H RIPLEY & CO. LIMITED
HAILSHAM H. RIPLEY & CO. (EXPORT) LTD

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 04868630
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 048686300005, created on 4 November 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of H RIPLEY & CO. LIMITED are www.hripleyco.co.uk, and www.h-ripley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Ripley Co Limited is a Private Limited Company. The company registration number is 04868630. H Ripley Co Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of H Ripley Co Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . RIPLEY, Simon Matthew is a Secretary of the company. RIPLEY, Jason Obed is a Director of the company. RIPLEY, Obed is a Director of the company. RIPLEY, Simon Matthew is a Director of the company. Secretary DWYER, Daniel John has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
RIPLEY, Simon Matthew
Appointed Date: 26 August 2003

Director
RIPLEY, Jason Obed
Appointed Date: 26 August 2003
57 years old

Director
RIPLEY, Obed
Appointed Date: 26 August 2003
79 years old

Director
RIPLEY, Simon Matthew
Appointed Date: 26 August 2003
54 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Director
DWYER, Daniel James
Resigned: 15 August 2003
Appointed Date: 15 August 2003
50 years old

Persons With Significant Control

Ripley Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

H RIPLEY & CO. LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
05 Nov 2016
Registration of charge 048686300005, created on 4 November 2016
24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
08 Feb 2016
Registration of charge 048686300004, created on 1 February 2016
09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 46 more events
08 Oct 2003
Director resigned
04 Sep 2003
Registered office changed on 04/09/03 from: 312B high street orpington BR6 0NG
04 Sep 2003
New director appointed
04 Sep 2003
New secretary appointed;new director appointed
15 Aug 2003
Incorporation

H RIPLEY & CO. LIMITED Charges

4 November 2016
Charge code 0486 8630 0005
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at north farm lane north farm insudtrial…
1 February 2016
Charge code 0486 8630 0004
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2012
Guarantee and debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2011
Debenture
Delivered: 25 January 2011
Status: Satisfied on 2 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…