Company number 04127005
Status Active
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address UNIT 6 ORCHARD BUSINESS CENTRE, BONEHURST ROAD, REDHILL, RH1 5EL
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 214
. The most likely internet sites of RIPPINGALE PROMOTIONS LIMITED are www.rippingalepromotions.co.uk, and www.rippingale-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Rippingale Promotions Limited is a Private Limited Company.
The company registration number is 04127005. Rippingale Promotions Limited has been working since 18 December 2000.
The present status of the company is Active. The registered address of Rippingale Promotions Limited is Unit 6 Orchard Business Centre Bonehurst Road Redhill Rh1 5el. . HALLIDAY, Ian is a Secretary of the company. HALLIDAY, Ian Kenneth is a Director of the company. TEASDALE, Lesley Ann is a Director of the company. Secretary DANNEAU, Andrew has been resigned. Secretary HALLIDAY, Ian Kenneth has been resigned. Secretary TEASDALE, Lesley Ann has been resigned. Secretary TEASDALE, Lesley Ann has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director HALLIDAY, Ian Kenneth has been resigned. Director PIPER, Stephen John has been resigned. Director TEASDALE, Lesley Ann has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000
Nominee Director
ALPHA DIRECT LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000
Persons With Significant Control
Ms Lesley Ann Teasdale
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ian Kenneth Halliday
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RIPPINGALE PROMOTIONS LIMITED Events
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
11 Jan 2016
Appointment of Mr Ian Halliday as a secretary on 18 December 2015
11 Jan 2016
Termination of appointment of Andrew Danneau as a secretary on 18 December 2015
...
... and 64 more events
04 Jan 2001
New secretary appointed;new director appointed
04 Jan 2001
Registered office changed on 04/01/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
04 Jan 2001
Director resigned
04 Jan 2001
Secretary resigned
18 Dec 2000
Incorporation
11 September 2012
All assets debenture
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Fixed & floating charge
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 June 2009
Floating charge (all assets)
Delivered: 9 June 2009
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
23 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 24 February 2005
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
11 September 2001
Legal mortgage
Delivered: 14 September 2001
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as the bull inn,3 the high…
11 September 2001
Legal charge
Delivered: 13 September 2001
Status: Satisfied
on 6 July 2012
Persons entitled: Cynthia Lee Smith
Description: The bull inn rippingdale lincolnshire.
8 July 2001
Debenture
Delivered: 12 July 2001
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…