SUN-RIPE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8ZB
Company number 02049893
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address 2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Robin James Skidmore as a director on 30 June 2016; Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016. The most likely internet sites of SUN-RIPE LIMITED are www.sunripe.co.uk, and www.sun-ripe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sun Ripe Limited is a Private Limited Company. The company registration number is 02049893. Sun Ripe Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Sun Ripe Limited is 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire Ls15 8zb. . KEEN, Nicholas is a Secretary of the company. CONTE, Pasquale is a Director of the company. FALTISCHEK, Denise Menikheim is a Director of the company. SIMON, Irwin David is a Director of the company. SKIDMORE, Robin James is a Director of the company. Secretary BEAUMONT, John has been resigned. Secretary CAWLEY, Hugh Charles Laurence has been resigned. Secretary HUDSON, Jeremy Stuart has been resigned. Secretary JAMES, Linda Jane has been resigned. Secretary NASH, Christopher has been resigned. Director BURNETT, Robert has been resigned. Director CAWLEY, Hugh Charles Laurence has been resigned. Director FREEDMAN, Cyril Winston has been resigned. Director HUDSON, Jeremy Stuart has been resigned. Director JAMES, Ian Norman has been resigned. Director JAMES, Linda Jane has been resigned. Director MILLS, Michael John has been resigned. Director SMITH, Stephen Jay has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KEEN, Nicholas
Appointed Date: 01 July 2015

Director
CONTE, Pasquale
Appointed Date: 01 November 2015
62 years old

Director
FALTISCHEK, Denise Menikheim
Appointed Date: 26 September 2014
52 years old

Director
SIMON, Irwin David
Appointed Date: 26 September 2014
66 years old

Director
SKIDMORE, Robin James
Appointed Date: 30 June 2016
57 years old

Resigned Directors

Secretary
BEAUMONT, John
Resigned: 31 October 2000
Appointed Date: 31 May 1998

Secretary
CAWLEY, Hugh Charles Laurence
Resigned: 28 February 2003
Appointed Date: 28 February 2002

Secretary
HUDSON, Jeremy Stuart
Resigned: 01 July 2015
Appointed Date: 01 March 2003

Secretary
JAMES, Linda Jane
Resigned: 31 May 1998

Secretary
NASH, Christopher
Resigned: 28 February 2002
Appointed Date: 01 November 2000

Director
BURNETT, Robert
Resigned: 30 June 2014
Appointed Date: 03 December 2002
62 years old

Director
CAWLEY, Hugh Charles Laurence
Resigned: 28 February 2003
Appointed Date: 30 September 1999
69 years old

Director
FREEDMAN, Cyril Winston
Resigned: 03 December 2002
Appointed Date: 04 November 1997
80 years old

Director
HUDSON, Jeremy Stuart
Resigned: 30 June 2016
Appointed Date: 01 March 2003
57 years old

Director
JAMES, Ian Norman
Resigned: 31 March 1998
72 years old

Director
JAMES, Linda Jane
Resigned: 31 May 1998
72 years old

Director
MILLS, Michael John
Resigned: 30 September 1999
Appointed Date: 04 November 1997
78 years old

Director
SMITH, Stephen Jay
Resigned: 01 November 2015
Appointed Date: 26 September 2014
66 years old

SUN-RIPE LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
30 Sep 2016
Appointment of Robin James Skidmore as a director on 30 June 2016
30 Sep 2016
Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
14 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70,968

12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 123 more events
27 Jan 1987
Particulars of mortgage/charge

23 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1986
Registered office changed on 23/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Dec 1986
Company name changed saltwise LIMITED\certificate issued on 18/12/86

26 Aug 1986
Certificate of Incorporation

SUN-RIPE LIMITED Charges

28 July 1995
Charge on debts and related rights
Delivered: 5 August 1995
Status: Satisfied on 10 June 1998
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts. See the mortgage charge document for full…
26 July 1995
Deposit agreement to secure own liabilities
Delivered: 2 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…
15 June 1994
Debenture
Delivered: 17 June 1994
Status: Satisfied on 29 December 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1987
Debenture
Delivered: 30 January 1987
Status: Satisfied on 29 December 1997
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property & assets in scotland.). Fixed…
23 January 1987
Debenture
Delivered: 27 January 1987
Status: Satisfied on 26 February 1998
Persons entitled: Investors in Industry PLC.
Description: Fixed and floating charges over the undertaking and all…