gardens ilkeston derbyshire t/n's…
20 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south of fairdale drive newthorpe…
30 June 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of somersall street, mansfield…
30 June 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of glen street sutton in…
30 June 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of hillcrest avenue wessington…
30 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Millburgh hall graffham petworth west sussex. By way of…
30 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at thorpelands avenue mansfield woodhouse…
30 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of alfreton road sutton in ashfield…
30 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of ball hill south normanton…
30 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of water lane south normanton…
30 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at egdehill leeming lane south mansfield woodhouse…
30 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of lincoln road sleaford t/no…
12 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of alfreton road sutton-in-ashfield…
9 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land on the north side of…
24 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land on the north side of lincoln road…
19 August 2003
Legal charge
Delivered: 27 August 2003
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land situated off somersall street mansfield…
16 January 2003
Legal charge
Delivered: 28 January 2003
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a edgehill…
7 November 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property k/a land off cambridge close…
22 December 2000
Debenture
Delivered: 4 January 2001
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 7-12 and 18 stinting lane shirebrook derbyshire; land…