RIPLEYS AUTO SPARES LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 02420996
Status Active
Incorporation Date 8 September 1989
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Registration of charge 024209960005, created on 1 February 2016. The most likely internet sites of RIPLEYS AUTO SPARES LIMITED are www.ripleysautospares.co.uk, and www.ripleys-auto-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one 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.Ripleys Auto Spares Limited is a Private Limited Company. The company registration number is 02420996. Ripleys Auto Spares Limited has been working since 08 September 1989. The present status of the company is Active. The registered address of Ripleys Auto Spares Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . RIPLEY, Martin James is a Secretary of the company. RIPLEY, Ben is a Director of the company. RIPLEY, Martin James is a Director of the company. RIPLEY, Obed is a Director of the company. Secretary RIPLEY, Obed has been resigned. Director RIPLEY JNR, Obad has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
RIPLEY, Martin James
Appointed Date: 24 June 2005

Director
RIPLEY, Ben
Appointed Date: 09 September 2010
54 years old

Director
RIPLEY, Martin James
Appointed Date: 09 September 2010
51 years old

Director
RIPLEY, Obed

79 years old

Resigned Directors

Secretary
RIPLEY, Obed
Resigned: 24 June 2005

Director
RIPLEY JNR, Obad
Resigned: 24 June 2005
77 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

RIPLEYS AUTO SPARES LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 8 September 2016 with updates
08 Feb 2016
Registration of charge 024209960005, created on 1 February 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20

...
... and 70 more events
27 Apr 1991
Full accounts made up to 30 September 1990

08 Mar 1990
Accounting reference date notified as 30/09

27 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1989
Registered office changed on 27/09/89 from: 50 lincoln's inn fields london WC2A 3PF

08 Sep 1989
Incorporation

RIPLEYS AUTO SPARES LIMITED Charges

1 February 2016
Charge code 0242 0996 0005
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 September 2012
Legal charge
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at ellingham industrial estate ellingham way…
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…
31 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Satisfied on 2 October 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings to the south of…
20 February 1996
Mortgage debenture
Delivered: 28 February 1996
Status: Satisfied on 2 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…