Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIPPONDEN 10 LIMITED
Company Information for

RIPPONDEN 10 LIMITED

MEADOWCROFT LANE HALIFAX ROAD, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ,
Company Registration Number
05382113
Private Limited Company
Active

Company Overview

About Ripponden 10 Ltd
RIPPONDEN 10 LIMITED was founded on 2005-03-03 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Ripponden 10 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIPPONDEN 10 LIMITED
 
Legal Registered Office
MEADOWCROFT LANE HALIFAX ROAD
RIPPONDEN
WEST YORKSHIRE
HX6 4AJ
Other companies in PO19
 
Previous Names
JLA FIRE & SECURITY LIMITED01/11/2021
RIPPONDEN 10 LIMITED15/09/2021
WASHSTATION LIMITED07/06/2019
Filing Information
Company Number 05382113
Company ID Number 05382113
Date formed 2005-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB945030444  
Last Datalog update: 2024-03-06 18:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPPONDEN 10 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIPPONDEN 10 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY BAXTER
Director 2017-05-18
PAUL JUSTIN HUMPHREYS
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR COPLEY
Director 2005-03-03 2017-05-18
CHRISTOPHER ASTON SYKES
Company Secretary 2013-07-08 2014-12-10
ALIYA ANDERSON
Company Secretary 2013-03-04 2014-05-20
JOANNE CULLEN
Company Secretary 2012-08-13 2013-07-08
DEBORAH ADAMS
Company Secretary 2007-03-01 2012-08-13
COLIN SWANSBOROUGH LIMITED
Company Secretary 2005-03-03 2007-03-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-03-03 2005-03-04
BRIGHTON DIRECTOR LTD
Nominated Director 2005-03-03 2005-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY BAXTER WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
STEPHEN ROY BAXTER FIRE BRIGHT SOLUTIONS LTD Director 2018-03-29 CURRENT 2001-12-04 Active
STEPHEN ROY BAXTER MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
STEPHEN ROY BAXTER ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
STEPHEN ROY BAXTER DCSW LTD Director 2017-11-10 CURRENT 2015-11-20 Active
STEPHEN ROY BAXTER DIRECT CATERING PRODUCTS LIMITED Director 2017-11-10 CURRENT 2004-03-26 Active
STEPHEN ROY BAXTER RIPPONDEN 9 LIMITED Director 2016-08-26 CURRENT 2002-03-12 Liquidation
STEPHEN ROY BAXTER WESTWELLS (NORTH WEST) LIMITED Director 2016-04-20 CURRENT 2014-02-25 Active
STEPHEN ROY BAXTER RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
STEPHEN ROY BAXTER WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
STEPHEN ROY BAXTER COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
STEPHEN ROY BAXTER CARFORD GROUP LIMITED Director 2013-12-06 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ROY BAXTER WASHRITE LIMITED Director 2013-10-31 CURRENT 2000-04-11 Active
STEPHEN ROY BAXTER PROTON (SOUTHERN) LIMITED Director 2013-10-31 CURRENT 2004-04-06 Active
STEPHEN ROY BAXTER THE STANLAND GROUP LIMITED Director 2012-12-12 CURRENT 2012-11-02 Active
STEPHEN ROY BAXTER SRB ASSOCIATES LTD Director 2012-06-07 CURRENT 2012-06-07 Active
STEPHEN ROY BAXTER G.H.MASON(BLACKPOOL)LIMITED Director 2011-04-01 CURRENT 1939-03-31 Liquidation
STEPHEN ROY BAXTER JLA EQUITYCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER JLA DEBTCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER MONTEVETRO E121 LIMITED Director 2010-12-15 CURRENT 1999-09-02 Dissolved 2016-01-19
STEPHEN ROY BAXTER TEXREST LIMITED Director 2010-12-15 CURRENT 1977-05-26 Dissolved 2016-01-19
STEPHEN ROY BAXTER HDR HOLDINGS LIMITED Director 2010-12-15 CURRENT 2004-11-12 Dissolved 2016-01-19
STEPHEN ROY BAXTER ARDEE AUTOMATICS (RENTALS) LIMITED Director 2010-12-15 CURRENT 1989-09-28 Dissolved 2016-01-12
STEPHEN ROY BAXTER CAIRNROSE LIMITED Director 2010-12-15 CURRENT 1994-04-28 Dissolved 2016-01-19
STEPHEN ROY BAXTER COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2010-12-15 CURRENT 2003-09-12 Active - Proposal to Strike off
STEPHEN ROY BAXTER LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2010-12-15 CURRENT 1993-01-06 Active - Proposal to Strike off
STEPHEN ROY BAXTER CLEAN MACHINE (U.K) LIMITED Director 2010-12-15 CURRENT 1997-12-30 Dissolved 2018-01-16
STEPHEN ROY BAXTER LAUNDRY FM PARTNERS LIMITED Director 2010-12-15 CURRENT 2003-12-15 Liquidation
STEPHEN ROY BAXTER VANILLA GROUP LIMITED Director 2010-12-15 CURRENT 1990-12-07 Active
STEPHEN ROY BAXTER CIRCUIT RENTALS LIMITED Director 2010-12-15 CURRENT 1994-02-15 Active
STEPHEN ROY BAXTER CIRCUIT LAUNDERETTE SERVICES LTD. Director 2010-12-15 CURRENT 1994-07-01 Active
STEPHEN ROY BAXTER JLA TOTAL CARE LIMITED Director 2010-12-15 CURRENT 1994-07-22 Active
STEPHEN ROY BAXTER INHOCO 3498 LIMITED Director 2010-12-15 CURRENT 2008-10-24 Active
STEPHEN ROY BAXTER JLA LIMITED Director 2010-12-15 CURRENT 1973-02-05 Active
STEPHEN ROY BAXTER BROOMCO (3360) LIMITED Director 2010-12-15 CURRENT 2003-11-18 Active - Proposal to Strike off
STEPHEN ROY BAXTER JLA CLEAN LIMITED Director 2010-12-15 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
PAUL JUSTIN HUMPHREYS MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
PAUL JUSTIN HUMPHREYS ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
PAUL JUSTIN HUMPHREYS RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
PAUL JUSTIN HUMPHREYS WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
PAUL JUSTIN HUMPHREYS NEWCO CATERING EQUIPMENT LIMITED Director 2015-02-19 CURRENT 2003-05-13 Active
PAUL JUSTIN HUMPHREYS COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
PAUL JUSTIN HUMPHREYS MONTEVETRO E121 LIMITED Director 2014-10-22 CURRENT 1999-09-02 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS TEXREST LIMITED Director 2014-10-22 CURRENT 1977-05-26 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS HDR HOLDINGS LIMITED Director 2014-10-22 CURRENT 2004-11-12 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS ARDEE AUTOMATICS (RENTALS) LIMITED Director 2014-10-22 CURRENT 1989-09-28 Dissolved 2016-01-12
PAUL JUSTIN HUMPHREYS CAIRNROSE LIMITED Director 2014-10-22 CURRENT 1994-04-28 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2014-10-22 CURRENT 2003-09-12 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2014-10-22 CURRENT 1993-01-06 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS CLEAN MACHINE (U.K) LIMITED Director 2014-10-22 CURRENT 1997-12-30 Dissolved 2018-01-16
PAUL JUSTIN HUMPHREYS G.H.MASON(BLACKPOOL)LIMITED Director 2014-10-22 CURRENT 1939-03-31 Liquidation
PAUL JUSTIN HUMPHREYS LAUNDRY FM PARTNERS LIMITED Director 2014-10-22 CURRENT 2003-12-15 Liquidation
PAUL JUSTIN HUMPHREYS CARFORD GROUP LIMITED Director 2014-10-22 CURRENT 2005-08-01 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS VANILLA GROUP LIMITED Director 2014-10-22 CURRENT 1990-12-07 Active
PAUL JUSTIN HUMPHREYS WASHRITE LIMITED Director 2014-10-22 CURRENT 2000-04-11 Active
PAUL JUSTIN HUMPHREYS THE STANLAND GROUP LIMITED Director 2014-10-22 CURRENT 2012-11-02 Active
PAUL JUSTIN HUMPHREYS CIRCUIT RENTALS LIMITED Director 2014-10-22 CURRENT 1994-02-15 Active
PAUL JUSTIN HUMPHREYS CIRCUIT LAUNDERETTE SERVICES LTD. Director 2014-10-22 CURRENT 1994-07-01 Active
PAUL JUSTIN HUMPHREYS JLA TOTAL CARE LIMITED Director 2014-10-22 CURRENT 1994-07-22 Active
PAUL JUSTIN HUMPHREYS PROTON (SOUTHERN) LIMITED Director 2014-10-22 CURRENT 2004-04-06 Active
PAUL JUSTIN HUMPHREYS INHOCO 3498 LIMITED Director 2014-10-22 CURRENT 2008-10-24 Active
PAUL JUSTIN HUMPHREYS JLA EQUITYCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA DEBTCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA LIMITED Director 2014-10-22 CURRENT 1973-02-05 Active
PAUL JUSTIN HUMPHREYS BROOMCO (3360) LIMITED Director 2014-10-22 CURRENT 2003-11-18 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS JLA CLEAN LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
PAUL JUSTIN HUMPHREYS HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
PAUL JUSTIN HUMPHREYS NICHOLSON HOUSING LTD. Director 2012-02-29 CURRENT 2008-02-14 Dissolved 2014-01-24

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service RepresentativeGuildford28 days holiday per annum (inclusive of bank holidays). We are looking to recruit a full time member in our busy service team at our office in Guildford....2015-12-01

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-03-06CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-04DIRECTOR APPOINTED MRS SARAH JANE NORTON
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MIRCEA DANIEL TANASE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MIRCEA DANIEL TANASE
2022-07-04AP01DIRECTOR APPOINTED MRS SARAH JANE NORTON
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JAMES DUVALL
2022-02-25AP01DIRECTOR APPOINTED MR MIRCEA DANIEL TANASE
2021-11-01CERTNMCompany name changed jla fire & security LIMITED\certificate issued on 01/11/21
2021-09-15RES15CHANGE OF COMPANY NAME 15/09/21
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY EASTWOOD
2021-08-17AP01DIRECTOR APPOINTED MR ANTON JAMES DUVALL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR PAUL ANTHONY EASTWOOD
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE ASHTON
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED BEN GUJRAL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN HUMPHREYS
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-07CERTNMCompany name changed washstation LIMITED\certificate issued on 07/06/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED HELEN JANE ASHTON
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY BAXTER
2018-10-04AA01Current accounting period shortened from 30/12/18 TO 31/10/18
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-06RES01ADOPT ARTICLES 06/03/18
2017-12-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-20AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-06-29PSC02Notification of Vanilla Group Limited as a person with significant control on 2017-05-18
2017-06-29PSC07CESSATION OF ALISTAIR COPLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COPLEY
2017-05-25AP01DIRECTOR APPOINTED MR STEPHEN ROY BAXTER
2017-05-25AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2017-05-25AA01Previous accounting period shortened from 30/12/16 TO 31/10/16
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM C/O Moore Stephens (South) Llp City Gates 2 - 4 Southgate Chichester West Sussex PO19 8DJ
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-07AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-03-23AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-23CH01Director's details changed for Mr Alistair Copley on 2015-03-04
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-16AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053821130001
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYKES
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053821130002
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY ALIYA ANDERSON
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-16AR0103/03/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053821130001
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY JOANNE CULLEN
2013-07-08AP03SECRETARY APPOINTED MR CHRISTOPHER ASTON SYKES
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM SWIFT HOUSE WALNUT TREE PLACE SEND WOKING SURREY GU23 7HL UNITED KINGDOM
2013-03-11AR0103/03/13 FULL LIST
2013-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE CULLEN / 04/03/2013
2013-03-08AP03SECRETARY APPOINTED MRS ALIYA ANDERSON
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM CITY GATES 2 - 4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ UNITED KINGDOM
2012-08-13AP03SECRETARY APPOINTED JOANNE CULLEN
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ADAMS
2012-04-10AR0103/03/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR COPLEY / 01/01/2012
2012-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-23DISS40DISS40 (DISS40(SOAD))
2011-07-22AR0103/03/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 74 BRODRICK ROAD EASTBOURNE EAST SUSSEX BN22 9NS UNITED KINGDOM
2011-07-05GAZ1FIRST GAZETTE
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AR0103/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR COPLEY / 03/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR COPLEY / 03/03/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE
2008-03-31363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-28363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 74 BRODRICK ROAD EASTBOURNE EAST SUSSEX BN22 9NS
2007-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-06-1288(2)RAD 01/01/06--------- £ SI 2@1=2
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-04288bSECRETARY RESIGNED
2005-03-04288bDIRECTOR RESIGNED
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to RIPPONDEN 10 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against RIPPONDEN 10 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-07-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 7,595
Creditors Due Within One Year 2012-12-31 £ 704,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-30
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIPPONDEN 10 LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 124,742
Debtors 2012-12-31 £ 124,741
Tangible Fixed Assets 2012-12-31 £ 547,493

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIPPONDEN 10 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIPPONDEN 10 LIMITED
Trademarks
We have not found any records of RIPPONDEN 10 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIPPONDEN 10 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as RIPPONDEN 10 LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for RIPPONDEN 10 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Unit 12 LDL Business Centre Station Road West Ash Vale Guildford GU12 5RT 19,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by RIPPONDEN 10 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184501190Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg
2015-07-0184512100Drying machines, of a dry linen capacity <= 10 kg (excl. centrifugal driers)
2015-07-0184514000Machines for washing, bleaching or dyeing textile yarns, fabrics or made-up textile articles (excl. household or laundry-type washing machines)
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-07-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-07-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-04-0184501111Fully-automatic household or laundry-type front-loading washing machines, of a dry linen capacity <= 6 kg
2015-04-0184512900Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers)
2015-04-0184514000Machines for washing, bleaching or dyeing textile yarns, fabrics or made-up textile articles (excl. household or laundry-type washing machines)
2015-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-04-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-12-0184501111Fully-automatic household or laundry-type front-loading washing machines, of a dry linen capacity <= 6 kg
2014-12-0184509000Parts of household or laundry-type washing machines, n.e.s.
2014-12-0184512900Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers)
2014-12-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2014-12-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-12-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-10-0184501111Fully-automatic household or laundry-type front-loading washing machines, of a dry linen capacity <= 6 kg
2014-09-0184509000Parts of household or laundry-type washing machines, n.e.s.
2014-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-09-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2014-09-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2014-08-0184501190Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg
2014-08-0184502000Laundry-type washing machines, of a dry linen capacity > 10 kg
2014-08-0184512900Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers)
2014-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-08-0190138020Matrix liquid crystal devices, active
2014-04-0184501190Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg
2014-04-0184512900Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers)
2014-04-0184514000Machines for washing, bleaching or dyeing textile yarns, fabrics or made-up textile articles (excl. household or laundry-type washing machines)
2014-04-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2013-11-0184501190Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg
2013-11-0184512900Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers)
2013-11-0184514000Machines for washing, bleaching or dyeing textile yarns, fabrics or made-up textile articles (excl. household or laundry-type washing machines)
2013-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-10-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2013-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-08-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2013-07-0184501190Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg
2013-05-0184502000Laundry-type washing machines, of a dry linen capacity > 10 kg
2013-05-0184512100Drying machines, of a dry linen capacity <= 10 kg (excl. centrifugal driers)
2013-01-0184502000Laundry-type washing machines, of a dry linen capacity > 10 kg
2012-09-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-09-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWASHSTATION LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPPONDEN 10 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIPPONDEN 10 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.